Company NameUnoco (UK) Limited
DirectorsWilliam Hollin Dayrell Morrison-Bell and Caroline Mary Lloyd
Company StatusDissolved
Company Number02074466
CategoryPrivate Limited Company
Incorporation Date17 November 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameSir William Hollin Dayrell Morrison-Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(12 years, 5 months after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Batoum Gardens
London
W6 7QD
Director NameMrs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2002(15 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Secretary NameMrs Caroline Mary Lloyd
NationalityBritish
StatusCurrent
Appointed07 January 2002(15 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameLars Ingvar Jonsson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed08 August 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1994)
RoleManaging Director
Correspondence Address10 Portland Street
Leamington Spa
Warwickshire
Director NameUrban Arnold Murray
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed08 August 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 May 1999)
RoleCompany Secretary Aga Ab
Correspondence AddressMimervagan 8
Djursholm 518264
Foreign
Secretary NameGordon Brian Miller
NationalityBritish
StatusResigned
Appointed08 August 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address183 Caiesdykes Road
Kincorth
Aberdeen
Director NameMichael Engsted
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1994(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 May 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rushbury Close
Shirley
Solihill
West Midlands
B90 3LD
Secretary NameErik Simonsen
NationalityNorwegian
StatusResigned
Appointed01 August 1994(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address607 Westwood Heath Road
Westwood Heath
Coventry
CV4 8AA
Director NameGraham Basil Taylor
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 March 2004)
RoleGeneral Manager
Correspondence Address5 Hartswood
Chineham
Basingstoke
Hampshire
RG24 8SJ
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT
Secretary NameMr John Francis Tufnell
NationalityBritish
StatusResigned
Appointed06 May 1999(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 February 2005Dissolved (1 page)
25 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2004Registered office changed on 04/08/04 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page)
30 July 2004Appointment of a voluntary liquidator (1 page)
30 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2004Declaration of solvency (3 pages)
27 May 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
5 March 2004Director resigned (1 page)
18 August 2003Return made up to 08/08/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
25 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed;new director appointed (1 page)
13 August 2001Return made up to 08/08/01; full list of members (7 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
2 February 2001Director's particulars changed (1 page)
16 August 2000Return made up to 08/08/00; full list of members (7 pages)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Full accounts made up to 30 September 1999 (7 pages)
13 August 1999Return made up to 08/08/99; no change of members (6 pages)
16 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 June 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: aga house 112D herald avenue coventry business park coventry CV5 6UB (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 August 1998Return made up to 08/08/98; full list of members (6 pages)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 September 1997Return made up to 08/08/97; no change of members
  • 363(287) ‐ Registered office changed on 03/09/97
(4 pages)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 September 1996Return made up to 08/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/95
(6 pages)