Company NameUnit Distribution Services Limited
Company StatusDissolved
Company Number01410978
CategoryPrivate Limited Company
Incorporation Date23 January 1979(45 years, 3 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Adrian Gerard Konrad Bannon
NationalityBritish
StatusClosed
Appointed22 January 1996(17 years after company formation)
Appointment Duration9 years, 5 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Piney Park
Belfast
Antrim
BT9 5QU
Northern Ireland
Director NameMr Graham Hewett Ede
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorings
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Colin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(25 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 21 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eggleton Drive
Off Nathaniel Walk
Tring
HP23 5AJ
Director NameJeffrey Gilbey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(12 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressFairways
Park Lane Hale
Altrincham
Cheshire
WA15 9JS
Director NameMr Timothy Charles David Hatfield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(12 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 1992)
RoleFinance Director
Correspondence Address1 The Old School Cottages
Chapel Lane Allostock
Knutsford
Cheshire
WA16 9LS
Secretary NameMr Timothy Charles David Hatfield
NationalityBritish
StatusResigned
Appointed24 August 1991(12 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address1 The Old School Cottages
Chapel Lane Allostock
Knutsford
Cheshire
WA16 9LS
Director NameWilliam Gilbert Covey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 1996)
RoleManaging Director
Correspondence Address33 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Director NameMr Michael George March
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 1996)
RoleFinance Director
Correspondence Address50 Brushwood Avenue
Oakmere Park
Flint
Clwyd
CH6 5PY
Wales
Secretary NameMr Michael George March
NationalityBritish
StatusResigned
Appointed01 April 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 1996)
RoleFinance Director
Correspondence Address50 Brushwood Avenue
Oakmere Park
Flint
Clwyd
CH6 5PY
Wales
Director NameJohn Gilbert Adams
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(17 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 August 2001)
RoleCompany Director
Correspondence AddressPrincel House
Princel Lane Dedham
Colchester
Essex
CO7 6HD
Director NameMr Eric Henry Sproule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(17 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address148 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr Frederick David Tughan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(17 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 August 2001)
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence AddressPortavo House 176 Warren Road
Donaghadee
Co Down
BT21 0PJ
Northern Ireland
Director NameMr Michael William Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address108 Dora Road
London
SW19 7HJ

Location

Registered AddressLacon House
Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,574
Current Liabilities£2,574

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
26 January 2005Application for striking-off (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
1 October 2004Return made up to 24/08/04; full list of members (7 pages)
27 August 2004Accounts made up to 31 March 2004 (7 pages)
25 October 2003Accounts made up to 31 March 2003 (7 pages)
24 September 2003Return made up to 24/08/03; full list of members (7 pages)
21 January 2003Accounts made up to 31 March 2002 (7 pages)
26 October 2002Return made up to 24/08/02; full list of members (7 pages)
9 January 2002Accounts made up to 31 March 2001 (6 pages)
2 November 2001Return made up to 24/08/01; full list of members (7 pages)
16 October 2001Registered office changed on 16/10/01 from: vine house 11 balfour mews london W1Y 5RJ (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (3 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
1 February 2001Accounts made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 24/08/00; full list of members (7 pages)
2 February 2000Accounts made up to 31 March 1999 (7 pages)
12 October 1999Return made up to 24/08/99; no change of members (9 pages)
31 January 1999Accounts made up to 31 March 1998 (7 pages)
22 September 1998Return made up to 24/08/98; bulk list available separately (10 pages)
3 February 1998Accounts made up to 31 March 1997 (7 pages)
15 October 1997Return made up to 24/08/97; no change of members (8 pages)
2 February 1997Accounts made up to 31 March 1996 (8 pages)
24 September 1996Return made up to 24/08/96; no change of members (9 pages)
22 April 1996Registered office changed on 22/04/96 from: bank street golborne warrington cheshire WA3 3RN (1 page)
3 April 1996Director resigned (1 page)
3 April 1996New director appointed (3 pages)
3 April 1996New secretary appointed (1 page)
3 April 1996New director appointed (3 pages)
3 April 1996Secretary resigned;director resigned (1 page)
3 April 1996New director appointed (4 pages)
16 January 1996Accounts made up to 31 March 1995 (9 pages)
18 October 1995Return made up to 24/08/95; full list of members (6 pages)
5 June 1995Return made up to 12/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)