Company NameUnidev Limited
Company StatusDissolved
Company Number00251169
CategoryPrivate Limited Company
Incorporation Date4 October 1930(93 years, 7 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameRevvo Castor Company Limited (The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(70 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 22 January 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 1993(62 years, 5 months after company formation)
Appointment Duration25 years, 11 months (closed 22 January 2019)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(62 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(62 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(62 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(67 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(68 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(70 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(75 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2003
Net Worth£7,561,000
Current Liabilities£15,897,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2018Termination of appointment of Victoria Mary Hull as a director on 31 March 2014 (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2014Restoration by order of the court (3 pages)
9 May 2014Restoration by order of the court (3 pages)
21 October 2006Dissolved (1 page)
21 October 2006Dissolved (1 page)
21 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2006Declaration of solvency (3 pages)
22 May 2006Appointment of a voluntary liquidator (1 page)
22 May 2006Appointment of a voluntary liquidator (1 page)
22 May 2006Declaration of solvency (3 pages)
22 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 25/02/06; full list of members (2 pages)
27 March 2006Return made up to 25/02/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
5 April 2005Return made up to 25/02/05; full list of members (5 pages)
5 April 2005Return made up to 25/02/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
31 March 2003Return made up to 25/02/03; full list of members (5 pages)
31 March 2003Return made up to 25/02/03; full list of members (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 March 2002Return made up to 25/02/02; full list of members (5 pages)
26 March 2002Return made up to 25/02/02; full list of members (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
26 March 2001Return made up to 25/02/01; full list of members (5 pages)
26 March 2001Return made up to 25/02/01; full list of members (5 pages)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
7 April 1999Return made up to 25/02/99; full list of members (8 pages)
7 April 1999Return made up to 25/02/99; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
10 October 1997Secretary's particulars changed (1 page)
10 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown hall vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown hall vincent square london SW1P 2PL (1 page)
30 April 1997Return made up to 25/02/97; full list of members (9 pages)
30 April 1997Return made up to 25/02/97; full list of members (9 pages)
4 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 October 1996Full accounts made up to 31 December 1995 (11 pages)
13 March 1996Return made up to 25/02/96; full list of members (8 pages)
13 March 1996Return made up to 25/02/96; full list of members (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
16 October 1984Accounts made up to 31 December 1983 (15 pages)
16 October 1984Accounts made up to 31 December 1983 (15 pages)
12 April 1983Accounts made up to 31 December 1982 (18 pages)
12 April 1983Accounts made up to 31 December 1982 (18 pages)
19 April 1982Accounts made up to 31 December 1981 (18 pages)
19 April 1982Accounts made up to 31 December 1981 (18 pages)
8 May 1981Accounts made up to 31 December 1980 (19 pages)
8 May 1981Accounts made up to 31 December 1980 (19 pages)
23 September 1980Accounts made up to 31 December 1979 (19 pages)
23 September 1980Accounts made up to 31 December 1979 (19 pages)
4 October 1930Certificate of incorporation (1 page)
4 October 1930Certificate of incorporation (1 page)