Company NameUniteasy Limited
Company StatusDissolved
Company Number02564841
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 5 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMrs Eunice Fedyk
NationalityBritish
StatusClosed
Appointed01 September 2003(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 John Dixon Lane
Darlington
County Durham
DL1 1HG
Director NameEunice Margaret Welch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address47 Chatsworth Terrace
Darlington
County Durham
DL1 5DH
Director NameMr Andrew Duck
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 1993)
RoleSalesman
Correspondence Address2 Dovecote Street
Staindrop
Darlington
County Durham
DL2 3NA
Secretary NameMrs Frances Ray Ramsay
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 1993)
RoleCompany Director
Correspondence AddressStirling House 8 Haughton Green
Darlington
County Durham
DL1 2DF
Director NameMr James Welch
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 10 months after company formation)
Appointment Duration12 years (resigned 28 September 2004)
RoleCarpet Salesman
Correspondence Address47 Chatsworth Terrace
Darlington
County Durham
DL1 5DH
Secretary NameWilliam Duck
NationalityBritish
StatusResigned
Appointed13 March 1993(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address64 Hurworth Road
Hurworth Place
Darlington
DL2 2BW
Director NameWilliam Duck
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2003)
RoleCarpet Retailer
Correspondence Address64 Hurworth Road
Hurworth Place
Darlington
DL2 2BW

Location

Registered AddressC/O Cousins & Co Chartered
Accountants Broadcasting House
Newport Road
Middlesborough
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Turnover£88,122
Gross Profit£33,934
Net Worth£11,825
Cash£6,458
Current Liabilities£10,304

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2006Registered office changed on 01/08/06 from: unit 7 carpet market meynell road darlington co durham DL3 0QP (1 page)
31 July 2006Application for striking-off (1 page)
14 March 2006Return made up to 03/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2006Total exemption full accounts made up to 31 July 2004 (7 pages)
19 November 2004Return made up to 03/12/04; full list of members (6 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 January 2004Return made up to 03/12/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 February 2003Return made up to 03/12/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 December 2001Return made up to 03/12/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 March 1999Return made up to 03/12/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
18 February 1998Return made up to 03/12/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 July 1996 (9 pages)
24 January 1997Return made up to 03/12/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
10 January 1996Return made up to 03/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)