Company NameUnilever Employee Benefit (Quest) Limited
Company StatusDissolved
Company Number00465584
CategoryPrivate Limited Company
Incorporation Date10 March 1949(75 years, 1 month ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)
Previous NameLondon Waste Paper 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 NameStewart Charles Hamilton Douglas Mann
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(49 years after company formation)
Appointment Duration8 years, 2 months (closed 02 May 2006)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address17 Queensdale Road
London
W11 4SB
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusClosed
Appointed11 September 2001(52 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Secretary NameAlison Marie Dillon
NationalityBritish
StatusClosed
Appointed21 July 2003(54 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 02 May 2006)
RoleCompany Director
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(56 years, 7 months after company formation)
Appointment Duration7 months (closed 02 May 2006)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameBarbara Scott Macaulay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(56 years, 7 months after company formation)
Appointment Duration7 months (closed 02 May 2006)
RoleChartered Secretary
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Director NameMr Richard Aynsley-Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(49 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2002)
RoleAccountant
Correspondence Address21 The Droveway
Hove
East Sussex
BN3 6LF
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(49 years after company formation)
Appointment Duration7 years, 7 months (resigned 03 October 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed27 February 1998(49 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameHelena Jane Richmond
NationalityBritish
StatusResigned
Appointed08 November 2000(51 years, 8 months after company formation)
Appointment Duration10 months (resigned 11 September 2001)
RoleCompany Director
Correspondence Address2 Nevern Square
London
SW5 9NN
Director NameMr Brian Chapman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(53 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameBlackfriars Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1992(43 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 1998)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed12 April 1992(43 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 1998)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed12 April 1992(43 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 1998)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ

Location

Registered Address1 Watergate
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2005Application for striking-off (1 page)
17 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 April 2005Return made up to 01/04/05; full list of members (8 pages)
13 July 2004Secretary's particulars changed (1 page)
12 May 2004Return made up to 01/04/04; full list of members (8 pages)
20 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 August 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
22 April 2003Return made up to 01/04/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 August 2002New director appointed (3 pages)
4 August 2002Director resigned (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 April 2002Return made up to 10/04/02; full list of members (7 pages)
1 May 2001Return made up to 10/04/01; full list of members (7 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 November 2000New secretary appointed (2 pages)
5 May 2000Return made up to 10/04/00; no change of members (7 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 February 2000Secretary's particulars changed (1 page)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 April 1999Return made up to 10/04/99; full list of members (8 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 May 1998Return made up to 12/04/98; full list of members (8 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 April 1998Memorandum and Articles of Association (34 pages)
12 February 1998Company name changed london waste paper company limit ed(the)\certificate issued on 12/02/98 (2 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
2 May 1995Return made up to 12/04/95; no change of members (8 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)