Company NameThe Fielding Group Limited
Company StatusDissolved
Company Number01111055
CategoryPrivate Limited Company
Incorporation Date1 May 1973(51 years ago)
Dissolution Date6 April 2016 (8 years ago)
Previous NamesUnidoor Limited and Unidoor International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Peter Ellis Tuch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1996(23 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 06 April 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Hall House
Broad Oak End
Hertford
Hertfordshire
SG14 2JA
Director NameMr Michael Fielding Wolff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(25 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Haydon Hill House Merry Hill Road
Bushey
Hertfordshire
WD23 1DU
Director NameMrs Marlene Suzanne Roston
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Shepherds Walk
Bushey
Hertfordshire
WD23 1LZ
Director NameStephen Roston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleSales Executive
Correspondence Address21 West Drive
Harrow
Middlesex
HA3 6TX
Director NameMr Robert Mark Roston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(18 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastway Cottage East End Way
Pinner
Middlesex
HA5 3BS
Director NameMr Michael Roston
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 1997)
RoleManaging Director
Correspondence Address5 Shepherds Walk Hartsbourne Road
Bushey Heath
Watford
Hertfordshire
WD2 1LZ
Director NameGerald Joseph Phillips
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address47 Wren Court
Bushey Heath
Hertfordshire
WD2 1AN
Director NameMr Stephen William Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(18 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hazelwood
Loughton
Essex
IG10 4ET
Director NameMrs Fiona Ann Atkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 1993)
RoleHead Designer
Correspondence Address12 Caedmon Road
London
N7 6DH
Director NameMr Paul Martin Roston
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernworthy Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JQ
Director NameMr Robert Harry Williams
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleGarment Technologist
Correspondence Address178 Marleyfields
Leighton Buzzard
Bedfordshire
LU7 8WN
Director NameFiona Ann Atkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(19 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 March 2009)
RoleCompany Director
Correspondence AddressManor Hill Cottage Galley Lane
Great Brickhill
Milton Keynes
MK17 9AB
Secretary NameIan Duque
NationalityBritish
StatusResigned
Appointed28 October 1993(20 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 December 2005)
RoleCompany Director
Correspondence Address292 Cranbrook Road
Ilford
Essex
IG1 4UR
Director NameAlan Benjamin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 February 2008)
RoleCompany Director/Warehousing
Correspondence Address9 Bankside Close
Houghton Rgis
Dunstable
Bedfordshire
LU5 6JP
Director NameMr Paul Charles Lande
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 11 months after company formation)
Appointment Duration13 years, 12 months (resigned 25 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Harford Walk
London
N2 0JB
Director NameMr Peter John Smith
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressAsh Cottage 27 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PZ
Secretary NameMr Paul Charles Lande
NationalityBritish
StatusResigned
Appointed07 December 2005(32 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Harford Walk
London
N2 0JB
Secretary NameMr Christopher Bugden
NationalityBritish
StatusResigned
Appointed25 March 2009(35 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 June 2014)
RoleAccountant
Correspondence Address1 Churchill Way
Shefford
Bedfordshire
SG17 5UB
Director NameMr James Kenneth Clark
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(36 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrecision House (2nd Floor)
McNeil Drive
Motherwell
Lanarkshire
ML1 4UR
Scotland
Director NameMr Damian Andrew Hopkins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(36 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTfg House
Eyncourt Road Woodside Estate
Dunstable
Bedfordshire
LU5 4TS
Director NameMr Christopher Paul Bugden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(39 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTfg House
Eyncourt Road Woodside Estate
Dunstable
Bedfordshire
LU5 4TS

Contact

Websitewww.fieldinggroup.co.uk

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£40,811,000
Gross Profit£5,105,000
Net Worth-£3,485,000
Current Liabilities£12,342,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (32 pages)
6 January 2016Administrator's progress report to 22 December 2015 (32 pages)
6 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (32 pages)
6 January 2016Administrator's progress report to 22 December 2015 (32 pages)
17 December 2015Administrator's progress report to 21 November 2015 (28 pages)
17 December 2015Administrator's progress report to 21 November 2015 (28 pages)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
23 June 2015Administrator's progress report to 21 May 2015 (48 pages)
23 June 2015Administrator's progress report to 21 May 2015 (48 pages)
23 June 2015Notice of extension of period of Administration (1 page)
23 June 2015Notice of extension of period of Administration (1 page)
30 January 2015Administrator's progress report to 23 December 2014 (38 pages)
30 January 2015Administrator's progress report to 23 December 2014 (38 pages)
4 September 2014Notice of deemed approval of proposals (2 pages)
4 September 2014Notice of deemed approval of proposals (2 pages)
22 August 2014Statement of administrator's proposal (78 pages)
22 August 2014Statement of administrator's proposal (78 pages)
21 August 2014Statement of administrator's proposal (78 pages)
21 August 2014Statement of administrator's proposal (78 pages)
12 August 2014Statement of affairs with form 2.14B (19 pages)
12 August 2014Statement of affairs with form 2.14B (19 pages)
3 July 2014Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 3 July 2014 (2 pages)
2 July 2014Appointment of an administrator (1 page)
2 July 2014Appointment of an administrator (1 page)
17 June 2014Termination of appointment of Christopher Bugden as a secretary (1 page)
17 June 2014Termination of appointment of Christopher Bugden as a secretary (1 page)
30 May 2014Satisfaction of charge 6 in full (4 pages)
30 May 2014Satisfaction of charge 8 in full (4 pages)
30 May 2014Satisfaction of charge 8 in full (4 pages)
30 May 2014Satisfaction of charge 6 in full (4 pages)
14 May 2014Registration of charge 011110550009 (42 pages)
14 May 2014Registration of charge 011110550009 (42 pages)
25 March 2014Full accounts made up to 31 March 2013 (23 pages)
25 March 2014Full accounts made up to 31 March 2013 (23 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
24 January 2014Termination of appointment of Damian Hopkins as a director (1 page)
24 January 2014Termination of appointment of Damian Hopkins as a director (1 page)
20 January 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for James Clark
(4 pages)
20 January 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for James Clark
(4 pages)
16 January 2014Termination of appointment of Christopher Bugden as a director (1 page)
16 January 2014Termination of appointment of Christopher Bugden as a director (1 page)
13 January 2014Termination of appointment of James Clark as a director
  • ANNOTATION A second filed TM01 was registered on 20/01/2014
(2 pages)
13 January 2014Termination of appointment of James Clark as a director
  • ANNOTATION A second filed TM01 was registered on 20/01/2014
(2 pages)
6 March 2013Full accounts made up to 31 March 2012 (24 pages)
6 March 2013Full accounts made up to 31 March 2012 (24 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
4 August 2012Appointment of Mr Christopher Paul Bugden as a director (2 pages)
4 August 2012Appointment of Mr Christopher Paul Bugden as a director (2 pages)
23 May 2012Auditor's resignation (1 page)
23 May 2012Auditor's resignation (1 page)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
4 January 2012Full accounts made up to 31 March 2011 (22 pages)
4 January 2012Full accounts made up to 31 March 2011 (22 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 July 2010Full accounts made up to 31 March 2010 (22 pages)
13 July 2010Full accounts made up to 31 March 2010 (22 pages)
4 February 2010Full accounts made up to 31 March 2009 (23 pages)
4 February 2010Full accounts made up to 31 March 2009 (23 pages)
29 January 2010Appointment of Mr Damian Andrew Hopkins as a director (2 pages)
29 January 2010Appointment of Mr Damian Andrew Hopkins as a director (2 pages)
28 January 2010Appointment of Mr James Kenneth Clark as a director (2 pages)
28 January 2010Appointment of Mr James Kenneth Clark as a director (2 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
6 May 2009Full accounts made up to 31 March 2008 (22 pages)
6 May 2009Full accounts made up to 31 March 2008 (22 pages)
26 March 2009Secretary appointed mr christopher bugden (1 page)
26 March 2009Appointment terminated secretary paul lande (1 page)
26 March 2009Appointment terminated director fiona atkinson (1 page)
26 March 2009Secretary appointed mr christopher bugden (1 page)
26 March 2009Appointment terminated secretary paul lande (1 page)
26 March 2009Appointment terminated director paul lande (1 page)
26 March 2009Appointment terminated director paul lande (1 page)
26 March 2009Appointment terminated director fiona atkinson (1 page)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
19 January 2009Director's change of particulars / michael wolff / 30/11/2008 (1 page)
19 January 2009Director's change of particulars / michael wolff / 30/11/2008 (1 page)
18 December 2008Ad 15/12/08\gbp si [email protected]=0.01\gbp ic 100/100.01\ (2 pages)
18 December 2008Ad 15/12/08\gbp si [email protected]=0.01\gbp ic 100/100.01\ (2 pages)
28 April 2008Full accounts made up to 31 March 2007 (21 pages)
28 April 2008Full accounts made up to 31 March 2007 (21 pages)
4 April 2008Appointment terminated director stephen jack (1 page)
4 April 2008Appointment terminated director stephen jack (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
4 February 2008Return made up to 18/01/08; full list of members (3 pages)
4 February 2008Return made up to 18/01/08; full list of members (3 pages)
31 March 2007Resolutions
  • RES13 ‐ Business transfer agrmt 15/03/07
(1 page)
31 March 2007Resolutions
  • RES13 ‐ Business transfer agrmt 15/03/07
(1 page)
7 February 2007Return made up to 18/01/07; full list of members (3 pages)
7 February 2007Return made up to 18/01/07; full list of members (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (20 pages)
30 January 2007Full accounts made up to 31 March 2006 (20 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
16 March 2006Resolutions
  • RES13 ‐ Inter company loan 28/02/06
(1 page)
16 March 2006Resolutions
  • RES13 ‐ Inter company loan 28/02/06
(1 page)
23 January 2006Full accounts made up to 31 March 2005 (18 pages)
23 January 2006Full accounts made up to 31 March 2005 (18 pages)
19 January 2006Return made up to 18/01/06; full list of members (3 pages)
19 January 2006Return made up to 18/01/06; full list of members (3 pages)
20 December 2005New secretary appointed (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (1 page)
24 January 2005Return made up to 18/01/05; full list of members (3 pages)
24 January 2005Return made up to 18/01/05; full list of members (3 pages)
21 July 2004Full accounts made up to 31 March 2004 (19 pages)
21 July 2004Full accounts made up to 31 March 2004 (19 pages)
30 January 2004Auditor's resignation (2 pages)
30 January 2004Auditor's resignation (2 pages)
29 January 2004Auditor's resignation (1 page)
29 January 2004Auditor's resignation (1 page)
26 January 2004Return made up to 18/01/04; full list of members (9 pages)
26 January 2004Return made up to 18/01/04; full list of members (9 pages)
19 January 2004Full accounts made up to 31 March 2003 (21 pages)
19 January 2004Full accounts made up to 31 March 2003 (21 pages)
29 October 2003Particulars of mortgage/charge (7 pages)
29 October 2003Particulars of mortgage/charge (7 pages)
26 October 2003Declaration of assistance for shares acquisition (4 pages)
26 October 2003Declaration of assistance for shares acquisition (4 pages)
26 October 2003Declaration of assistance for shares acquisition (4 pages)
26 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 October 2003Declaration of assistance for shares acquisition (4 pages)
27 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2003Full accounts made up to 31 March 2002 (22 pages)
22 January 2003Full accounts made up to 31 March 2002 (22 pages)
31 May 2002Auditor's resignation (1 page)
31 May 2002Auditor's resignation (1 page)
25 March 2002Resolutions
  • RES13 ‐ Business transfer agree 18/03/02
(1 page)
25 March 2002Resolutions
  • RES13 ‐ Business transfer agree 18/03/02
(1 page)
8 February 2002Return made up to 18/01/02; full list of members (8 pages)
8 February 2002Return made up to 18/01/02; full list of members (8 pages)
19 December 2001Full accounts made up to 31 March 2001 (20 pages)
19 December 2001Full accounts made up to 31 March 2001 (20 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
8 February 2001Return made up to 18/01/01; full list of members (8 pages)
8 February 2001Return made up to 18/01/01; full list of members (8 pages)
11 August 2000Full accounts made up to 31 March 2000 (21 pages)
11 August 2000Full accounts made up to 31 March 2000 (21 pages)
2 February 2000Full accounts made up to 31 March 1999 (23 pages)
2 February 2000Full accounts made up to 31 March 1999 (23 pages)
27 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Full group accounts made up to 31 March 1998 (27 pages)
23 December 1998Director resigned (1 page)
23 December 1998Full group accounts made up to 31 March 1998 (27 pages)
20 November 1998Registered office changed on 20/11/98 from: unidoor house eyncourt road woodside estate dunstable bedfordshire LU5 4TS (1 page)
20 November 1998Registered office changed on 20/11/98 from: unidoor house eyncourt road woodside estate dunstable bedfordshire LU5 4TS (1 page)
18 November 1998Company name changed unidoor international LIMITED\certificate issued on 19/11/98 (2 pages)
18 November 1998Company name changed unidoor international LIMITED\certificate issued on 19/11/98 (2 pages)
15 October 1998New director appointed (3 pages)
15 October 1998New director appointed (3 pages)
27 January 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 1997Full group accounts made up to 31 March 1997 (28 pages)
12 December 1997Full group accounts made up to 31 March 1997 (28 pages)
16 October 1997Registered office changed on 16/10/97 from: fourth floor 100 fetter lane london EC4A 1ES (1 page)
16 October 1997Registered office changed on 16/10/97 from: fourth floor 100 fetter lane london EC4A 1ES (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
4 August 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 August 1997Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
4 August 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 August 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 August 1997Recon 22/07/97 (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 August 1997Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
4 August 1997Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
4 August 1997Recon 22/07/97 (1 page)
4 August 1997Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
4 August 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
6 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(9 pages)
6 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(9 pages)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
28 June 1997Declaration of assistance for shares acquisition (11 pages)
28 June 1997Declaration of assistance for shares acquisition (11 pages)
28 June 1997Declaration of assistance for shares acquisition (11 pages)
28 June 1997Declaration of assistance for shares acquisition (11 pages)
28 June 1997Declaration of assistance for shares acquisition (11 pages)
28 June 1997Declaration of assistance for shares acquisition (11 pages)
28 June 1997Declaration of assistance for shares acquisition (11 pages)
28 June 1997Declaration of assistance for shares acquisition (11 pages)
28 June 1997Declaration of assistance for shares acquisition (13 pages)
28 June 1997Declaration of assistance for shares acquisition (13 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
29 January 1997Full group accounts made up to 31 March 1996 (31 pages)
29 January 1997Full group accounts made up to 31 March 1996 (31 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1996Memorandum and Articles of Association (32 pages)
1 June 1996Memorandum and Articles of Association (32 pages)
21 April 1996£ ic 125/100 26/03/96 £ sr [email protected]=25 (1 page)
21 April 1996£ ic 125/100 26/03/96 £ sr [email protected]=25 (1 page)
5 February 1996Full group accounts made up to 31 March 1995 (30 pages)
5 February 1996Full group accounts made up to 31 March 1995 (30 pages)
31 January 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (377 pages)
30 November 1993Company name changed unidoor LIMITED\certificate issued on 01/12/93 (3 pages)
30 November 1993Company name changed unidoor LIMITED\certificate issued on 01/12/93 (3 pages)
26 April 1993Memorandum and Articles of Association (44 pages)
26 April 1993Memorandum and Articles of Association (44 pages)
1 June 1987Memorandum and Articles of Association (33 pages)
1 June 1987Memorandum and Articles of Association (33 pages)
1 May 1973Certificate of incorporation (1 page)
1 May 1973Certificate of incorporation (1 page)