Company NameUnique Resorts Limited
Company StatusDissolved
Company Number03631646
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NamePaolo Tognazzi
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 October 1998(2 weeks, 2 days after company formation)
Appointment Duration23 years, 12 months (closed 20 September 2022)
RoleHotelier
Country of ResidenceItaly
Correspondence Address14 Causeway Head Road
Sheffield
S17 3DT
Secretary NamePaolo Tognazzi
NationalityBritish
StatusClosed
Appointed01 April 2006(7 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 20 September 2022)
RoleCompany Director
Correspondence Address14 Causeway Head Road
Sheffield
S17 3DT
Director NameJane North
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleHotelier
Correspondence Address5 Pennine View
Stocksbridge
Sheffield
South Yorkshire
S36 1ER
Director NameDomenico Tognazzi
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleArchitect
Correspondence AddressVia Stadio 18
Rettergole Di Caldogno
Vicenza
36030
Italy
Secretary NameAnna Maria Dickens
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Springfield Crescent
Harpenden
Hertfordshire
AL5 4LL
Director NameIoanna Zervou
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGreek
StatusResigned
Appointed01 October 1998(2 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2008)
RoleHotelier
Correspondence AddressVia Chiesa
1 Rettergole
Vicenza 36030
Veneto
Italy
Secretary NameJane North
NationalityBritish
StatusResigned
Appointed10 November 2000(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2006)
RoleHotelier
Correspondence Address5 Pennine View
Stocksbridge
Sheffield
South Yorkshire
S36 1ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteunicresorts.com
Email address[email protected]
Telephone0114 2887404
Telephone regionSheffield

Location

Registered Address14 Causeway Head Road
Sheffield
S17 3DT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Shareholders

4 at £1Paolo Tognazzi
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,631
Cash£325,970
Current Liabilities£413,289

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(3 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(3 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 April 2013Secretary's details changed for Paulo Tognazzi on 5 April 2013 (1 page)
5 April 2013Secretary's details changed for Paulo Tognazzi on 5 April 2013 (1 page)
5 April 2013Secretary's details changed for Paulo Tognazzi on 5 April 2013 (1 page)
10 January 2013Registered office address changed from 15 Buttermere Road Sheffield S7 2AX on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 15 Buttermere Road Sheffield S7 2AX on 10 January 2013 (1 page)
31 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
13 October 2011Director's details changed for Paolo Tognazzi on 14 September 2011 (2 pages)
13 October 2011Director's details changed for Paolo Tognazzi on 14 September 2011 (2 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
1 November 2010Secretary's details changed for Paulo Tognazzi on 14 September 2010 (1 page)
1 November 2010Secretary's details changed for Paulo Tognazzi on 14 September 2010 (1 page)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 September 2009Return made up to 15/09/09; full list of members (3 pages)
22 September 2009Return made up to 15/09/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 November 2008Return made up to 15/09/08; full list of members (3 pages)
25 November 2008Return made up to 15/09/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 April 2008Appointment terminated director ioanna zervou (1 page)
8 April 2008Appointment terminated director domenico tognazzi (1 page)
8 April 2008Appointment terminated director ioanna zervou (1 page)
8 April 2008Appointment terminated director domenico tognazzi (1 page)
14 November 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006New secretary appointed (2 pages)
24 October 2005Return made up to 15/09/05; full list of members (8 pages)
24 October 2005Return made up to 15/09/05; full list of members (8 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 November 2004Return made up to 15/09/04; full list of members (8 pages)
12 November 2004Return made up to 15/09/04; full list of members (8 pages)
22 July 2004Registered office changed on 22/07/04 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page)
22 July 2004Registered office changed on 22/07/04 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page)
13 November 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
10 October 2003Return made up to 15/09/03; full list of members (8 pages)
10 October 2003Return made up to 15/09/03; full list of members (8 pages)
15 November 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 October 2002Return made up to 15/09/02; full list of members (9 pages)
11 October 2002Return made up to 15/09/02; full list of members (9 pages)
13 November 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Accounts for a small company made up to 31 October 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 October 2000 (5 pages)
21 November 2000Registered office changed on 21/11/00 from: 3 college street st albans hertfordshire AL3 4PW (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 3 college street st albans hertfordshire AL3 4PW (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed (2 pages)
10 October 2000Return made up to 15/09/00; full list of members (8 pages)
10 October 2000Return made up to 15/09/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
22 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
21 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1998Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
13 October 1998Ad 01/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Ad 01/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 September 1998Registered office changed on 17/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
15 September 1998Incorporation (13 pages)
15 September 1998Incorporation (13 pages)