Company NameUniqueprint Solutions Limited
Company StatusDissolved
Company Number07007272
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Charles Graham Bland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3 Shibden Garth
Shibden Hall Road
Halifax
West Yorkshire
HX3 9XE

Location

Registered Address33 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Charles Bland
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
(3 pages)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
(3 pages)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2012Registered office address changed from 46 Prescott Street Halifax HX1 2QW on 14 April 2012 (1 page)
14 April 2012Registered office address changed from 46 Prescott Street Halifax HX1 2QW on 14 April 2012 (1 page)
21 February 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
21 February 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
27 May 2011Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
27 May 2011Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
22 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
2 September 2009Incorporation (16 pages)
2 September 2009Incorporation (16 pages)