Company NameUnique Building Systems Limited
Company StatusDissolved
Company Number07830047
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameMy Chocolate Explosion Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Charles Thomas Anelay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(1 year after company formation)
Appointment Duration6 years, 1 month (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMr Timothy Justin Donlon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(1 year after company formation)
Appointment Duration6 years, 1 month (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMr Anthony Charles Townend
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(1 year after company formation)
Appointment Duration6 years, 1 month (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMiss Sarah Elizabeth Naughton-Doe
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton House Dale Road
Sheriff Hutton
York
YO60 6RZ
Director NameMr Barry Keith Cleaver
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 months after company formation)
Appointment Duration10 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHutton House Dale Road
Sheriff Hutton
York
YO60 6RZ

Contact

Telephone07 790499660
Telephone regionMobile

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6,291
Cash£11,194
Current Liabilities£6,480

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 November 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
25 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
25 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
9 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 300
(5 pages)
29 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 300
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 300

Statement of capital on 2014-11-13
  • GBP 300
(5 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 300

Statement of capital on 2014-11-13
  • GBP 300
(5 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 300

Statement of capital on 2014-11-13
  • GBP 300
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 March 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 24 March 2014 (1 page)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 300
(5 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 300
(5 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 300
(5 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
16 November 2012Appointment of Mr Timothy Justin Donlon as a director (2 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
16 November 2012Appointment of Mr Anthony Charles Townend as a director (2 pages)
16 November 2012Appointment of Mr Timothy Justin Donlon as a director (2 pages)
16 November 2012Appointment of Mr Charles Thomas Anelay as a director (2 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
16 November 2012Appointment of Mr Anthony Charles Townend as a director (2 pages)
16 November 2012Appointment of Mr Charles Thomas Anelay as a director (2 pages)
15 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 November 2012Termination of appointment of Barry Cleaver as a director (1 page)
15 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 November 2012Termination of appointment of Barry Cleaver as a director (1 page)
5 November 2012Company name changed my chocolate explosion LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
5 November 2012Company name changed my chocolate explosion LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
14 August 2012Termination of appointment of Sarah Naughton-Doe as a director (1 page)
14 August 2012Appointment of Mr Barry Keith Cleaver as a director (2 pages)
14 August 2012Termination of appointment of Sarah Naughton-Doe as a director (1 page)
14 August 2012Appointment of Mr Barry Keith Cleaver as a director (2 pages)
1 November 2011Incorporation (18 pages)
1 November 2011Incorporation (18 pages)