Company NameUnmor Limited
Company StatusDissolved
Company Number01406828
CategoryPrivate Limited Company
Incorporation Date27 December 1978(45 years, 4 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Secretary NamePaul Allen
NationalityBritish
StatusClosed
Appointed03 March 1997(18 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (closed 24 February 1998)
RoleCompany Director
Correspondence Address17 Jones House
Guiness Trust
London
N16 5QQ
Director NameStanley Rose
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(18 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 24 February 1998)
RoleAccountant
Correspondence Address4 Forestdale
London
N14 7DP
Director NameMr Michael Peter Saunders
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 1996)
RoleChartered Accountant
Correspondence Address22 Baronsmere Road
London
N2 9QE
Secretary NameMrs Sheila Lyons
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address7 Byland Close
London
N21 1QH
Director NameRl Nominees Ltd (Corporation)
StatusResigned
Appointed21 February 1996(17 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 1996)
Correspondence AddressGrosvenor House
3 Holstock Road
Ilford
Essex
IG1 1LG
Secretary NameCK Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 1997)
Correspondence AddressGrosvenor House
3 Holstock Road
Ilford
Essex
IG1 1LG

Location

Registered Address183-191 Ballards Lane
Finchley Central
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
29 April 1997Voluntary strike-off action has been suspended (1 page)
7 April 1997Application for striking-off (1 page)
26 July 1996Director resigned (1 page)
31 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 April 1996New secretary appointed (1 page)
3 April 1996Secretary resigned (2 pages)
3 April 1996New director appointed (1 page)
3 April 1996Return made up to 22/02/96; full list of members (6 pages)
3 April 1996Director resigned (2 pages)
24 April 1995Return made up to 22/02/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)