Company NameUnicrest Developments Limited
Company StatusDissolved
Company Number03778228
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Jennifer Fiona Symons
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 13 March 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8a Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Secretary NameAmanda Jane Crinson
NationalityBritish
StatusClosed
Appointed22 October 2002(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 13 March 2007)
RoleSecretary
Correspondence Address9 Northcroft Grove
Ilkley
West Yorkshire
LS29 9BB
Director NameNicholas Ian Crinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 13 March 2007)
RoleProperty Developer
Correspondence AddressFlat 1
2 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Director NameNicholas Ian Crinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2002)
RoleProperty Developer
Correspondence AddressFlat 1
2 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Secretary NameMr Adrian David Broadbent
StatusResigned
Appointed09 June 1999(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Drive
Hipperholme
Halifax
West Yorkshire
HX3 8NJ
Director NameAmanda Jane Crinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 October 2002)
RoleSecretary
Correspondence Address1 Mornington Road
Ilkley
West Yorkshire
LS29 8JA
Director NameMr Adrian David Broadbent
Date of BirthMay 1957 (Born 67 years ago)
StatusResigned
Appointed01 December 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2005)
RoleAcc\
Country of ResidenceEngland
Correspondence Address16 The Drive
Hipperholme
Halifax
West Yorkshire
HX3 8NJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Wards End
Halifax
West Yorkshire
HX1 1DD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£20,799
Cash£210
Current Liabilities£209

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Application for striking-off (1 page)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 August 2005Return made up to 26/05/05; full list of members (3 pages)
22 August 2005Director resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
11 August 2005Administrator's progress report (9 pages)
11 August 2005Notice of end of Administration (4 pages)
18 April 2005Administrator's progress report (13 pages)
13 December 2004Result of meeting of creditors (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Registered office changed on 05/10/04 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
1 October 2004Appointment of an administrator (1 page)
27 May 2004Return made up to 26/05/04; full list of members (7 pages)
9 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
22 January 2003Ad 10/01/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
22 January 2003New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
1 November 2002Particulars of mortgage/charge (3 pages)
30 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 May 2002New director appointed (2 pages)
23 May 2002Return made up to 26/05/02; full list of members (6 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Return made up to 26/05/00; full list of members (7 pages)
20 March 2000Ad 09/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: suite 22871 72 new bond street london W1Y 9DD (1 page)
26 May 1999Incorporation (16 pages)