London
W12 7RP
Director Name | Ian Alexander Martin |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Chairman & Chairman |
Correspondence Address | 14 Burton Court Franklins Row London SW3 4TA |
Director Name | John Graham Worby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southway Stoke Park Avenue Farnham Royal Slough SL2 3BJ |
Secretary Name | James Frederick Burkitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Wood Lane London W12 7RP |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Unigate Dairies Ltd Unigate House, Wood Lane London W12 7RP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2000 | Application for striking-off (1 page) |
19 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 July 2000 | Resolutions
|
18 July 2000 | Re-registration of Memorandum and Articles (10 pages) |
18 July 2000 | Application for reregistration from PLC to private (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
13 March 2000 | Company name changed new unigate PLC\certificate issued on 13/03/00 (2 pages) |
23 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 February 2000 | Director resigned (2 pages) |
22 February 2000 | Director resigned (2 pages) |
22 February 2000 | Secretary resigned (2 pages) |
16 February 2000 | Incorporation (15 pages) |