Company NameUnitech Lambda Limited
Company StatusDissolved
Company Number00887386
CategoryPrivate Limited Company
Incorporation Date9 September 1966(57 years, 8 months ago)
Dissolution Date7 August 2007 (16 years, 8 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(33 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 07 August 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(39 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 07 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(32 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 07 August 2007)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NamePeter Alfred Max Curry
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(26 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 June 1997)
RoleDirector-Unitech Plc
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Valley End
Chobham
Woking
Surrey
GU24 8TB
Director NameMr John Duncan Whitworth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(26 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1999)
RoleGroup Executive-Unitech Plc
Correspondence AddressWychwood Hamilton Drive
Sunningdale
Berkshire
BL5 9PP
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed20 December 1992(26 years, 3 months after company formation)
Appointment Duration6 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
Appointed25 June 1997(30 years, 9 months after company formation)
Appointment Duration5 years, 7 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(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(34 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£85,631

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 20/12/06; full list of members (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 20/12/05; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
1 February 2005Return made up to 20/12/04; full list of members (2 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
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)
27 January 2003Return made up to 20/12/02; full list of members (6 pages)
18 January 2002Return made up to 20/12/01; full list of members (6 pages)
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)
5 February 2001Return made up to 20/12/00; full list of members (6 pages)
5 February 2001Director's particulars changed (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 March 2000Memorandum and Articles of Association (10 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 20/12/99; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Director resigned (1 page)
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: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
14 April 1999Secretary 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 July 1997New director appointed (3 pages)
7 July 1997Director resigned (1 page)
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; full list of members
  • 363(287) ‐ Registered office changed on 20/01/97
(6 pages)
16 September 1996Accounts for a dormant company made up to 31 May 1996 (7 pages)
20 February 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
19 January 1996Return made up to 20/12/95; no change of members (4 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Memorandum and Articles of Association (16 pages)