Company NameUnique Catering And General Equipment (Hire) Limited
Company StatusDissolved
Company Number01221624
CategoryPrivate Limited Company
Incorporation Date4 August 1975(48 years, 9 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMrs Ann Maris Conroy
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(15 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 02 January 2001)
RoleCompany Director
Correspondence AddressRothwell Rothwell Road
Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameMr John Conroy
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(15 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 02 January 2001)
RoleCompany Director
Correspondence AddressRothwell Rothwell Road
Piercing Hill
Theydon Bois
Essex
CM16 7JW
Secretary NameMrs Ann Maris Conroy
NationalityBritish
StatusClosed
Appointed31 May 1991(15 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 02 January 2001)
RoleCompany Director
Correspondence AddressRothwell Rothwell Road
Piercing Hill
Theydon Bois
Essex
CM16 7JW

Location

Registered AddressRothwell Rothwell Road Piercing
Hill, Theydon Bois
Epping
Essex
CM16 7JW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
31 July 2000Application for striking-off (1 page)
20 July 2000Return made up to 31/05/00; full list of members (4 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
25 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 March 1998Full accounts made up to 31 December 1997 (8 pages)
19 June 1997Registered office changed on 19/06/97 from: altay house 869 high rd north finchley london N12 8QA (1 page)
8 April 1997Full accounts made up to 31 December 1996 (8 pages)
13 December 1996Full accounts made up to 31 December 1995 (8 pages)
24 June 1996Return made up to 31/05/96; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 June 1995Return made up to 31/05/95; full list of members (6 pages)