Company NameUnit 8 (Components) Limited
Company StatusDissolved
Company Number02423864
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)
Dissolution Date20 February 2024 (1 month, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Lewis Yodaiken
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(13 years, 2 months after company formation)
Appointment Duration21 years, 3 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurey Cust Lodge 6 The Purey Cust
York
YO1 7AB
Secretary NameLeila Yodaiken
NationalityBritish
StatusClosed
Appointed21 November 2002(13 years, 2 months after company formation)
Appointment Duration21 years, 3 months (closed 20 February 2024)
RoleCompany Director
Correspondence AddressLink Business Park
Osbaldwick
York
YO10 3YB
Director NameAlan Bell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address18 Rye Hill Road
Harlow
Essex
CM18 7JF
Director NameGeorge Anderson Innes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 21 November 2002)
RoleManaging Director
Correspondence Address99 Queen Margaret Fauld
Dynfermline
Fife
KY12 0RL
Scotland
Director NameLynne Innes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 21 November 2002)
RoleCompany Director
Correspondence Address99 Queen Margaret Fauld
Dunfermline
Fife
KY12 0RL
Scotland
Secretary NameLynne Innes
NationalityBritish
StatusResigned
Appointed19 September 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 21 November 2002)
RoleCompany Director
Correspondence Address99 Queen Margaret Fauld
Dunfermline
Fife
KY12 0RL
Scotland
Director NameDavid Alexander Mackenzie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2002)
RoleCompany Director
Correspondence Address22 Spinnaker Way
Dalgety Bay
Fife
KY11 9GU
Scotland

Location

Registered AddressLink Business Park
Osbaldwick
York
YO10 3YB
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 August 1999Delivered on: 1 September 1999
Satisfied on: 20 August 2003
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any debt(purchased or to be purchased or purported to be purchased by the chargee pursuant to the invoice finance agreement between the company and the chargee ) which fails to vest absolutely and effectively in the chargee for any reason together with the related rights pertaining to such debt. See the mortgage charge document for full details.
Fully Satisfied
4 December 1989Delivered on: 11 December 1989
Satisfied on: 1 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 May 1998Delivered on: 21 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security dated 20TH march 1998 and presented for registration in scotland on 11H may 1998
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Area of ground extending to 0.18 hectares or threby together with the wole buildings erected thereon k/a and forming unit 8 taxi way hillend industrial estate dalgety bay fife.
Outstanding
23 March 1998Delivered on: 25 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
24 November 2023Application to strike the company off the register (1 page)
25 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
17 April 2013Director's details changed for Daniel Yodaiken on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Daniel Yodaiken on 16 April 2013 (2 pages)
16 April 2013Secretary's details changed for Leila Yodaiken on 16 April 2013 (1 page)
16 April 2013Secretary's details changed for Leila Yodaiken on 16 April 2013 (1 page)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 October 2009Return made up to 19/09/09; full list of members (3 pages)
2 October 2009Return made up to 19/09/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 October 2008Return made up to 19/09/08; full list of members (3 pages)
3 October 2008Return made up to 19/09/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 October 2007Return made up to 19/09/07; full list of members (2 pages)
1 October 2007Return made up to 19/09/07; full list of members (2 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 October 2006Return made up to 19/09/06; full list of members (2 pages)
4 October 2006Return made up to 19/09/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 October 2005Return made up to 19/09/05; full list of members (2 pages)
18 October 2005Return made up to 19/09/05; full list of members (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
19 October 2004Return made up to 19/09/04; full list of members (6 pages)
19 October 2004Return made up to 19/09/04; full list of members (6 pages)
4 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 October 2003Return made up to 19/09/03; full list of members (6 pages)
20 October 2003Return made up to 19/09/03; full list of members (6 pages)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
3 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
10 December 2002Registered office changed on 10/12/02 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
10 December 2002Registered office changed on 10/12/02 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned;director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned;director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
12 November 2002Return made up to 19/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Return made up to 19/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2002Registered office changed on 07/11/02 from: 4-6 east pallant chichester west sussex PO19 1TS (1 page)
7 November 2002Registered office changed on 07/11/02 from: 4-6 east pallant chichester west sussex PO19 1TS (1 page)
5 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
23 October 2001Return made up to 19/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2001Return made up to 19/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2001Secretary's particulars changed;director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Secretary's particulars changed;director's particulars changed (1 page)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
27 November 2000Return made up to 19/09/00; full list of members (8 pages)
27 November 2000Return made up to 19/09/00; full list of members (8 pages)
12 October 2000Full accounts made up to 30 September 1999 (11 pages)
12 October 2000Full accounts made up to 30 September 1999 (11 pages)
23 November 1999Return made up to 19/09/99; full list of members (7 pages)
23 November 1999Return made up to 19/09/99; full list of members (7 pages)
9 September 1999Registered office changed on 09/09/99 from: 4 riverway harlow essex CM20 2DN (1 page)
9 September 1999Registered office changed on 09/09/99 from: 4 riverway harlow essex CM20 2DN (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Particulars of mortgage/charge (4 pages)
1 September 1999Particulars of mortgage/charge (4 pages)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Full accounts made up to 30 September 1998 (13 pages)
28 July 1999Full accounts made up to 30 September 1998 (13 pages)
26 October 1998Return made up to 19/09/98; no change of members (4 pages)
26 October 1998Return made up to 19/09/98; no change of members (4 pages)
20 July 1998Full accounts made up to 30 September 1997 (11 pages)
20 July 1998Full accounts made up to 30 September 1997 (11 pages)
21 May 1998Particulars of mortgage/charge (5 pages)
21 May 1998Particulars of mortgage/charge (5 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
21 January 1998Director resigned (2 pages)
21 January 1998Director resigned (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
22 October 1997Return made up to 19/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1997Return made up to 19/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1997Full accounts made up to 30 September 1996 (14 pages)
27 January 1997Full accounts made up to 30 September 1996 (14 pages)
19 October 1996Return made up to 19/09/96; full list of members (6 pages)
19 October 1996Return made up to 19/09/96; full list of members (6 pages)
1 August 1996Full accounts made up to 30 September 1995 (12 pages)
1 August 1996Full accounts made up to 30 September 1995 (12 pages)
29 July 1996Ad 19/07/96--------- £ si 20@1=20 £ ic 80/100 (2 pages)
29 July 1996Ad 19/07/96--------- £ si 20@1=20 £ ic 80/100 (2 pages)
18 October 1995Return made up to 19/09/95; no change of members (4 pages)
18 October 1995Return made up to 19/09/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
19 September 1989Incorporation (12 pages)
19 September 1989Incorporation (12 pages)