Company NameUnicorn Computers Ltd
Company StatusDissolved
Company Number04676406
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Dissolution Date8 November 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAlan Davidson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(1 month after company formation)
Appointment Duration5 years, 7 months (closed 08 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Long Row
Thornton
Bradford
BD13 3QY
Secretary NameMargery Davidson
NationalityBritish
StatusClosed
Appointed02 April 2003(1 month after company formation)
Appointment Duration5 years, 7 months (closed 08 November 2008)
RoleCosting Clerk
Correspondence Address581 Huddersfield Road
Bradford
BD12 8HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 George Street
Wakefield
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£144,575
Cash£6,168
Current Liabilities£362,477

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
8 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
14 June 2007Statement of affairs (7 pages)
14 June 2007Appointment of a voluntary liquidator (1 page)
14 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2007Registered office changed on 31/05/07 from: 1 park lane park view clayton bradford west yorkshire BD14 6AR (1 page)
30 March 2007Return made up to 24/02/07; full list of members (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 March 2006Return made up to 24/02/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 April 2005Return made up to 24/02/05; full list of members (6 pages)
5 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
13 April 2003Registered office changed on 13/04/03 from: 1 park lane, park view clayton bradford BD14 6AR (1 page)
13 April 2003New secretary appointed (2 pages)
13 April 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)