Company NameUnion International Trading Limited
Company StatusDissolved
Company Number02783139
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date10 July 2001 (22 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

Secretary NameIris Rose Reardon
NationalityBritish
StatusClosed
Appointed28 February 1996(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusClosed
Appointed28 February 1996(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 10 July 2001)
Correspondence Address1 Greenside Walk
Melody Road
Biggin Hill
Kent
TN16 3NU
Director NameMr Thomas Edward William Weimer
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 05 March 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWimoweh
5 Silverdale Road
Southampton
Hants
SO15 2NG
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed03 March 1993(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressThe Coach House Ghyll Head
Waterhead
Ambleside
Cumbria
LA22 0HD
Director NameMr Michael Brand
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address7 Ellenbridge Way
Sanderstead
South Croydon
Surrey
CR2 0EW
Director NamePhilip Geoffrey Comley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 03 April 1996)
RoleCertified Accountant
Correspondence Address169 York Road
Woking
Surrey
GU22 7XS
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed05 March 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
2 February 2001Return made up to 25/01/01; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 February 2000Return made up to 25/01/00; full list of members (7 pages)
2 February 2000Director's particulars changed (1 page)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
23 February 1999Return made up to 25/01/99; full list of members (7 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 February 1998Return made up to 25/01/98; full list of members (6 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
25 June 1997Secretary's particulars changed (2 pages)
4 February 1997Return made up to 25/01/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Director resigned (1 page)
29 February 1996Return made up to 25/01/96; full list of members (6 pages)
29 February 1996Director's particulars changed (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)
5 April 1995Director resigned (4 pages)