Company NameUnitech Electronics Limited
Company StatusDissolved
Company Number00788443
CategoryPrivate Limited Company
Incorporation Date17 January 1964(60 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 4 months ago)

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
Appointed01 November 1999(35 years, 9 months after company formation)
Appointment Duration5 years (closed 23 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(37 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 23 November 2004)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(35 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 23 November 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDavid John Griffiths
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(27 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameMr John Duncan Whitworth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(27 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleGroup Executive
Correspondence AddressWychwood Hamilton Drive
Sunningdale
Berkshire
BL5 9PP
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed20 December 1991(27 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(35 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(35 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£49,399

Accounts

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

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
9 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 January 2003Return made up to 20/12/02; full list of members (6 pages)
11 January 2002Return made up to 20/12/01; full list of members (6 pages)
11 January 2002Director's particulars changed (1 page)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
20 January 2001Return made up to 20/12/00; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 2000Memorandum and Articles of Association (10 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 20/12/99; full list of members (6 pages)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000New director appointed (2 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
7 May 1999Registered office changed on 07/05/99 from: saaxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
15 April 1999New director appointed (4 pages)
14 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
17 February 1999Return made up to 20/12/98; full list of members (5 pages)
13 January 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
4 February 1998Return made up to 20/12/97; full list of members (5 pages)
3 February 1998Accounts for a dormant company made up to 5 April 1997 (5 pages)
11 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 January 1997Return made up to 20/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
10 September 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
20 February 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
19 January 1996Return made up to 20/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/01/96
(4 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Memorandum and Articles of Association (16 pages)