Company NameUnplugged Limited
Company StatusDissolved
Company Number03525603
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 2 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Nigel Robert Ham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 28 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greaves House Lane
Lepton
Huddersfield
West Yorkshire
HD8 0DJ
Director NameCarl Kowalik
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 28 October 2008)
RoleCompany Director
Correspondence Address8 Bradshaw Lane
Bradshaw
Halifax
West Yorkshire
HX2 9UZ
Secretary NameMr Nigel Robert Ham
NationalityBritish
StatusClosed
Appointed01 February 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 28 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greaves House Lane
Lepton
Huddersfield
West Yorkshire
HD8 0DJ
Director NameMr Brian Ford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2005)
RoleProposed Director
Correspondence AddressGrange Cote Kildwick Grange
Kildwick
Keighley
West Yorkshire
BD20 9AD
Director NameFrancesca Ann Price
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 1999)
RoleSecretary
Correspondence Address42 Santa Monica Grove
Idle
Bradford
West Yorkshire
BD10 8QG
Director NameMr Alexander Procyk
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 November 1998)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Greenville Drive
Low Moor
Bradford
West Yorkshire
BD12 0PN
Secretary NameFrancesca Ann Price
NationalityBritish
StatusResigned
Appointed12 March 1998(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 1999)
RoleSecretary
Correspondence Address42 Santa Monica Grove
Idle
Bradford
West Yorkshire
BD10 8QG
Director NamePaul Simon Boocock
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2000)
RoleBar Manager
Correspondence Address7 Burnett Street
Bradford
West Yorkshire
BD1 5BJ
Director NameFrancesca Ann Benn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2005)
RoleSecretary
Correspondence Address18 Heatherside
Baildon
Shipley
BD17 5LG
Secretary NameFrancesca Ann Benn
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2005)
RoleSecretary
Correspondence Address18 Heatherside
Baildon
Shipley
BD17 5LG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYork House
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,240
Cash£470
Current Liabilities£21,373

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
23 May 2008Application for striking-off (1 page)
12 March 2007Return made up to 11/03/07; full list of members (2 pages)
7 November 2006Location of register of members (non legible) (1 page)
2 November 2006Registered office changed on 02/11/06 from: york house cottingley business park, bradford, west yorkshire BD16 1PE (1 page)
1 November 2006Registered office changed on 01/11/06 from: albion house 64 vicar lane bradford west yorkshire BD1 5AH (1 page)
16 June 2006Return made up to 11/03/06; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New director appointed (2 pages)
17 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 March 2004Return made up to 11/03/04; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 April 2002Return made up to 11/03/02; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
27 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Full accounts made up to 31 January 2000 (12 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Return made up to 11/03/00; full list of members (6 pages)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (1 page)
3 March 2000Full accounts made up to 31 January 1999 (7 pages)
3 March 2000Accounting reference date shortened from 31/08/99 to 31/01/99 (1 page)
23 February 2000Secretary resigned;director resigned (1 page)
22 April 1999Return made up to 11/03/99; full list of members (6 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
26 August 1998Accounting reference date shortened from 31/03/99 to 31/08/98 (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 12 york place leeds LS1 2DS (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
11 March 1998Incorporation (16 pages)