Company NameUnit Communications Group Limited
Company StatusDissolved
Company Number01369818
CategoryPrivate Limited Company
Incorporation Date22 May 1978(45 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NamesHormanity Limited and Advertising Unit Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid William Wilkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration26 years, 5 months (closed 19 June 2018)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameDavid Wilkinson
NationalityBritish
StatusClosed
Appointed12 May 2006(27 years, 12 months after company formation)
Appointment Duration12 years, 1 month (closed 19 June 2018)
RoleCompany Director
Correspondence AddressThe Sycamores
2 Priory Lane
Macclesfield
Cheshire
SK10 3HN
Director NameDenise Mary Hitchen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 June 2001)
RoleAdvertising Executive
Correspondence Address15 The Stables
Droylsden
Manchester
M43 7JP
Director NameMr Phillip John Kissack
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration10 years (resigned 29 December 2001)
RoleAdvertising Executive
Correspondence Address11 Hague Street
Whitfield
Glossop
Derbyshire
SK13 8NR
Secretary NameDenise Mary Hitchen
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address15 The Stables
Droylsden
Manchester
M43 7JP
Secretary NameMr Hugh Somerville McGinn
NationalityBritish
StatusResigned
Appointed26 June 2001(23 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Allerton Close
Westhoughton
Bolton
Lancashire
BL5 3UG
Director NameMr Mark Andrew Brookfield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westfield Road
Manchester
M21 0SP
Director NameTracey Jane Hughes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(23 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Canal Street
Manchester
M1 3HE
Director NameMr Hugh Somerville McGinn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(23 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Allerton Close
Westhoughton
Bolton
Lancashire
BL5 3UG

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2010
Net Worth£7,386
Cash£1,981
Current Liabilities£495,940

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 June 2018Final Gazette dissolved following liquidation (1 page)
19 March 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
31 March 2017Liquidators' statement of receipts and payments to 22 January 2017 (15 pages)
31 March 2017Liquidators' statement of receipts and payments to 22 January 2017 (15 pages)
18 March 2016Liquidators' statement of receipts and payments to 22 January 2016 (13 pages)
18 March 2016Liquidators statement of receipts and payments to 22 January 2016 (13 pages)
18 March 2016Liquidators' statement of receipts and payments to 22 January 2016 (13 pages)
17 April 2015Liquidators' statement of receipts and payments to 22 January 2015 (14 pages)
17 April 2015Liquidators statement of receipts and payments to 22 January 2015 (14 pages)
17 April 2015Liquidators' statement of receipts and payments to 22 January 2015 (14 pages)
26 March 2013Liquidators statement of receipts and payments to 22 January 2013 (15 pages)
26 March 2013Liquidators' statement of receipts and payments to 22 January 2013 (15 pages)
26 March 2013Liquidators' statement of receipts and payments to 22 January 2013 (15 pages)
1 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Statement of affairs with form 4.19 (8 pages)
31 January 2012Statement of affairs with form 4.19 (8 pages)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2012Registered office address changed from No 1 Canal Street Manchester M1 3HE on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from No 1 Canal Street Manchester M1 3HE on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from No 1 Canal Street Manchester M1 3HE on 5 January 2012 (2 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 72,821
(5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 72,821
(5 pages)
7 October 2010Termination of appointment of Tracey Hughes as a director (1 page)
7 October 2010Termination of appointment of Tracey Hughes as a director (1 page)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for David William Wilkinson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Tracey Jane Hughes on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Tracey Jane Hughes on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Tracey Jane Hughes on 1 October 2009 (2 pages)
29 January 2010Director's details changed for David William Wilkinson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for David William Wilkinson on 1 October 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
25 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
25 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
23 February 2009Return made up to 31/12/08; full list of members (7 pages)
23 February 2009Return made up to 31/12/08; full list of members (7 pages)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Registered office changed on 12/02/2009 from no 1,canal street manchester M1 3HE (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Return made up to 31/12/07; full list of members (10 pages)
12 February 2009Return made up to 31/12/07; full list of members (10 pages)
12 February 2009Registered office changed on 12/02/2009 from no 1,canal street manchester M1 3HE (1 page)
12 February 2009Location of register of members (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
15 November 2007£ ic 77966/72821 02/10/07 £ sr 5145@1=5145 (1 page)
15 November 2007£ ic 77966/72821 02/10/07 £ sr 5145@1=5145 (1 page)
13 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
13 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
13 September 2007Return made up to 31/12/06; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2007Return made up to 31/12/06; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2007Particulars of mortgage/charge (5 pages)
9 August 2007Particulars of mortgage/charge (5 pages)
20 July 2007£ ic 79751/77966 21/06/07 £ sr 1785@1=1785 (1 page)
20 July 2007£ ic 79751/77966 21/06/07 £ sr 1785@1=1785 (1 page)
27 April 2007£ ic 81725/80738 21/01/07 £ sr 987@1=987 (1 page)
27 April 2007£ ic 81725/80738 21/01/07 £ sr 987@1=987 (1 page)
27 April 2007£ ic 80738/79751 21/01/07 £ sr 987@1=987 (1 page)
27 April 2007£ ic 80738/79751 21/01/07 £ sr 987@1=987 (1 page)
27 February 2007Accounts for a small company made up to 31 May 2006 (8 pages)
27 February 2007Accounts for a small company made up to 31 May 2006 (8 pages)
19 September 2006£ ic 86010/81725 13/07/06 £ sr 4285@1=4285 (2 pages)
19 September 2006£ ic 86010/81725 13/07/06 £ sr 4285@1=4285 (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006Secretary resigned;director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
24 January 2006Return made up to 31/12/05; full list of members (11 pages)
24 January 2006Return made up to 31/12/05; full list of members (11 pages)
23 November 2005Accounts for a small company made up to 31 May 2005 (8 pages)
23 November 2005Accounts for a small company made up to 31 May 2005 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (3 pages)
10 January 2005Return made up to 31/12/04; full list of members (3 pages)
22 September 2004Accounts for a small company made up to 31 May 2004 (8 pages)
22 September 2004Accounts for a small company made up to 31 May 2004 (8 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 November 2003Accounts for a small company made up to 31 May 2003 (8 pages)
25 November 2003Accounts for a small company made up to 31 May 2003 (8 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
29 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
7 January 2002Director resigned (1 page)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Director resigned (1 page)
13 December 2001Ad 23/11/01--------- £ si 75000@1=75000 £ ic 11010/86010 (2 pages)
13 December 2001Ad 23/11/01--------- £ si 75000@1=75000 £ ic 11010/86010 (2 pages)
5 December 2001£ nc 20000/1000000 23/11/01 (2 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001£ nc 20000/1000000 23/11/01 (2 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
1 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
1 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001Secretary resigned;director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
20 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
15 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)