London
W12 7RP
Director Name | Unigate (Secretary) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 1995(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 September 1999) |
Correspondence Address | 60 Wood Lane London W12 7RP |
Secretary Name | Unigate (Secretary) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 1995(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 September 1999) |
Correspondence Address | 60 Wood Lane London W12 7RP |
Director Name | Bertie Henry Leader |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(44 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Fountainbleu 7 Church Road Alresford Colchester Essex CO7 8AB |
Director Name | Lawrence Ronald Leader |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 1995) |
Role | Company Director |
Correspondence Address | 1 Willoughby Avenue West Mersea Colchester Essex CO5 8AU |
Director Name | Ronald Leonard Leader |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 1995) |
Role | Finance Director |
Correspondence Address | Old Lodge The Folley Layer De La Haye Colchester Essex CO2 0JA |
Secretary Name | Iain Malcolm Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(44 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 117a Mayfield Gardens Hanwell London W7 3RA |
Secretary Name | Percival Norman Heriz-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 1995) |
Role | Company Director |
Correspondence Address | 7 Warren Road Guildford Surrey GU1 2HB |
Registered Address | Unigate House Wood Lane London W12 7RP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 1999 | Application for striking-off (1 page) |
8 April 1999 | Return made up to 31/03/99; no change of members (11 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (9 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (9 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (12 pages) |
29 June 1988 | Full accounts made up to 31 March 1987 (13 pages) |