Bradford
West Yorkshire
BD6 3QG
Director Name | Robert Peter Alfred Siderfin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | Eden Court Crow Hill Drive Mansfield Nottinghamshire NG19 7AE |
Director Name | Mr Stephen Thomas McAleavy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Somersby Avenue Sprotbrough Doncaster South Yorkshire DN5 8HB |
Director Name | Mr Danny Paul McBride |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chestnut Grove Bolton Woods Bradford West Yorkshire BD2 1BP |
Secretary Name | Mr Danny Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chestnut Grove Bolton Woods Bradford West Yorkshire BD2 1BP |
Director Name | Mr Michael Ronald Brimson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Church Lane Selston Nottingham Nottinghamshire NG16 6FB |
Secretary Name | Hopkins Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | Eden Court Crow Hill Drive Mansfield Nottinghamshire NG19 7AE |
Website | uniquefreight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 736560 |
Telephone region | Bradford |
Registered Address | Mount Street Mills Mount Street Bradford West Yorkshire BD3 9RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Danny Paul Mcbride 50.00% Ordinary |
---|---|
500 at £1 | John Boyes 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £585,165 |
Gross Profit | £86,766 |
Net Worth | £1,121 |
Cash | £19,974 |
Current Liabilities | £85,358 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | Voluntary strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2012 | Voluntary strike-off action has been suspended (1 page) |
29 August 2012 | Voluntary strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | Application to strike the company off the register (4 pages) |
24 July 2012 | Application to strike the company off the register (4 pages) |
20 July 2012 | Termination of appointment of Danny Mcbride as a director (1 page) |
20 July 2012 | Termination of appointment of Danny Mcbride as a director (1 page) |
20 July 2012 | Termination of appointment of Danny Mcbride as a secretary (1 page) |
20 July 2012 | Termination of appointment of Danny Mcbride as a secretary (1 page) |
19 July 2012 | Registered office address changed from 20/22 Elland House Churwell Hill Leeds West Yorkshire LS27 7SS on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 20/22 Elland House Churwell Hill Leeds West Yorkshire LS27 7SS on 19 July 2012 (1 page) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
19 December 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
19 December 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Danny Paul Mcbride on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Danny Paul Mcbride on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Danny Paul Mcbride on 1 October 2009 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 December 2009 | Termination of appointment of Stephen Mcaleavy as a director (2 pages) |
22 December 2009 | Termination of appointment of Stephen Mcaleavy as a director (2 pages) |
21 December 2009 | Appointment of John Boyes as a director (3 pages) |
21 December 2009 | Termination of appointment of Michael Brimson as a director (2 pages) |
21 December 2009 | Termination of appointment of Michael Brimson as a director (2 pages) |
21 December 2009 | Appointment of John Boyes as a director (3 pages) |
21 December 2009 | Registered office address changed from Eden Court Crow Hill Drive Mansfield NG19 7AE on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Eden Court Crow Hill Drive Mansfield NG19 7AE on 21 December 2009 (2 pages) |
9 June 2009 | Return made up to 04/03/09; full list of members (10 pages) |
9 June 2009 | Return made up to 04/03/09; full list of members (10 pages) |
17 April 2008 | Director appointed michael ronald brimson (2 pages) |
17 April 2008 | Director appointed michael ronald brimson (2 pages) |
10 April 2008 | Appointment terminated director robert siderfin (1 page) |
10 April 2008 | Appointment terminated director robert siderfin (1 page) |
3 April 2008 | Director appointed stephen thomas mcaleavy (1 page) |
3 April 2008 | Director appointed stephen thomas mcaleavy (1 page) |
26 March 2008 | Appointment terminated secretary hopkins solicitors LLP (1 page) |
26 March 2008 | Director and secretary appointed danny paul mcbride (2 pages) |
26 March 2008 | Director and secretary appointed danny paul mcbride (2 pages) |
26 March 2008 | Appointment terminated secretary hopkins solicitors LLP (1 page) |
19 March 2008 | Company name changed hopkins nominees 2 LTD\certificate issued on 22/03/08 (2 pages) |
19 March 2008 | Company name changed hopkins nominees 2 LTD\certificate issued on 22/03/08 (2 pages) |
4 February 2008 | Incorporation (34 pages) |
4 February 2008 | Incorporation (34 pages) |