Company NameUnit Five Design Limited
Company StatusDissolved
Company Number00745899
CategoryPrivate Limited Company
Incorporation Date3 January 1963(61 years, 4 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert Murray Scott
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed12 October 1991(28 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 21 May 2002)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address13 Edith Terrace
London
SW10 0TH
Secretary NameMr Robert Murray Scott
NationalityIrish
StatusClosed
Appointed12 October 1991(28 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Edith Terrace
London
SW10 0TH
Director NameMiss Tamsin Georgia John
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(32 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 21 May 2002)
RoleArtist
Country of ResidenceEngland
Correspondence Address10 Codrington Road
Bristol
Avon
BS7 8ET
Director NameBenjamin John
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(28 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 1995)
RoleDesigner
Correspondence Address17 Palgrave Road
London
W12 9NB

Location

Registered Address2 Clarendon Road
Ashford
Middx
TW15 2QE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£8,081
Net Worth£362,260
Cash£323,005
Current Liabilities£8,954

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
7 August 2001Voluntary strike-off action has been suspended (1 page)
13 July 2001Application for striking-off (1 page)
11 October 2000Return made up to 06/10/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (9 pages)
1 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1998Return made up to 12/10/98; full list of members (6 pages)
22 October 1997Return made up to 12/10/97; no change of members (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
12 November 1996Return made up to 12/10/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 October 1995Return made up to 12/10/95; full list of members (6 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)