Company NameUnimatco Limited
Company StatusDissolved
Company Number01305266
CategoryPrivate Limited Company
Incorporation Date28 March 1977(47 years, 1 month ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Christopher Oliver Spoor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 05 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58-60 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8BR
Director NameSt Peter Nominees Limited (Corporation)
StatusClosed
Appointed25 January 2010(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 05 August 2011)
Correspondence Address22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Director NameBarbara Mary Birch
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 October 1999)
RoleCompany Director
Correspondence Address25 Carter Close
Windsor
Berks
SL4 3QX
Director NameMr John Arthur Edgar Chudley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years, 10 months after company formation)
Appointment Duration17 years (resigned 18 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Grove Lane
Chalfton St Peter
Bucks
SL9 9JS
Secretary NameMrs Brenda Margaret Chudley
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years, 10 months after company formation)
Appointment Duration16 years (resigned 19 February 2009)
RoleCompany Director
Correspondence AddressRose Cottage Grove Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9JS

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

5k at 1Executors Of Brenda Margaret Chudley Deceased
100.00%
Ordinary

Financials

Year2014
Net Worth£275,166
Cash£195,894
Current Liabilities£21,714

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2011Final Gazette dissolved following liquidation (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
5 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
5 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
4 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
17 January 2011Death of a liquidator (1 page)
17 January 2011Death of a liquidator (1 page)
16 March 2010Registered office address changed from Rose Cottage Grove Lane Chalfont St. Peter Bucks SL9 9JS on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Rose Cottage Grove Lane Chalfont St. Peter Bucks SL9 9JS on 16 March 2010 (2 pages)
26 February 2010Declaration of solvency (3 pages)
26 February 2010Appointment of a voluntary liquidator (1 page)
26 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-18
(1 page)
26 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2010Appointment of a voluntary liquidator (1 page)
26 February 2010Declaration of solvency (3 pages)
18 February 2010Termination of appointment of John Chudley as a director (1 page)
18 February 2010Termination of appointment of John Chudley as a director (1 page)
11 February 2010Appointment of St Peter Nominees Limited as a director (2 pages)
11 February 2010Appointment of Mr Nigel Christopher Oliver Spoor as a director (2 pages)
11 February 2010Appointment of Mr Nigel Christopher Oliver Spoor as a director (2 pages)
11 February 2010Appointment of St Peter Nominees Limited as a director (2 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 5,000
(4 pages)
28 January 2010Director's details changed for Mr John Arthur Chudley on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 5,000
(4 pages)
28 January 2010Director's details changed for Mr John Arthur Chudley on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 5,000
(4 pages)
28 January 2010Director's details changed for Mr John Arthur Chudley on 1 October 2009 (2 pages)
19 January 2010Termination of appointment of Brenda Chudley as a secretary (1 page)
19 January 2010Termination of appointment of Brenda Chudley as a secretary (1 page)
29 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
29 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
6 February 2009Return made up to 09/01/09; full list of members (3 pages)
6 February 2009Return made up to 09/01/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 09/01/08; full list of members (2 pages)
14 January 2008Return made up to 09/01/08; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 09/01/07; full list of members (2 pages)
7 February 2007Return made up to 09/01/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Return made up to 09/01/06; full list of members (6 pages)
18 January 2006Return made up to 09/01/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2005Return made up to 09/01/05; full list of members (6 pages)
18 January 2005Return made up to 09/01/05; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2004Return made up to 09/01/04; full list of members (6 pages)
6 January 2004Return made up to 09/01/04; full list of members (6 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2003Return made up to 09/01/03; full list of members (6 pages)
3 February 2003Return made up to 09/01/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2002Return made up to 09/01/02; full list of members (6 pages)
14 January 2002Return made up to 09/01/02; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
17 January 2000Return made up to 15/01/00; full list of members (6 pages)
17 January 2000Return made up to 15/01/00; full list of members (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (13 pages)
24 December 1999Accounts made up to 31 March 1999 (13 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
19 April 1999Full accounts made up to 31 March 1998 (11 pages)
19 April 1999Accounts made up to 31 March 1998 (11 pages)
17 February 1999Return made up to 15/01/99; no change of members (4 pages)
17 February 1999Return made up to 15/01/99; no change of members (4 pages)
5 November 1998Delivery ext'd 3 mth 31/03/98 (1 page)
5 November 1998Delivery ext'd 3 mth 31/03/98 (1 page)
4 February 1998Return made up to 15/01/98; no change of members (4 pages)
4 February 1998Return made up to 15/01/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Accounts made up to 31 March 1997 (11 pages)
25 January 1997Full accounts made up to 31 March 1996 (12 pages)
25 January 1997Accounts made up to 31 March 1996 (12 pages)
22 January 1997Return made up to 15/01/97; full list of members (6 pages)
22 January 1997Return made up to 15/01/97; full list of members (6 pages)
20 March 1996£ nc 1000/5000 04/03/96 (1 page)
20 March 1996Ad 08/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 March 1996Ad 08/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1996£ nc 1000/5000 04/03/96 (1 page)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 February 1996Accounts made up to 31 March 1995 (11 pages)
1 February 1996Return made up to 15/01/96; full list of members (6 pages)
1 February 1996Return made up to 15/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)