Company NameUnique Communications Limited
Company StatusDissolved
Company Number03069520
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Dissolution Date23 January 2013 (11 years, 3 months ago)
Previous NameTabrun Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNoel Ernest Edmonds
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(3 days after company formation)
Appointment Duration11 years, 9 months (resigned 22 March 2007)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressWood
Okehampton
Devon
EX20 2LS
Director NameMr Paul Henry Barron Pascoe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(3 days after company formation)
Appointment Duration11 years, 4 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Filmer Road
London
SW6 7JJ
Secretary NameHelen Edmonds
NationalityBritish
StatusResigned
Appointed22 June 1995(3 days after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBroomford Manor
Jacobstowe
Okehampton
Devon
EX20 3RH
Secretary NameMr Paul Henry Barron Pascoe
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Filmer Road
London
SW6 7JJ
Secretary NameMr Brian Godfrey McKenzie
NationalityBritish
StatusResigned
Appointed23 September 2005(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIvynook
High Street
Gorling On Thames
Oxfordshire
RG8 9AX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 January 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2013Final Gazette dissolved following liquidation (1 page)
23 October 2012Notice of final account prior to dissolution (1 page)
23 October 2012Return of final meeting of creditors (1 page)
23 October 2012Notice of final account prior to dissolution (1 page)
13 January 2011Insolvency:secretary of state's release of liquidator (1 page)
13 January 2011INSOLVENCY:secretary of state's release of liquidator (1 page)
23 November 2010Appointment of a liquidator (1 page)
23 November 2010Court order insolvency:replacement of liquidator (9 pages)
23 November 2010Appointment of a liquidator (1 page)
23 November 2010Court order INSOLVENCY:replacement of liquidator (9 pages)
21 August 2007Registered office changed on 21/08/07 from: the green room matford business centre matford park road exeter devon EX2 8ED (1 page)
21 August 2007Registered office changed on 21/08/07 from: the green room matford business centre matford park road exeter devon EX2 8ED (1 page)
20 August 2007Appointment of a liquidator (1 page)
20 August 2007Appointment of a liquidator (1 page)
20 June 2007Order of court to wind up (2 pages)
20 June 2007Order of court to wind up (2 pages)
11 June 2007Order of court to wind up (1 page)
11 June 2007Order of court to wind up (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
6 December 2006Registered office changed on 06/12/06 from: studio 2 01 power road studios power road chiswick london W4 5PY (1 page)
6 December 2006Registered office changed on 06/12/06 from: studio 2 01 power road studios power road chiswick london W4 5PY (1 page)
22 November 2006Secretary resigned;director resigned (1 page)
22 November 2006Secretary resigned;director resigned (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
31 August 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Return made up to 19/06/06; full list of members (7 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (9 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (9 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 3RD floor beaumont house kensington village avonmore road london W14 8TS (1 page)
3 October 2005Registered office changed on 03/10/05 from: 3RD floor beaumont house kensington village avonmore road london W14 8TS (1 page)
29 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2005Return made up to 19/06/05; full list of members (7 pages)
15 June 2005New secretary appointed (3 pages)
15 June 2005New secretary appointed (3 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
5 July 2004Return made up to 19/06/04; full list of members (7 pages)
5 July 2004Return made up to 19/06/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
12 August 2003Return made up to 19/06/03; full list of members (7 pages)
12 August 2003Return made up to 19/06/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
24 July 2002Return made up to 19/06/02; full list of members (7 pages)
24 July 2002Return made up to 19/06/02; full list of members (7 pages)
7 June 2002Registered office changed on 07/06/02 from: 5TH floor avon house kensington village avonmore road london W14 8TS (1 page)
7 June 2002Registered office changed on 07/06/02 from: 5TH floor avon house kensington village avonmore road london W14 8TS (1 page)
5 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
20 July 2001Return made up to 19/06/01; full list of members (6 pages)
20 July 2001Return made up to 19/06/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
22 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 June 1999Return made up to 19/06/99; full list of members (6 pages)
23 June 1999Return made up to 19/06/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 November 1998Particulars of mortgage/charge (5 pages)
25 November 1998Particulars of mortgage/charge (5 pages)
30 July 1998Return made up to 19/06/98; full list of members (6 pages)
30 July 1998Return made up to 19/06/98; full list of members (6 pages)
9 April 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
9 April 1998Ad 16/03/98--------- £ si 988@1=988 £ ic 2/990 (2 pages)
9 April 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
9 April 1998Ad 16/03/98--------- £ si 988@1=988 £ ic 2/990 (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
21 July 1997Return made up to 19/06/97; no change of members (4 pages)
21 July 1997Return made up to 19/06/97; no change of members (4 pages)
5 June 1997Registered office changed on 05/06/97 from: linacre house southernhay east exeter devon EX1 1UG (1 page)
5 June 1997Registered office changed on 05/06/97 from: linacre house southernhay east exeter devon EX1 1UG (1 page)
2 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 July 1996Return made up to 19/06/96; full list of members (6 pages)
21 July 1996Return made up to 19/06/96; full list of members (6 pages)
21 February 1996Accounting reference date notified as 30/04 (1 page)
21 February 1996Accounting reference date notified as 30/04 (1 page)
6 July 1995£ nc 100/1000 22/06/95 (1 page)
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 July 1995Director resigned;new director appointed (4 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1995Ad 22/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 July 1995Registered office changed on 06/07/95 from: 33 crwys road cardiff CF2 4YF (1 page)
6 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 July 1995New director appointed (2 pages)
29 June 1995Company name changed tabrun LIMITED\certificate issued on 30/06/95 (2 pages)
29 June 1995Company name changed tabrun LIMITED\certificate issued on 30/06/95 (4 pages)
19 June 1995Incorporation (16 pages)