Company NameUnique Developments (Yorkshire) Limited
Company StatusDissolved
Company Number06480801
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCarl Patrick James Goss
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleTechnical Drawer
Correspondence Address57 Gotts Park Avenue
Leeds
West Yorkshire
LS12 2RW
Director NameMr Alan Spencer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth House Northgate
Elland
Halifax
West Yorkshire
HX5 0RU
Secretary NameMr Alan Spencer
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth House Northgate
Elland
Halifax
West Yorkshire
HX5 0RU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressNorth House Northgate
Elland
Halifax
West Yorkshire
HX5 0RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

1 at £1Alan Spencer
50.00%
Ordinary
1 at £1Carl Patrick James Goss
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,425
Current Liabilities£82,425

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Satisfaction of charge 1 in full (3 pages)
26 June 2013Satisfaction of charge 1 in full (3 pages)
21 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
(4 pages)
21 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Director's details changed for Alan Spencer on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Alan Spencer on 6 December 2011 (2 pages)
6 December 2011Secretary's details changed for Alan Spencer on 6 December 2011 (1 page)
6 December 2011Director's details changed for Alan Spencer on 6 December 2011 (2 pages)
6 December 2011Secretary's details changed for Alan Spencer on 6 December 2011 (1 page)
6 December 2011Secretary's details changed for Alan Spencer on 6 December 2011 (1 page)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
7 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
7 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 March 2009Return made up to 23/01/09; full list of members (4 pages)
10 March 2009Return made up to 23/01/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from north house, north gate elland halifax west yorkshire HX5 0RU (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Registered office changed on 09/03/2009 from north house, north gate elland halifax west yorkshire HX5 0RU (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
8 March 2009Director's change of particulars / carl goss / 01/11/2008 (1 page)
8 March 2009Director's change of particulars / carl goss / 01/11/2008 (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2008New director appointed (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Registered office changed on 12/02/08 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
12 February 2008Registered office changed on 12/02/08 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Incorporation (13 pages)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Incorporation (13 pages)