Company NameUnitactual Limited
Company StatusDissolved
Company Number01388511
CategoryPrivate Limited Company
Incorporation Date13 September 1978(45 years, 7 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NamePeter James Lewin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 29 September 1998)
RoleCompany Director
Correspondence Address19 Burntwood Avenue
Hornchurch
Essex
RM11 3JD
Director NameMr Anthony George Spence
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 29 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
13 Lennox Gardens
London
SW1X 0DB
Secretary NameMr Anthony George Spence
NationalityBritish
StatusClosed
Appointed30 March 1993(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 29 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
13 Lennox Gardens
London
SW1X 0DB
Director NameLeon Francis Angrave
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 1993)
RoleChartered Accountant
Correspondence Address7 Hunters Walk
Witherley
Atherstone
Warwickshire
CV9 3SU
Director NameBrian Richard Disbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(13 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 August 1992)
RoleChartered Accountant
Correspondence Address16 Metchley Park Road
Edgbaston
Birmingham
West Midlands
B15 2PG
Director NameTimothy Platt White
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence Address52 Orchard Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9RE
Secretary NameMiss Susan Elisabeth Ball
NationalityBritish
StatusResigned
Appointed12 June 1992(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence Address25 Silver Birch Drive
Houndsfield
Wythall
Birmingham
B47 5RB
Director NameMr Kenneth John Robinson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 March 1993)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House Duck End
Cranford
Kettering
Northamptonshire
NN14 4AD

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
28 April 1998Application for striking-off (1 page)
8 April 1998Full accounts made up to 30 April 1997 (6 pages)
29 August 1997Return made up to 12/06/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (6 pages)
23 December 1996Return made up to 12/06/96; no change of members (4 pages)
7 May 1996Full accounts made up to 30 April 1995 (6 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
17 July 1995Return made up to 12/06/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)