Company NameUnipower Finance Limited
Company StatusDissolved
Company Number02399491
CategoryPrivate Limited Company
Incorporation Date29 June 1989(34 years, 10 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Roger Mitchell
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 February 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 15 July 1997)
RoleCompany Director
Correspondence AddressLittle Trees Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameMr Anthony Ralph Pearson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address15 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Director NameNicholas Martin Prest
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 15 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Elgin Crescent
London
W11 2JF
Secretary NameIan Duncan Clayton
NationalityBritish
StatusClosed
Appointed22 August 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 15 July 1997)
RoleSecretary
Correspondence Address12 Wendover Close
St. Albans
Hertfordshire
AL4 9JW
Director NameMichael Robert Charles Citroen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 1992)
RoleCompany Director
Correspondence Address1 The Manor House
Rickmansworth Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5SQ
Director NameMr Peter Rotheroe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressThe Old Mill
Mill Lane
Ascot
Berkshire
SL5 7RU
Secretary NameMichael Robert Charles Citroen
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 1992)
RoleCompany Director
Correspondence Address1 The Manor House
Rickmansworth Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5SQ
Secretary NameMr Robert John Bruce
NationalityBritish
StatusResigned
Appointed21 January 1993(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndlers Ash Pembroke Road
Woking
Surrey
GU22 7DS

Location

Registered AddressC/O Unipower Group Plc
Watford Business Park
Watford
Hertfordshire
WD1 8QU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
4 February 1997Application for striking-off (1 page)
22 July 1996Return made up to 26/06/96; no change of members (4 pages)
17 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
26 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
17 July 1995Return made up to 26/06/95; no change of members (4 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995Director resigned (2 pages)