Company NameUni-Continental Holdings Limited
Company StatusDissolved
Company Number01469491
CategoryPrivate Limited Company
Incorporation Date28 December 1979(44 years, 4 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 20 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Secretary NameTimothy John Taylor
NationalityBritish
StatusClosed
Appointed23 March 1995(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 20 June 2000)
RoleSolicitor
Correspondence AddressHolly Tree House
Guildford Road
Shamley Green
Surrey
GU5 0RT
Director NameMr Alan Peter Coyne
Date of BirthJanuary 1920 (Born 104 years ago)
NationalitySouth African
StatusResigned
Appointed12 June 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address17 Craighall
Park View
Port Elizabeth
Foreign
Director NamePatricia Yvonne Grant
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressRotherslade The Avenue
Ascot
Berkshire
SL5 7ND
Director NameQuentin Shulto Grant
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressRotherslade House Mariposa
The Avenue
Ascot
Berkshire
SL5 7ND
Secretary NamePatricia Yvonne Grant
NationalityBritish
StatusResigned
Appointed12 June 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressRotherslade The Avenue
Ascot
Berkshire
SL5 7ND

Location

Registered Address12 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
26 July 1999Secretary's particulars changed (1 page)
3 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
9 July 1998Return made up to 12/06/98; full list of members (8 pages)
20 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/10/96
(1 page)
20 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
29 June 1997Return made up to 12/06/97; no change of members (4 pages)
2 September 1996Full accounts made up to 31 October 1995 (13 pages)
17 July 1996Return made up to 12/06/96; no change of members (6 pages)
19 June 1996Full accounts made up to 31 October 1994 (13 pages)
1 September 1995Return made up to 12/06/95; full list of members (12 pages)