Company NameUnique Projects & Solutions Limited
Company StatusDissolved
Company Number06965469
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Francis Andrew Riley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alexander Avenue
Halton
Leeds
West Yorkshire
LS15 0LU
Director NameAntony John Rainbow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalmaer House
21 Leonards Hill
Windsor
Berkshire
SL4 4AL

Contact

Websiteuniqueprojectsandsolutions.co.uk
Telephone01494 511022
Telephone regionHigh Wycombe

Location

Registered Address2 Alexander Avenue
Halton
Leeds
West Yorkshire
LS15 0LU
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Shareholders

1 at £1Francis Andrew Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£6,795
Cash£3,644
Current Liabilities£19,014

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
2 October 2014Application to strike the company off the register (3 pages)
2 October 2014Application to strike the company off the register (3 pages)
27 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
6 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 August 2010Director's details changed for Mr Francis Andrew Riley on 17 July 2010 (2 pages)
27 August 2010Director's details changed for Antony John Rainbow on 17 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Francis Andrew Riley on 17 July 2010 (2 pages)
27 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Antony John Rainbow on 17 July 2010 (2 pages)
24 August 2010Registered office address changed from 2 Alexander Avenue Walton Leeds LS15 0LU Uk on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 2 Alexander Avenue Walton Leeds LS15 0LU Uk on 24 August 2010 (1 page)
10 September 2009Ad 14/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2009Ad 14/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 September 2009Director appointed anthony john rainbow (2 pages)
3 September 2009Accounting reference date shortened from 31/07/2010 to 31/01/2010 (1 page)
3 September 2009Director appointed anthony john rainbow (2 pages)
3 September 2009Accounting reference date shortened from 31/07/2010 to 31/01/2010 (1 page)
17 July 2009Incorporation (14 pages)
17 July 2009Incorporation (14 pages)