Company NameUnilateral Property Company Limited
Company StatusDissolved
Company Number00767402
CategoryPrivate Limited Company
Incorporation Date12 July 1963(60 years, 10 months ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmanda Jane Iremonger
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(48 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 05 September 2015)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Berkeley Road
Barnes
London
SW13 9LZ
Director NameMr Christopher John Gooddie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(48 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 05 September 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Ripplevale Grove
London
N1 1HS
Director NameMr Ellis Bor
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(27 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 College House 77 South Downs Road
Bowdon
Cheshire
WA14 3DZ
Director NameHoward Rowsley Gooddie
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(27 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 22 January 2011)
RoleChartered Surveyor/Director
Country of ResidenceEngland
Correspondence Address25 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DW
Secretary NameRuth Edwina Gooddie
NationalityBritish
StatusResigned
Appointed28 February 1991(27 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DW
Director NameRuth Edwina Gooddie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(47 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DW
Director NameB & T Directors (2) Limited (Corporation)
StatusResigned
Appointed28 February 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 1995)
Correspondence Address38 Princess Street
Knutsford
Cheshire
WA16 6BN
Director NameB & T Directors (1) Limited (Corporation)
StatusResigned
Appointed27 January 1995(31 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 December 2009)
Correspondence Address82 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AR

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

150 at £1Amanda Iremonger
50.00%
Ordinary
150 at £1Christopher Gooddie
50.00%
Ordinary

Financials

Year2014
Net Worth£190,559
Cash£53,447
Current Liabilities£4,427

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Return of final meeting in a members' voluntary winding up (10 pages)
5 June 2015Return of final meeting in a members' voluntary winding up (10 pages)
4 April 2014Registered office address changed from 33 Ripplevale Grove London N1 1HS on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 33 Ripplevale Grove London N1 1HS on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 33 Ripplevale Grove London N1 1HS on 4 April 2014 (2 pages)
3 April 2014Appointment of a voluntary liquidator (1 page)
3 April 2014Appointment of a voluntary liquidator (1 page)
3 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2014Declaration of solvency (3 pages)
3 April 2014Declaration of solvency (3 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 300
(4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 300
(4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 300
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 June 2012Termination of appointment of Ruth Gooddie as a director (1 page)
7 June 2012Termination of appointment of Ruth Gooddie as a director (1 page)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
17 January 2012Appointment of Amanda Jane Iremonger as a director (3 pages)
17 January 2012Appointment of Mr Christopher John Gooddie as a director (3 pages)
17 January 2012Appointment of Amanda Jane Iremonger as a director (3 pages)
17 January 2012Appointment of Mr Christopher John Gooddie as a director (3 pages)
16 January 2012Termination of appointment of Ellis Bor as a director (2 pages)
16 January 2012Termination of appointment of Ellis Bor as a director (2 pages)
16 January 2012Registered office address changed from Apartment 6 College House 77 South Downs Road Bowdon Cheshire WA14 3DZ on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Apartment 6 College House 77 South Downs Road Bowdon Cheshire WA14 3DZ on 16 January 2012 (2 pages)
16 January 2012Termination of appointment of Ruth Gooddie as a secretary (2 pages)
16 January 2012Termination of appointment of Ruth Gooddie as a secretary (2 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Termination of appointment of Howard Gooddie as a director (1 page)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Termination of appointment of Howard Gooddie as a director (1 page)
16 March 2011Termination of appointment of Howard Gooddie as a director (1 page)
16 March 2011Termination of appointment of Howard Gooddie as a director (1 page)
3 February 2011Appointment of Ruth Edwina Gooddie as a director (5 pages)
3 February 2011Appointment of Ruth Edwina Gooddie as a director (5 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 March 2010Director's details changed for Howard Rowsley Gooddie on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Howard Rowsley Gooddie on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Ellis Bor on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Howard Rowsley Gooddie on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Ellis Bor on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Ellis Bor on 1 October 2009 (2 pages)
3 December 2009Termination of appointment of B & T Directors (1) Limited as a director (2 pages)
3 December 2009Termination of appointment of B & T Directors (1) Limited as a director (2 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 9 bruntwood lane cheadle cheshire SK8 1HS (1 page)
24 April 2009Registered office changed on 24/04/2009 from 9 bruntwood lane cheadle cheshire SK8 1HS (1 page)
24 April 2009Return made up to 28/02/09; full list of members (4 pages)
24 April 2009Return made up to 28/02/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 November 2008Director's change of particulars / ellis bor / 01/11/2008 (1 page)
12 November 2008Director's change of particulars / ellis bor / 01/11/2008 (1 page)
17 March 2008Return made up to 28/02/08; no change of members (7 pages)
17 March 2008Return made up to 28/02/08; no change of members (7 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 March 2007Return made up to 28/02/07; full list of members (7 pages)
12 March 2007Return made up to 28/02/07; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 March 2006Return made up to 28/02/06; full list of members (7 pages)
10 March 2006Return made up to 28/02/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
19 June 2001Full accounts made up to 30 September 2000 (11 pages)
19 June 2001Full accounts made up to 30 September 2000 (11 pages)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
14 March 2000Return made up to 28/02/00; full list of members (8 pages)
14 March 2000Return made up to 28/02/00; full list of members (8 pages)
1 March 2000Full accounts made up to 30 September 1999 (11 pages)
1 March 2000Full accounts made up to 30 September 1999 (11 pages)
29 March 1999Full accounts made up to 30 September 1998 (11 pages)
29 March 1999Full accounts made up to 30 September 1998 (11 pages)
16 March 1999Return made up to 28/02/99; no change of members (6 pages)
16 March 1999Return made up to 28/02/99; no change of members (6 pages)
8 June 1998Full accounts made up to 30 September 1997 (11 pages)
8 June 1998Full accounts made up to 30 September 1997 (11 pages)
20 February 1998Return made up to 28/02/98; full list of members (6 pages)
20 February 1998Return made up to 28/02/98; full list of members (6 pages)
11 December 1997Registered office changed on 11/12/97 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page)
11 December 1997Registered office changed on 11/12/97 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page)
6 April 1997Return made up to 28/02/97; full list of members (9 pages)
6 April 1997Return made up to 28/02/97; full list of members (9 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Return made up to 28/02/96; no change of members (7 pages)
12 March 1996Return made up to 28/02/96; no change of members (7 pages)
16 May 1995Director resigned;new director appointed (4 pages)
16 May 1995Director resigned;new director appointed (4 pages)
14 March 1995Return made up to 28/02/95; full list of members (12 pages)
14 March 1995Return made up to 28/02/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
23 July 1983Accounts made up to 30 September 1982 (7 pages)
23 July 1983Accounts made up to 30 September 1982 (7 pages)