Company NameUnicorn Training Services Ltd
Company StatusDissolved
Company Number04374151
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date13 September 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Hadfield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Poplars
22 Fink Hill Horsforth
Leeds
LS18 4DH
Secretary NameJohn Ramsden
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCivil Servant
Correspondence AddressThe Poplars
22 Fink Hill Horsforth
Leeds
LS18 4DH
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered AddressThe Poplars
22 Fink Hill Horsforth
Leeds
Yorkshire
LS18 4DH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£286
Cash£2,086
Current Liabilities£2,791

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
20 April 2005Application for striking-off (1 page)
11 March 2005Registered office changed on 11/03/05 from: the coach house the oaks clarence road horsforth leeds LS18 4LB (1 page)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
16 September 2004Registered office changed on 16/09/04 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
10 August 2004Registered office changed on 10/08/04 from: the poplars 22 fink hill horsforth leeds LS18 4DH (1 page)
28 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2003Registered office changed on 16/06/03 from: the coach house the oaks clarence road horsforth leeds LS18 4LB (2 pages)
12 June 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
26 February 2003Return made up to 14/02/03; full list of members (6 pages)
10 August 2002New secretary appointed (3 pages)
1 June 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: the coach house the oaks clarence road horsforth leeds LS18 4LB (1 page)
22 February 2002Registered office changed on 22/02/02 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
22 February 2002Director resigned (1 page)
14 February 2002Incorporation (22 pages)