Company NameUNEY Associates Limited
Company StatusDissolved
Company Number06389681
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 7 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Uney
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleDirector Engineer
Country of ResidenceEngland
Correspondence Address6 Tall Trees
Hessle
East Yorkshire
HU13 0LE
Secretary NameMrs Joy Mary Uney
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleSecretary
Correspondence Address6 Tall Trees
Hessle
East Yorkshire
HU13 0LE
Director NameMr James Uney
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Pulcroft Road
Hessle
East Yorkshire
HU13 0NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Tall Trees
Hessle
East Yorkshire
HU13 0LE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£654
Cash£9,325
Current Liabilities£14,375

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
24 October 2020Application to strike the company off the register (1 page)
21 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
14 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 July 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
8 January 2020Director's details changed for Mr Richard Uney on 6 January 2020 (2 pages)
8 January 2020Change of details for Mr Richard Uney as a person with significant control on 6 January 2020 (2 pages)
8 January 2020Secretary's details changed for Mrs Joy Mary Uney on 6 January 2020 (1 page)
8 January 2020Registered office address changed from 39 Pulcroft Road Hessle East Yorkshire HU13 0nd to 6 Tall Trees Hessle East Yorkshire HU13 0LE on 8 January 2020 (1 page)
31 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
25 February 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
9 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
2 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of James Uney as a director on 23 March 2012 (1 page)
28 August 2014Termination of appointment of James Uney as a director on 23 March 2012 (1 page)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 October 2010Appointment of Mr James Uney as a director (2 pages)
28 October 2010Appointment of Mr James Uney as a director (2 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 March 2009Ad 01/02/09-01/02/09\gbp si 74@1=74\gbp ic 1/75\ (2 pages)
5 March 2009Ad 01/02/09-01/02/09\gbp si 74@1=74\gbp ic 1/75\ (2 pages)
5 March 2009Ad 01/02/09-01/02/09\gbp si 25@1=25\gbp ic 75/100\ (2 pages)
5 March 2009Ad 01/02/09-01/02/09\gbp si 25@1=25\gbp ic 75/100\ (2 pages)
27 October 2008Return made up to 04/10/08; full list of members (3 pages)
27 October 2008Return made up to 04/10/08; full list of members (3 pages)
6 November 2007Registered office changed on 06/11/07 from: unit 14A waterside business park livingstone road hessle east yorkshire HU13 0EG (1 page)
6 November 2007Registered office changed on 06/11/07 from: unit 14A waterside business park livingstone road hessle east yorkshire HU13 0EG (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
4 October 2007Incorporation (16 pages)
4 October 2007Incorporation (16 pages)