Company NameUnit Four Cinemas (Wigan) Limited
Company StatusDissolved
Company Number00928375
CategoryPrivate Limited Company
Incorporation Date6 March 1968(56 years, 2 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 27 May 2003)
RoleChairman/Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 27 May 2003)
RolePresident/Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 27 May 2003)
RoleEvp & Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed01 March 2001(33 years after company formation)
Appointment Duration2 years, 2 months (closed 27 May 2003)
RoleSolicitor
Correspondence Address32 Defoe Avenue
Kew
Richmond
TW9 4DT
Director NameMr Christopher Law Eddlestone
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(23 years, 3 months after company formation)
Appointment Duration5 years (resigned 20 June 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhins Lodge, Whins Lane
Read
Burnley
Lancashire
BB12 7QY
Director NamePaul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBoars Hill Heath
Jarn Way Old Boarshill
Oxford
Oxfordshire
OX1 5JF
Director NameDavid Charles Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NameSamuel John Shrouder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(23 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 1999)
RoleTheatrical Manager
Correspondence AddressLower Furlong
Ilbert Road
Thurlestone
Devon
TQ7 3NY
Secretary NameDavid Charles Rogers
NationalityBritish
StatusResigned
Appointed19 June 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(31 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleChief Financial Officer
Correspondence Address7 Whitman Court
Huntington
New York Ny 11743
United States
Director NameMichael George Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(31 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow 01106
Massachusetts Usa
Foreign
Director NameHoward J Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(31 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleGeneral Director
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
2 January 2003Application for striking-off (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 June 2002Return made up to 09/06/02; full list of members (7 pages)
3 April 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: no 3 ralli courts west riverside manchester M3 5FT (1 page)
14 June 2001New director appointed (2 pages)
25 May 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 June 2000Return made up to 09/06/00; full list of members (7 pages)
25 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
2 November 1999Accounting reference date extended from 02/12/99 to 31/12/99 (1 page)
4 August 1999Accounts for a dormant company made up to 28 November 1998 (3 pages)
7 July 1999Return made up to 09/06/99; full list of members (9 pages)
27 July 1998Accounts for a dormant company made up to 29 November 1997 (3 pages)
8 July 1998Return made up to 09/06/98; no change of members (7 pages)
4 July 1997Return made up to 09/06/97; no change of members (7 pages)
25 June 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
7 August 1996Director resigned (1 page)
25 July 1996Return made up to 09/06/96; full list of members (9 pages)
1 July 1996Accounts for a dormant company made up to 2 December 1995 (3 pages)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Director's particulars changed (1 page)
12 July 1995Accounts made up to 3 December 1994 (7 pages)