Company NameUnipro (Software) Limited
DirectorFrancois Napoleon Jones
Company StatusDissolved
Company Number02627963
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Previous NameUnipro (Holdings) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFrancois Napoleon Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleChief Executive
Correspondence Address3 Beethoven Street
Witfield
Boksburg
Gauteng 4062
South Africa
Director NameMr Stephen John Greenroyd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address17 Bracken Park
Gilstead Lane
Bingley
West Yorkshire
BD16 3LG
Director NameMr James Bernard Horkan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address28 Fall Lane
Hartshead
Huddersfield
West Yorkshire
WF15 8AR
Director NameMrs Catherine Ann Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 15 January 2001)
RoleDirector-Coporate Services
Correspondence Address14a Park Drive
Heaton
Bradford
West Yorkshire
BD9 4DR
Secretary NameMrs Catherine Ann Jones
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address14a Park Drive
Heaton
Bradford
West Yorkshire
BD9 4DR
Director NameMr Peter Outram
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRock Cottages
249 Quarmby Road
Huddersfield
West Yorkshire
HD3 4FB

Location

Registered AddressRoyd House
286 Manningham Lane
Bradford
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,281,776
Gross Profit£2,091,049
Net Worth£571,713
Cash£2,273
Current Liabilities£907,974

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 January 2008Dissolved (1 page)
26 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Liquidators statement of receipts and payments (5 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
3 February 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
29 July 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Statement of affairs (7 pages)
24 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2001Appointment of a voluntary liquidator (1 page)
10 July 2001Registered office changed on 10/07/01 from: 28 campus road listerhills science park bradford west yorkshire. BD7 1HR (1 page)
13 March 2001Secretary resigned;director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
8 September 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2000Full accounts made up to 30 June 1999 (17 pages)
7 September 1999Return made up to 10/07/99; full list of members (6 pages)
25 January 1999New director appointed (2 pages)
27 November 1998Director resigned (1 page)
10 August 1998Full accounts made up to 30 June 1998 (17 pages)
20 July 1998Return made up to 10/07/97; full list of members; amend (8 pages)
20 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/98
(4 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
9 September 1997Company name changed unipro (holdings) LIMITED\certificate issued on 10/09/97 (2 pages)
8 August 1997Return made up to 10/07/97; full list of members; amend (8 pages)
8 August 1997Full accounts made up to 30 June 1997 (18 pages)
22 July 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
21 July 1997Return made up to 10/07/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 July 1996Particulars of mortgage/charge (23 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 January 1996Auditor's resignation (1 page)
14 July 1995Return made up to 10/07/95; full list of members (6 pages)
19 August 1992Ad 06/02/92--------- £ si 600000@1 (2 pages)
19 August 1992Statement of affairs (9 pages)
31 July 1992Ad 06/02/92--------- £ si 600000@1 (2 pages)