Company NameUnique Cars (Hull) Limited
Company StatusDissolved
Company Number07313261
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 10 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Samuel Darroch
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 18 November 2014)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address15-17 Church Street
Hull
HU9 1DU
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameCharles Darroch
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(1 week after company formation)
Appointment Duration10 months, 1 week (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114-116 Grafton Street
Hull
North Humberside
HU5 2NP
Director NameAlistair Darroch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grafton 114-116 Grafton Street
Hull
East Riding Of Yorkshire
HU5 2NP

Location

Registered Address15-17 Church Street
Hull
HU9 1DU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

100 at £1Alister Darroch & Charles Darroch
100.00%
Ordinary

Financials

Year2014
Net Worth-£168
Cash£12
Current Liabilities£180

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 June 2013Appointment of Mr Samuel Darroch as a director (2 pages)
17 June 2013Termination of appointment of Alistair Darroch as a director (1 page)
17 June 2013Appointment of Mr Samuel Darroch as a director (2 pages)
17 June 2013Termination of appointment of Alistair Darroch as a director (1 page)
12 March 2013Registered office address changed from the Grafton 114-116 Grafton Street Hull North Humberside HU5 2NP on 12 March 2013 (1 page)
12 March 2013Registered office address changed from the Grafton 114-116 Grafton Street Hull North Humberside HU5 2NP on 12 March 2013 (1 page)
18 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
14 June 2011Appointment of Alistair Darroch as a director (2 pages)
14 June 2011Termination of appointment of Charles Darroch as a director (1 page)
14 June 2011Termination of appointment of Charles Darroch as a director (1 page)
14 June 2011Appointment of Alistair Darroch as a director (2 pages)
23 July 2010Termination of appointment of Robert Hickford as a director (2 pages)
23 July 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 23 July 2010 (2 pages)
23 July 2010Appointment of Charles Darroch as a director (3 pages)
23 July 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 23 July 2010 (2 pages)
23 July 2010Appointment of Charles Darroch as a director (3 pages)
23 July 2010Termination of appointment of Robert Hickford as a director (2 pages)
13 July 2010Incorporation (22 pages)
13 July 2010Incorporation (22 pages)