Company NameUnitbuckle Boats Limited
Company StatusDissolved
Company Number01981386
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameHermann Melchior Robinow
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(5 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address8 Wells Rise
London
NW8 7LH
Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(5 years after company formation)
Appointment Duration33 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Naseby Close
London
NW6 4EY
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(5 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Village East
London
NW1 7PZ
Secretary NameMrs Patricia Ellen Haylock
NationalityBritish
StatusCurrent
Appointed25 September 1995(9 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address5 Byng Road
Barnet
Hertfordshire
EN5 4NW
Secretary NameJohn Hubert Cleary
NationalityBritish
StatusResigned
Appointed01 February 1991(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address4 Brockenhurst Gardens
Mill Hill
London
NW7 2JX

Location

Registered Address7, Bedford Square
London
WC1B 3RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 June 1997Dissolved (1 page)
27 March 1997Liquidators statement of receipts and payments (7 pages)
10 March 1997Return of final meeting in a members' voluntary winding up (4 pages)
10 July 1996Declaration of solvency (4 pages)
10 July 1996Res re assets in specie (1 page)
10 July 1996Appointment of a voluntary liquidator (1 page)
10 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 1996Return made up to 01/02/96; no change of members (8 pages)
6 October 1995Full accounts made up to 30 June 1995 (11 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)