Company NameUnit-Form Limited
Company StatusDissolved
Company Number00726468
CategoryPrivate Limited Company
Incorporation Date7 June 1962(61 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJeffrey Higgins
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(29 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address30 Carlton Approach
Wetherby
West Yorkshire
LS22 6XH
Director NameLeslie Jonathan Turner
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(29 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressDeodar Trip Garth
Linton
Wetherby
West Yorkshire
LS22 4HY
Director NamePauline Turner
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(29 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressDeodar Trip Garth
Linton
Wetherby
West Yorkshire
LS22 4HY
Secretary NamePauline Turner
NationalityBritish
StatusClosed
Appointed28 December 1991(29 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressDeodar Trip Garth
Linton
Wetherby
West Yorkshire
LS22 4HY

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,384,000
Net Worth£2,763,000
Cash£102,000
Current Liabilities£3,971,000

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2000Receiver ceasing to act (1 page)
27 March 2000Receiver's abstract of receipts and payments (3 pages)
27 March 2000Receiver's abstract of receipts and payments (3 pages)
27 March 2000Receiver ceasing to act (1 page)
2 March 2000Receiver's abstract of receipts and payments (3 pages)
2 March 2000Receiver's abstract of receipts and payments (3 pages)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
4 March 1998Receiver's abstract of receipts and payments (2 pages)
4 March 1998Receiver's abstract of receipts and payments (2 pages)
11 March 1997Receiver's abstract of receipts and payments (2 pages)
11 March 1997Receiver's abstract of receipts and payments (2 pages)
19 August 1996Receiver's abstract of receipts and payments (2 pages)
19 August 1996Receiver's abstract of receipts and payments (2 pages)
3 September 1993Administrative Receiver's report (14 pages)
3 September 1993Administrative Receiver's report (14 pages)
4 November 1992Full accounts made up to 31 December 1991 (23 pages)
4 November 1992Full accounts made up to 31 December 1991 (23 pages)
16 December 1991Full group accounts made up to 31 December 1990 (21 pages)
16 December 1991Full group accounts made up to 31 December 1990 (21 pages)
24 September 1990Full group accounts made up to 30 June 1989 (24 pages)
24 September 1990Full group accounts made up to 30 June 1989 (24 pages)