Company NameUnitech Homecare Limited
DirectorJennifer Anne Underwood
Company StatusDissolved
Company Number02756627
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameJennifer Anne Underwood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(3 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressBridge Cottage
South Brewham
Bruton
Somerset
Ba10
Secretary NamePatrick Underwood
NationalityBritish
StatusCurrent
Appointed19 October 1992(3 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressBridge Cottage
South Brewham
Bruton
Somerset
BA10 0JY
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 October 1997Dissolved (1 page)
7 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 1997Liquidators statement of receipts and payments (4 pages)
18 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1996Appointment of a voluntary liquidator (1 page)
29 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
25 October 1995Registered office changed on 25/10/95 from: studio house west banks sleaford lincolnshire NG34 7PQ (1 page)
31 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)