Company NameUnicorn Gallery Limited(The)
Company StatusDissolved
Company Number00617695
CategoryPrivate Limited Company
Incorporation Date30 December 1958(65 years, 4 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameCharles Gordon Nowell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(32 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 26 April 2005)
RoleFine Art Dealer
Correspondence Address3 Garth Heights
Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameElizabeth Nowell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(32 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 26 April 2005)
RoleFine Art Director
Correspondence Address3 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Secretary NameCharles Gordon Nowell
NationalityBritish
StatusClosed
Appointed23 June 1991(32 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address3 Garth Heights
Wilmslow Park
Wilmslow
Cheshire
SK9 2BA

Location

Registered AddressBridge House
Ashley Road
Hale
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£127,741
Cash£127,741

Accounts

Latest Accounts2 July 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 July

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
26 November 2004Application for striking-off (1 page)
21 October 2004Total exemption small company accounts made up to 2 July 2004 (6 pages)
30 September 2004Accounting reference date extended from 28/02/04 to 02/07/04 (1 page)
23 July 2004Return made up to 23/06/04; full list of members (7 pages)
15 July 2004Registered office changed on 15/07/04 from: 1 kings court water lane wilmslow cheshire SK9 5AR (1 page)
22 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 July 2003Return made up to 23/06/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 February 2002Registered office changed on 11/02/02 from: rex buildings alderley road wilmslow cheshire SK9 1HY (1 page)
2 July 2001Return made up to 23/06/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
6 July 2000Accounts for a small company made up to 29 February 2000 (8 pages)
29 June 2000Return made up to 23/06/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
1 September 1999Return made up to 23/06/99; no change of members (4 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Secretary's particulars changed;director's particulars changed (1 page)
23 July 1998Return made up to 23/06/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 June 1997Return made up to 23/06/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 28 February 1997 (8 pages)
31 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
24 September 1996Return made up to 23/06/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)
8 August 1995Return made up to 23/06/95; full list of members
  • 363(287) ‐ Registered office changed on 08/08/95
(6 pages)