Company NameUniquesector Trading Limited
DirectorTerence Ferns
Company StatusDissolved
Company Number02761140
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameTerence Ferns
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(3 weeks, 3 days after company formation)
Appointment Duration31 years, 5 months
RoleJoiner
Correspondence Address12 Greenlands Avenue
Rossington
Doncaster
South Yorkshire
DN11 0EL
Secretary NameKatie Suzanne Ferns
NationalityBritish
StatusCurrent
Appointed14 October 1994(1 year, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address12 Greenlands Avenue
Rossington
Doncaster
South Yorkshire
DN11 0EL
Director NameMr John Redvers Hilton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mere Lane
Armthorpe
Doncaster
South Yorkshire
DN3 2DB
Director NameMark Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address1c Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AE
Secretary NameMark Williams
NationalityBritish
StatusResigned
Appointed26 November 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address1c Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AE
Director NameJeffery Pitman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 1998)
RoleEstimator
Correspondence Address29 Chestnut Grove
Conisbrough
Doncaster
South Yorkshire
DN12 2JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward The Manor House
260 Ecclesall Road South
Sheffield
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£201,316
Cash£1,155
Current Liabilities£174,065

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 October 2001Dissolved (1 page)
12 July 2001Return of final meeting in a creditors' voluntary winding up (12 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1999Statement of affairs (6 pages)
5 March 1999Appointment of a voluntary liquidator (1 page)
12 February 1999Registered office changed on 12/02/99 from: bankwood lane new rossington doncaster south yorkshire DN11 0PS (1 page)
8 December 1998Return made up to 02/11/98; full list of members (6 pages)
23 October 1998Particulars of mortgage/charge (7 pages)
25 June 1998Director resigned (1 page)
21 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 January 1998Return made up to 02/11/97; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 November 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1995Return made up to 02/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1995Ad 29/07/95--------- £ si 2500@1 (2 pages)
18 July 1995Particulars of mortgage/charge (14 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)