Company NameUnicorn Three Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number01976002
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 3 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 Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed10 March 2003(17 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(17 years, 12 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed20 May 2005(19 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland An
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameMr Terence Graham Dughan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStorrs House
Chapel Lane
Keyingham
North Humberside
HU12 9RA
Director NameMr Robert Hughes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address29 St Johns Road
Rowley Park
Stafford
Staffordshire
ST17 9AP
Director NameMr Philip Greenwood
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 February 1992)
RoleCompany Director
Correspondence AddressWayside House 10 Woodleighton Grove
Uttoxeter
Staffordshire
ST14 8BX
Secretary NameMr Melvyn Fookes
NationalityBritish
StatusResigned
Appointed28 August 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address7 Broadlands Rise
Lichfield
Staffordshire
WS14 9SF
Director NameBarry Meredith Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address25 Furlong Avenue
Upper Tean
Stoke On Trent
Staffordshire
ST10 4JS
Director NameMr Melvyn Fookes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address7 Broadlands Rise
Lichfield
Staffordshire
WS14 9SF
Director NameSimon James Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(7 years after company formation)
Appointment Duration2 weeks (resigned 12 February 1993)
RoleCompany Director
Correspondence Address10 Poplar Grove
London
W6 7RE
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(7 years after company formation)
Appointment Duration-1 years, 11 months (resigned 21 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameSimon James Williams
NationalityBritish
StatusResigned
Appointed29 January 1993(7 years after company formation)
Appointment Duration-1 years, 11 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address10 Poplar Grove
London
W6 7RE
Director NameDavid Norman Rimmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address20 Badgers Croft
Eccleshall
Stafford
Staffordshire
ST21 6DS
Director NameNorman Arthur Gardner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressThe Glen
Gorsley
Ross On Wye
Herefordshire
HR9 7SG
Wales
Secretary NameNorman Arthur Gardner
NationalityBritish
StatusResigned
Appointed12 February 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressThe Glen
Gorsley
Ross On Wye
Herefordshire
HR9 7SG
Wales
Director NameMr Melvryn Lloyd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 1995)
RoleCompany Director
Correspondence Address24 Ludgate Avenue
Kidderminster
Worcestershire
DY11 6JP
Secretary NameMr Melvryn Lloyd
NationalityBritish
StatusResigned
Appointed31 May 1994(8 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 August 1994)
RoleChartered Accountant
Correspondence Address24 Ludgate Avenue
Kidderminster
Worcestershire
DY11 6JP
Secretary NameIan Robert Cole
NationalityBritish
StatusResigned
Appointed01 August 1994(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address4 Knarsdale Close
Lakeside
Brierley Hill
West Midlands
DY5 3RF
Director NameIan Robert Cole
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1998)
RoleAccountant
Correspondence Address4 Knarsdale Close
Lakeside
Brierley Hill
West Midlands
DY5 3RF
Director NameDennis Lees
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2004)
RoleSecretary
Correspondence Address29 The Crescent
Eccleshall
Staffordshire
ST21 6AZ
Secretary NameDennis Lees
NationalityBritish
StatusResigned
Appointed31 October 1998(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2003)
RoleAccountant
Correspondence Address29 The Crescent
Eccleshall
Staffordshire
ST21 6AZ
Director NameMr Stephen Harvey Gaut
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleAcc/Cd
Correspondence AddressJ Tixall Mews
Tixall
Stafford
Staffordshire
ST18 0XT
Director NameMr Ewan Kenneth Gibb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Mill Lane
Bentley Heath
Solihull
West Midlands
B93 8PB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(18 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 December 2006Dissolved (1 page)
26 September 2006Liquidators statement of receipts and payments (5 pages)
26 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2006Registered office changed on 15/05/06 from: doxey road stafford staffordshire ST16 1EA (1 page)
11 May 2006Appointment of a voluntary liquidator (1 page)
11 May 2006Declaration of solvency (3 pages)
11 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2006Director's particulars changed (1 page)
9 March 2006Return made up to 01/03/06; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 July 2005New director appointed (11 pages)
12 July 2005Director resigned (1 page)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 January 2005New director appointed (8 pages)
18 January 2005Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (8 pages)
29 July 2004New director appointed (8 pages)
29 July 2004Director resigned (1 page)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
2 June 2003Return made up to 11/05/03; full list of members (5 pages)
2 June 2003Location of register of members (1 page)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 May 2002Return made up to 11/05/02; full list of members (7 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (2 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 11/05/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 May 2000Return made up to 11/05/00; full list of members (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
4 June 1999Return made up to 11/05/99; no change of members (4 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998New secretary appointed (2 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 June 1998Return made up to 11/05/98; full list of members (7 pages)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 June 1997Return made up to 11/05/97; no change of members (6 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 May 1996Return made up to 11/05/96; no change of members (6 pages)
17 May 1995Return made up to 11/05/95; full list of members (12 pages)
27 September 1994Full accounts made up to 31 December 1993 (7 pages)