Company NameUnipower Group Plc
Company StatusDissolved
Company Number01211582
CategoryPublic Limited Company
Incorporation Date8 May 1975(48 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Howard Godfrey Barnes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Lower Road
Postcombe
Thame
Oxfordshire
OX9 7DU
Director NameStuart Roger Mitchell
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 February 1994(18 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressLittle Trees Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameMr Anthony Ralph Pearson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(18 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address15 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Director NameNicholas Martin Prest
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(18 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Elgin Crescent
London
W11 2JF
Director NameIan Duncan Clayton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(19 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address12 Wendover Close
St. Albans
Hertfordshire
AL4 9JW
Secretary NameIan Duncan Clayton
NationalityBritish
StatusCurrent
Appointed04 July 1994(19 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address12 Wendover Close
St. Albans
Hertfordshire
AL4 9JW
Director NameMichael Robert Charles Citroen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address1 The Manor House
Rickmansworth Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5SQ
Director NameMr Peter Rotheroe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressThe Old Mill
Mill Lane
Ascot
Berkshire
SL5 7RU
Secretary NameMichael Robert Charles Citroen
NationalityBritish
StatusResigned
Appointed07 September 1991(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address1 The Manor House
Rickmansworth Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5SQ
Secretary NameMr Robert John Bruce
NationalityBritish
StatusResigned
Appointed21 January 1993(17 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndlers Ash Pembroke Road
Woking
Surrey
GU22 7DS

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 June 1997Dissolved (1 page)
5 March 1997Return of final meeting of creditors (1 page)
14 October 1996Registered office changed on 14/10/96 from: watford business park watford hertfordshire WD1 8QU (1 page)
23 September 1996Appointment of a liquidator (1 page)
13 August 1996Order of court to wind up (1 page)
17 June 1996Full accounts made up to 30 September 1995 (19 pages)
26 April 1996Delivery ext'd 3 mth 30/09/95 (1 page)
4 October 1995Return made up to 07/09/95; no change of members (6 pages)
25 July 1995Full accounts made up to 30 September 1994 (19 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Secretary's particulars changed (2 pages)
27 April 1995Delivery ext'd 3 mth 30/09/94 (2 pages)