Company NameUnique Convenience Foods Limited
Company StatusDissolved
Company Number00287851
CategoryPrivate Limited Company
Incorporation Date8 May 1934(90 years ago)
Dissolution Date18 May 2023 (11 months, 2 weeks ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(77 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 18 May 2023)
RoleGroup Communications Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreencore Group Uk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Secretary NameMichael Evans
NationalityBritish
StatusClosed
Appointed23 September 2011(77 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 18 May 2023)
RoleCompany Director
Correspondence AddressGreencore Group Uk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameMrs Catherine Ann Robinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(85 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 18 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
CO3 3AD
Director NameMrs Clare Elisabeth Evans
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2020(86 years after company formation)
Appointment Duration3 years (closed 18 May 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
CO3 3AD
Director NameMr Kevin Raymond George Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2020(86 years after company formation)
Appointment Duration3 years (closed 18 May 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
CO3 3AD
Director NameAjay Desai
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1993)
RoleFinance Director
Correspondence Address3 The Crescent
Solihull
West Midlands
B91 1JP
Director NameChristopher Bernard Browne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleOperations Director
Correspondence AddressChannels End Farmhouse
Channels End Road Colmworth
Bedford
MK44 2NS
Director NameMr Richard Mark Whitton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address41 Crescent West
Hadley Wood
Barnet
Hertfordshire
EN4 0EQ
Director NameGraham Phillips
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RolePersonnel Director
Correspondence Address100 Liberty Street
London
SW9 0ED
Director NameDavid Colin Oldroyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleManaging Director
Correspondence Address3 The Maples
Silsoe
Bedfordshire
MK45 4DL
Secretary NameAjay Desai
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address3 The Crescent
Solihull
West Midlands
B91 1JP
Director NameJohn Anthony Reynolds
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(59 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1993)
RoleOperations Director
Correspondence AddressTamariu 6 Avenue Road
Rushden
Northamptonshire
NN10 0SJ
Director NameAnthony Thomas Charles Hughes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(59 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1993)
RoleOperations Director
Correspondence Address29 Shaggs Meadow
Hampshire
SO43 7BN
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(59 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 February 1994)
RoleAccountant
Correspondence Address33 Glycena Road
Battersea
London
SW11 5TP
Director NameAndrew Harvey Watkiss
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(59 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 February 1994)
RoleChartered Secretary
Correspondence Address32 West Street
Harrow-On-The-Hill
Middlesex
HA1 3EN
Secretary NameAndrew Harvey Watkiss
NationalityBritish
StatusResigned
Appointed30 November 1993(59 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 March 1994)
RoleChartered Secretary
Correspondence Address32 West Street
Harrow-On-The-Hill
Middlesex
HA1 3EN
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(76 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Highlands Road
Reigate
Surrey
RH2 0UN
Director NameMiss Diane Susan Walker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(77 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Food To Go Retford
Manton Wood Enterprise Park
Worsop
Nottinghamshire
S80 2RS
Director NameMr Alan Richard Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(77 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreencore Group Uk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameMr Conor O'Leary
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2011(77 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 2019)
RoleGroup Company Secretary
Country of ResidenceIreland
Correspondence Address2 Northwood Avenue
Northwood Business Park
Santry
Dublin 9
Ireland
Director NameMr Eoin Philip Tonge
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2016(82 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencore Group Uk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameMr Nigel Edward Blakey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(85 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreencore Group Uk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameMr Peter Demmery Haden
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(85 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGreencore Group Uk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameUnigate (Director) Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed21 February 1994(59 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 26 May 2011)
Correspondence Address1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Director NameUnigate (Secretary) Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed21 February 2001(66 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 May 2011)
Correspondence AddressNo 1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusResigned
Appointed21 February 2001(66 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 May 2011)
Correspondence AddressNo 1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN

Contact

Websitewww.uniqplc.com

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts27 September 2019 (4 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

27 August 1981Delivered on: 11 September 1981
Satisfied on: 2 November 1993
Persons entitled: Ford Motor Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all motor vehicles specified in first schedule to charge. 2. all sub-hiring contracts relating thereto. 3. proceeds of sale & insurance monies relating to vehicles the subject of this charge.
Fully Satisfied
27 August 1981Delivered on: 11 September 1981
Satisfied on: 2 November 1993
Persons entitled: Ford Motor Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all motor vehicles specified in first schedule to charge. 2. all sub hiring contracts relating thereto. 3. proceeds of sale & insurance monies relating to vehicles the subject of this charge.
Fully Satisfied
15 December 1975Delivered on: 22 December 1975
Satisfied on: 2 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on west side of brentfield road, willesden, london.
Fully Satisfied
15 December 1975Delivered on: 22 December 1975
Satisfied on: 2 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west of brentfield road, willesden london.
Fully Satisfied
16 July 1975Delivered on: 31 July 1975
Satisfied on: 2 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 high st, ponders end, enfield, london borough of enfield. Title no mx 61815.
Fully Satisfied
3 November 1970Delivered on: 13 November 1970
Satisfied on: 2 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the extent of sterling pounds 480,000.
Particulars: Land and buildings on west side of brentfield rd, willesden, london. Title no mx 461793.
Fully Satisfied
16 September 1968Delivered on: 4 October 1968
Satisfied on: 24 November 1993
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of brentfield rd, willesden, greater london. Title no ngl 67654.
Fully Satisfied
16 September 1968Delivered on: 4 October 1968
Satisfied on: 2 November 1993
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on west side of brentfield rd, willesden, middx title no mx 461793.
Fully Satisfied
23 July 1984Delivered on: 1 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the south side & adjoining 79 high street ponders end l/b of enfield formerly part of 67 high street ponders end l/b of enfield.
Fully Satisfied
23 July 1984Delivered on: 1 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79 high street ponders end l/b of enfield title no mx 61815.
Fully Satisfied
14 February 1984Delivered on: 28 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 67 high street ponders end enfield l/b of enfield.
Fully Satisfied
18 April 1968Delivered on: 26 April 1968
Satisfied on: 2 November 1993
Persons entitled: Barclays Bank PLC

Classification: Deposit of land certificate being a charge without instrument
Secured details: Sterling pounds 200,000.
Particulars: Land and premises at brentifield rd willesden.
Fully Satisfied

Filing History

8 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-23
(1 page)
8 December 2020Appointment of a voluntary liquidator (3 pages)
8 December 2020Declaration of solvency (8 pages)
10 July 2020Full accounts made up to 27 September 2019 (13 pages)
1 July 2020Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on 1 July 2020 (1 page)
5 May 2020Appointment of Ms Clare Evans as a director on 24 April 2020 (2 pages)
5 May 2020Appointment of Mr Kevin Raymond George Moore as a director on 24 April 2020 (2 pages)
5 May 2020Termination of appointment of Eoin Philip Tonge as a director on 24 April 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Peter Demmery Haden as a director on 10 January 2020 (1 page)
16 January 2020Termination of appointment of Nigel Edward Blakey as a director on 10 January 2020 (1 page)
6 August 2019Appointment of Mr Peter Demmery Haden as a director on 1 August 2019 (2 pages)
6 August 2019Appointment of Mrs Catherine Ann Robinson as a director on 1 August 2019 (2 pages)
6 August 2019Appointment of Mr Nigel Edward Blakey as a director on 1 August 2019 (2 pages)
28 June 2019Full accounts made up to 28 September 2018 (13 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Conor O'leary as a director on 29 January 2019 (1 page)
2 July 2018Full accounts made up to 29 September 2017 (12 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (12 pages)
11 July 2017Full accounts made up to 30 September 2016 (12 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 October 2016Appointment of Mr Eoin Philip Tonge as a director on 3 October 2016 (2 pages)
7 October 2016Termination of appointment of Alan Richard Williams as a director on 3 October 2016 (1 page)
7 October 2016Termination of appointment of Alan Richard Williams as a director on 3 October 2016 (1 page)
7 October 2016Appointment of Mr Eoin Philip Tonge as a director on 3 October 2016 (2 pages)
18 July 2016Director's details changed for Mr. Alan Richard Williams on 20 June 2016 (2 pages)
18 July 2016Director's details changed for Mr. Alan Richard Williams on 20 June 2016 (2 pages)
29 June 2016Full accounts made up to 25 September 2015 (11 pages)
29 June 2016Full accounts made up to 25 September 2015 (11 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6
(7 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6
(7 pages)
16 April 2015Full accounts made up to 26 September 2014 (12 pages)
16 April 2015Full accounts made up to 26 September 2014 (12 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(7 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(7 pages)
3 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 March 2015Solvency Statement dated 13/02/15 (3 pages)
3 March 2015Statement by Directors (2 pages)
3 March 2015Statement by Directors (2 pages)
3 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 March 2015Statement of capital on 3 March 2015
  • GBP 6
(4 pages)
3 March 2015Solvency Statement dated 13/02/15 (3 pages)
3 March 2015Statement of capital on 3 March 2015
  • GBP 6
(4 pages)
3 March 2015Statement of capital on 3 March 2015
  • GBP 6
(4 pages)
2 July 2014Accounts made up to 27 September 2013 (12 pages)
2 July 2014Accounts made up to 27 September 2013 (12 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 60,600
(7 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 60,600
(7 pages)
3 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
3 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
28 October 2011Termination of appointment of Andrew Mcdonald as a director (2 pages)
28 October 2011Termination of appointment of Andrew Mcdonald as a director (2 pages)
17 October 2011Appointment of Michael Evans as a secretary (3 pages)
17 October 2011Appointment of Michael Evans as a secretary (3 pages)
17 October 2011Appointment of Mr Michael Evans as a director (3 pages)
17 October 2011Appointment of Mr Michael Evans as a director (3 pages)
14 October 2011Appointment of Mr Alan Richard Williams as a director (3 pages)
14 October 2011Appointment of Diane Susan Walker as a director (3 pages)
14 October 2011Appointment of Conor O'leary as a director (3 pages)
14 October 2011Appointment of Conor O'leary as a director (3 pages)
14 October 2011Appointment of Mr Alan Richard Williams as a director (3 pages)
14 October 2011Appointment of Diane Susan Walker as a director (3 pages)
11 October 2011Registered office address changed from No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN on 11 October 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 June 2011Termination of appointment of Unigate (Director) Limited as a director (2 pages)
6 June 2011Termination of appointment of Unigate (Director) Limited as a director (2 pages)
6 June 2011Termination of appointment of Unigate (Secretary) Limited as a director (2 pages)
6 June 2011Termination of appointment of Unigate (Secretary) Limited as a director (2 pages)
6 June 2011Termination of appointment of Unigate (Secretary) Limited as a secretary (2 pages)
6 June 2011Termination of appointment of Unigate (Secretary) Limited as a secretary (2 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 July 2010Appointment of Andrew John Mcdonald as a director (3 pages)
12 July 2010Appointment of Andrew John Mcdonald as a director (3 pages)
3 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
3 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 May 2009Return made up to 31/03/09; full list of members (6 pages)
12 May 2009Return made up to 31/03/09; full list of members (6 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 April 2008Return made up to 31/03/08; full list of members (6 pages)
28 April 2008Return made up to 31/03/08; full list of members (6 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 April 2007Return made up to 31/03/07; full list of members (6 pages)
23 April 2007Return made up to 31/03/07; full list of members (6 pages)
12 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 May 2006Return made up to 31/03/06; full list of members (6 pages)
8 May 2006Return made up to 31/03/06; full list of members (6 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 April 2005Return made up to 31/03/05; full list of members (6 pages)
28 April 2005Return made up to 31/03/05; full list of members (6 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
25 April 2003Return made up to 31/03/03; full list of members (6 pages)
25 April 2003Return made up to 31/03/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
13 May 2002Return made up to 31/03/02; full list of members (6 pages)
13 May 2002Director's particulars changed (1 page)
13 May 2002Director's particulars changed (1 page)
13 May 2002Return made up to 31/03/02; full list of members (6 pages)
26 February 2002Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP (1 page)
26 February 2002Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
17 October 2000Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP (1 page)
17 October 2000Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP (1 page)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 June 2000Company name changed amraf motor company LIMITED\certificate issued on 21/06/00 (2 pages)
20 June 2000Company name changed amraf motor company LIMITED\certificate issued on 21/06/00 (2 pages)
17 April 2000Return made up to 31/03/00; full list of members (10 pages)
17 April 2000Return made up to 31/03/00; full list of members (10 pages)
1 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 August 1999Company name changed county dairies LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999Company name changed county dairies LIMITED\certificate issued on 23/08/99 (2 pages)
27 May 1999Company name changed amraf motor company LIMITED\certificate issued on 28/05/99 (2 pages)
27 May 1999Company name changed amraf motor company LIMITED\certificate issued on 28/05/99 (2 pages)
7 April 1999Return made up to 31/03/99; no change of members (11 pages)
7 April 1999Return made up to 31/03/99; no change of members (11 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
10 April 1997Return made up to 31/03/97; full list of members (9 pages)
10 April 1997Return made up to 31/03/97; full list of members (9 pages)
17 December 1996Auditor's resignation (1 page)
17 December 1996Auditor's resignation (1 page)
6 November 1996Accounts made up to 31 March 1996 (7 pages)
6 November 1996Accounts made up to 31 March 1996 (7 pages)
4 April 1996Return made up to 31/03/96; no change of members (9 pages)
4 April 1996Return made up to 31/03/96; no change of members (9 pages)
15 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1995Accounts made up to 31 March 1995 (11 pages)
13 December 1995Accounts made up to 31 March 1995 (11 pages)
3 April 1995Return made up to 31/03/95; change of members (16 pages)
3 April 1995Return made up to 31/03/95; change of members (16 pages)
12 January 1995Accounts made up to 31 March 1994 (14 pages)
12 January 1995Accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
2 November 1993Accounts made up to 31 March 1993 (19 pages)
2 November 1993Accounts made up to 31 March 1993 (19 pages)
2 February 1993Accounts made up to 31 March 1992 (18 pages)
2 February 1993Accounts made up to 31 March 1992 (18 pages)
10 February 1992Accounts made up to 31 March 1991 (20 pages)
10 February 1992Accounts made up to 31 March 1991 (20 pages)
12 October 1990Accounts made up to 31 March 1990 (19 pages)
12 October 1990Accounts made up to 31 March 1990 (19 pages)
19 December 1989Accounts made up to 31 March 1989 (19 pages)
19 December 1989Accounts made up to 31 March 1989 (19 pages)
27 January 1989Accounts made up to 31 March 1988 (20 pages)
27 January 1989Accounts made up to 31 March 1988 (20 pages)
19 October 1987Accounts made up to 31 March 1987 (20 pages)
19 October 1987Accounts made up to 31 March 1987 (20 pages)
17 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
17 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 September 1986Accounts made up to 31 March 1986 (20 pages)
2 September 1986Accounts made up to 31 March 1986 (20 pages)
17 April 1986Accounts made up to 31 March 1985 (14 pages)
17 April 1986Accounts made up to 31 March 1985 (14 pages)
3 April 1985Accounts made up to 31 March 1984 (15 pages)
3 April 1985Accounts made up to 31 March 1984 (15 pages)
28 June 1984Accounts made up to 31 March 1983 (13 pages)
28 June 1984Accounts made up to 31 March 1983 (13 pages)
14 April 1983Accounts made up to 31 March 1982 (15 pages)
14 April 1983Accounts made up to 31 March 1982 (15 pages)
7 December 1981Accounts made up to 31 March 1981 (13 pages)
7 December 1981Accounts made up to 31 March 1981 (13 pages)
28 March 1981Accounts made up to 31 March 1980 (13 pages)
28 March 1981Accounts made up to 31 March 1980 (13 pages)
27 February 1980Accounts made up to 31 March 1979 (13 pages)
27 February 1980Accounts made up to 31 March 1979 (13 pages)
10 November 1978Accounts made up to 31 March 1978 (13 pages)
10 November 1978Accounts made up to 31 March 1978 (13 pages)
16 November 1977Accounts made up to 31 March 1977 (12 pages)
16 November 1977Accounts made up to 31 March 1977 (12 pages)
14 October 1976Accounts made up to 31 March 1976 (12 pages)
14 October 1976Accounts made up to 31 March 1976 (12 pages)
28 November 1975Accounts made up to 31 March 1975 (14 pages)
28 November 1975Accounts made up to 31 March 1975 (14 pages)
11 November 1974Accounts made up to 3 April 1974 (14 pages)
11 November 1974Accounts made up to 3 April 1974 (14 pages)
11 November 1974Accounts made up to 3 April 1974 (14 pages)