Company NameUnicorn Six Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number00368319
CategoryPrivate Limited Company
Incorporation Date24 July 1941(82 years, 9 months ago)
Previous NameAbrasive Developments Limited

Business Activity

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

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed10 March 2003(61 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(62 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed20 May 2005(63 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland An
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameMalcolm James Macgregor Welsh
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(51 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Director NameJohn Brian Penny
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(51 years, 2 months after company formation)
Appointment Duration3 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address26 The Willows
Shottery
Stratford Upon Avon
Warwickshire
CV37 9QJ
Secretary NameJoyce Miriam Davis
NationalityBritish
StatusResigned
Appointed14 September 1992(51 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressThe Lodge
Nuthurst Grange Lane
Hockley Heath Solihull
West Midlands
B94 5NL
Director NameMr Stephen Harvey Gaut
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(51 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2002)
RoleFinancial Director
Correspondence AddressJ Tixall Mews
Tixall
Stafford
Staffordshire
ST18 0XT
Director NameDavid Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(51 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address9 Cardigan Mansions
Richmond Hill
Richmond
Surrey
TW10 6RD
Director NameRobert Kevin Brook
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(52 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterbourne House
2 St Gregorys Road
Stratford Upon Avon
Warwickshire
CV37 6UH
Director NameDavid Norman Rimmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(52 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence Address20 Badgers Croft
Eccleshall
Stafford
Staffordshire
ST21 6DS
Director NameStephen Edward Annetts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(52 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1996)
RoleOperations Director
Correspondence AddressHoneybee Cottage
Collafield
Littledean
Gloucestershire
GL14 3LG
Wales
Director NameMr Melvryn Lloyd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(53 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 1995)
RoleChartered Accountant
Correspondence Address24 Ludgate Avenue
Kidderminster
Worcestershire
DY11 6JP
Secretary NameMr Paul Newman
NationalityBritish
StatusResigned
Appointed21 July 1995(54 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Heathers
Evesham
Hereford & Worcester
WR11 2PF
Director NameMr Paul Newman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(54 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 The Heathers
Evesham
Hereford & Worcester
WR11 2PF
Director NameColin Peter Russell Denman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(55 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address75 Greatheed Road
Leamington Spa
Warwickshire
CV32 6ET
Secretary NameMr Stephen Harvey Gaut
NationalityBritish
StatusResigned
Appointed24 March 1997(55 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressJ Tixall Mews
Tixall
Stafford
Staffordshire
ST18 0XT
Director NameDennis Lees
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(57 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2004)
RoleSecretary
Correspondence Address29 The Crescent
Eccleshall
Staffordshire
ST21 6AZ
Secretary NameDennis Lees
NationalityBritish
StatusResigned
Appointed28 May 1999(57 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2003)
RoleAccountant
Correspondence Address29 The Crescent
Eccleshall
Staffordshire
ST21 6AZ
Director NameMr Ewan Kenneth Gibb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(60 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Mill Lane
Bentley Heath
Solihull
West Midlands
B93 8PB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(63 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£79,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2006Dissolved (1 page)
22 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
22 September 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Registered office changed on 15/05/06 from: doxey road stafford ST16 1EA (1 page)
11 May 2006Declaration of solvency (3 pages)
11 May 2006Appointment of a voluntary liquidator (1 page)
11 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2006Director's particulars changed (1 page)
9 March 2006Return made up to 01/03/06; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 July 2005New director appointed (11 pages)
12 July 2005Director resigned (1 page)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 January 2005New director appointed (8 pages)
18 January 2005Director resigned (1 page)
29 July 2004New director appointed (8 pages)
29 July 2004Director resigned (1 page)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
23 October 2003Return made up to 14/09/03; full list of members (8 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
24 September 2002Return made up to 14/09/02; full list of members (7 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 September 2000Return made up to 14/09/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
4 October 1999Return made up to 14/09/99; no change of members (4 pages)
1 July 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: norman house henley in arden solihull w midlands B95 5AH (1 page)
2 February 1999Company name changed abrasive developments LIMITED\certificate issued on 02/02/99 (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
14 January 1999Auditor's resignation (1 page)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
1 October 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1997Return made up to 14/09/97; no change of members (6 pages)
12 October 1997Secretary resigned;director resigned (1 page)
24 April 1997Full accounts made up to 31 December 1996 (10 pages)
22 April 1997New secretary appointed (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1996Full accounts made up to 31 December 1995 (10 pages)
29 February 1996New director appointed (2 pages)
2 October 1995Return made up to 14/09/95; full list of members (8 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (10 pages)