Company NameUnique Freight Systems Ltd
Company StatusDissolved
Company Number06491694
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameHopkins Nominees 2 Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 51210Freight air transport

Directors

Director NameJohn Boyes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Harbour Crescent
Bradford
West Yorkshire
BD6 3QG
Director NameRobert Peter Alfred Siderfin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleSolicitor
Correspondence AddressEden Court
Crow Hill Drive
Mansfield
Nottinghamshire
NG19 7AE
Director NameMr Stephen Thomas McAleavy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Somersby Avenue
Sprotbrough
Doncaster
South Yorkshire
DN5 8HB
Director NameMr Danny Paul McBride
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chestnut Grove
Bolton Woods
Bradford
West Yorkshire
BD2 1BP
Secretary NameMr Danny Paul McBride
NationalityBritish
StatusResigned
Appointed18 March 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chestnut Grove
Bolton Woods
Bradford
West Yorkshire
BD2 1BP
Director NameMr Michael Ronald Brimson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Church Lane
Selston
Nottingham
Nottinghamshire
NG16 6FB
Secretary NameHopkins Solicitors Llp (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence AddressEden Court
Crow Hill Drive
Mansfield
Nottinghamshire
NG19 7AE

Contact

Websiteuniquefreight.co.uk
Email address[email protected]
Telephone01274 736560
Telephone regionBradford

Location

Registered AddressMount Street Mills
Mount Street
Bradford
West Yorkshire
BD3 9RJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Danny Paul Mcbride
50.00%
Ordinary
500 at £1John Boyes
50.00%
Ordinary

Financials

Year2014
Turnover£585,165
Gross Profit£86,766
Net Worth£1,121
Cash£19,974
Current Liabilities£85,358

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2012Voluntary strike-off action has been suspended (1 page)
29 August 2012Voluntary strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (4 pages)
24 July 2012Application to strike the company off the register (4 pages)
20 July 2012Termination of appointment of Danny Mcbride as a director (1 page)
20 July 2012Termination of appointment of Danny Mcbride as a director (1 page)
20 July 2012Termination of appointment of Danny Mcbride as a secretary (1 page)
20 July 2012Termination of appointment of Danny Mcbride as a secretary (1 page)
19 July 2012Registered office address changed from 20/22 Elland House Churwell Hill Leeds West Yorkshire LS27 7SS on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 20/22 Elland House Churwell Hill Leeds West Yorkshire LS27 7SS on 19 July 2012 (1 page)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1,000
(5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1,000
(5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1,000
(5 pages)
19 December 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
19 December 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Danny Paul Mcbride on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Danny Paul Mcbride on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Danny Paul Mcbride on 1 October 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Termination of appointment of Stephen Mcaleavy as a director (2 pages)
22 December 2009Termination of appointment of Stephen Mcaleavy as a director (2 pages)
21 December 2009Appointment of John Boyes as a director (3 pages)
21 December 2009Termination of appointment of Michael Brimson as a director (2 pages)
21 December 2009Termination of appointment of Michael Brimson as a director (2 pages)
21 December 2009Appointment of John Boyes as a director (3 pages)
21 December 2009Registered office address changed from Eden Court Crow Hill Drive Mansfield NG19 7AE on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Eden Court Crow Hill Drive Mansfield NG19 7AE on 21 December 2009 (2 pages)
9 June 2009Return made up to 04/03/09; full list of members (10 pages)
9 June 2009Return made up to 04/03/09; full list of members (10 pages)
17 April 2008Director appointed michael ronald brimson (2 pages)
17 April 2008Director appointed michael ronald brimson (2 pages)
10 April 2008Appointment terminated director robert siderfin (1 page)
10 April 2008Appointment terminated director robert siderfin (1 page)
3 April 2008Director appointed stephen thomas mcaleavy (1 page)
3 April 2008Director appointed stephen thomas mcaleavy (1 page)
26 March 2008Appointment terminated secretary hopkins solicitors LLP (1 page)
26 March 2008Director and secretary appointed danny paul mcbride (2 pages)
26 March 2008Director and secretary appointed danny paul mcbride (2 pages)
26 March 2008Appointment terminated secretary hopkins solicitors LLP (1 page)
19 March 2008Company name changed hopkins nominees 2 LTD\certificate issued on 22/03/08 (2 pages)
19 March 2008Company name changed hopkins nominees 2 LTD\certificate issued on 22/03/08 (2 pages)
4 February 2008Incorporation (34 pages)
4 February 2008Incorporation (34 pages)