UNIDIS THIRTY LIMITED
WALL'S MEAT COMPANY LIMITED

Hellopages » Greater London » Southwark » SE1 2AF
Company number 00062795
Status Liquidation
Incorporation Date 30 June 1899
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Liquidators' statement of receipts and payments to 27 January 2017; Appointment of a voluntary liquidator; Court order insolvency:C.O. To remove/replace Liquidator. The most likely internet sites of UNIDIS THIRTY LIMITED are www.unidisthirty.co.uk, and www.unidis-thirty.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and eight months. Unidis Thirty Limited is a Private Limited Company. The company registration number is 00062795. Unidis Thirty Limited has been working since 30 June 1899. The present status of the company is Liquidation. The registered address of Unidis Thirty Limited is 1 More London Place London Se1 2af. . THE NEW HOVEMA LIMITED is a Secretary of the company. BLACKFRIARS NOMINEES LIMITED is a Director of the company. THE NEW HOVEMA LIMITED is a Director of the company. Secretary COUTTS, Cheryl Jane has been resigned. Secretary MACAULAY, Barbara Scott has been resigned. Secretary RIVETT, Michael John Edward has been resigned. Secretary ROBERTS, David Patrick has been resigned. Secretary WAKEFIELD, Barry John has been resigned. Director ALLEN, Nicholas Graham has been resigned. Director BARNARD, Ian Robert has been resigned. Director FRANKLIN, John Anthony has been resigned. Director NEATH, Gavin Ellis has been resigned. Director WALKER, William Guy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE NEW HOVEMA LIMITED
Appointed Date: 10 April 2002

Director
BLACKFRIARS NOMINEES LIMITED
Appointed Date: 10 April 2002

Director
THE NEW HOVEMA LIMITED
Appointed Date: 27 October 1994

Resigned Directors

Secretary
COUTTS, Cheryl Jane
Resigned: 21 September 2001
Appointed Date: 01 August 1997

Secretary
MACAULAY, Barbara Scott
Resigned: 10 April 2002
Appointed Date: 02 September 2001

Secretary
RIVETT, Michael John Edward
Resigned: 29 June 1995

Secretary
ROBERTS, David Patrick
Resigned: 03 September 2001
Appointed Date: 19 October 2000

Secretary
WAKEFIELD, Barry John
Resigned: 30 September 1997
Appointed Date: 30 June 1995

Director
ALLEN, Nicholas Graham
Resigned: 10 April 2002
Appointed Date: 31 October 1997
73 years old

Director
BARNARD, Ian Robert
Resigned: 31 October 1997
Appointed Date: 01 February 1993
81 years old

Director
FRANKLIN, John Anthony
Resigned: 18 February 1993
77 years old

Director
NEATH, Gavin Ellis
Resigned: 10 April 2002
Appointed Date: 31 December 1998
72 years old

Director
WALKER, William Guy
Resigned: 31 December 1998
89 years old

UNIDIS THIRTY LIMITED Events

02 Mar 2017
Liquidators' statement of receipts and payments to 27 January 2017
08 Sep 2016
Appointment of a voluntary liquidator
08 Sep 2016
Court order insolvency:C.O. To remove/replace Liquidator
08 Sep 2016
Notice of ceasing to act as a voluntary liquidator
24 Aug 2016
Liquidators' statement of receipts and payments to 27 July 2016
...
... and 106 more events
06 Jan 1988
Return made up to 05/11/87; full list of members

04 Nov 1987
Accounts made up to 31 December 1986

11 Oct 1986
Director resigned;new director appointed

04 Jul 1986
Full accounts made up to 31 December 1985

04 Jul 1986
Return made up to 23/06/86; full list of members