Company NameUNEN Ltd
Company StatusDissolved
Company Number09477016
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Director

Director NameMr Steven James Walmsley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16/18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG

Location

Registered AddressRievaulx House
1 St Marys Court
York
North Yorkshire
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
31 March 2023Application to strike the company off the register (1 page)
24 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
2 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
21 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 February 2018Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH on 20 February 2018 (1 page)
4 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
8 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG United Kingdom to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG United Kingdom to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 15 March 2016 (1 page)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
(28 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
(28 pages)