Company NameUniqorn Limited
Company StatusDissolved
Company Number02951654
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)
Previous NameSecretproduct Limited

Business Activity

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

Directors

Director NameJohn Bentley Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1994(1 week, 5 days after company formation)
Appointment Duration9 years, 5 months (closed 27 January 2004)
RoleComputer Consultant
Correspondence Address3 Dotterel Close
Leigh
Lancashire
WN7 1LB
Secretary NameJoyce Wilson
NationalityBritish
StatusClosed
Appointed16 April 1996(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 27 January 2004)
RoleSecretary
Correspondence AddressThe Hollies
149 Bury & Bolton Road
Radcliffe Manchester
M26 4SY
Secretary NameAnne Maria Kelly
NationalityBritish
StatusResigned
Appointed03 August 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1996)
RoleSecretary
Correspondence Address9 Fir Street
Salford
Manchester
M6 5LU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address29 High Street
Morley
Leeds
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,428
Current Liabilities£173

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
17 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 August 2001Return made up to 22/07/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
22 December 2000Return made up to 22/07/00; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 November 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 September 1999Return made up to 22/07/99; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 August 1998Return made up to 22/07/98; full list of members (6 pages)
20 October 1997Company name changed secretproduct LIMITED\certificate issued on 21/10/97 (2 pages)
4 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 August 1997Return made up to 22/07/97; no change of members (4 pages)
22 January 1997Registered office changed on 22/01/97 from: cromack & co 29 high street morley lees LS27 9AL (1 page)
7 January 1997Director's particulars changed (1 page)
7 January 1997Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/97
(4 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (1 page)
16 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
16 August 1995Return made up to 22/07/95; full list of members (6 pages)