Company NameUnicorn Aerobic Fitness Centres (Middleton) Unlimited
Company StatusDissolved
Company Number01654134
CategoryPrivate Unlimited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames Brendan Toal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed31 March 1991(8 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address10 Woodfield Road
Alkrington Middleton
Manchester
Lancashire
M24 1NF
Director NameNicholas Toal
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 16 October 2007)
RoleMaintenance Manager
Correspondence Address255 Charlestown Road
Blackley
Manchester
Lancashire
M9 7BD
Secretary NameNicholas Toal
NationalityBritish
StatusClosed
Appointed02 February 2005(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 16 October 2007)
RoleMaintenance Manager
Correspondence Address255 Charlestown Road
Blackley
Manchester
Lancashire
M9 7BD
Director NameMrs Helen Toal
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 February 2005)
RoleCompany Director
Correspondence Address10 Woodfield Road
Alkrington Middleton
Manchester
M24 1NF
Secretary NameMrs Helen Toal
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 February 2005)
RoleCompany Director
Correspondence Address10 Woodfield Road
Alkrington Middleton
Manchester
M24 1NF

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£65,157
Current Liabilities£1,621

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Application for striking-off (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
20 March 2007Declaration of assent for reregistration to UNLTD (1 page)
20 March 2007Re-registration of Memorandum and Articles (11 pages)
20 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
20 March 2007Application for reregistration from LTD to UNLTD (2 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 June 2006Return made up to 30/04/06; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
31 March 2005Secretary resigned;director resigned (1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 May 2004Return made up to 30/04/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 June 2003Return made up to 30/04/03; no change of members (7 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 June 2002Return made up to 30/04/02; full list of members (7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 September 2001Return made up to 30/04/01; full list of members (6 pages)
16 July 2001Registered office changed on 16/07/01 from: dte house hollins lane bury lancashire BL9 8AT (1 page)
9 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
18 September 2000Return made up to 30/04/00; full list of members (6 pages)
6 September 2000Ad 31/12/99--------- £ si 40@1=40 £ ic 100/140 (2 pages)
20 January 2000Registered office changed on 20/01/00 from: c/o kuit steinart levy 3 st marys parsonage manchester M3 2RD (1 page)
21 December 1999Return made up to 30/04/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 July 1998Return made up to 30/04/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 December 1996 (13 pages)
28 May 1997Return made up to 30/04/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 December 1995 (13 pages)
31 May 1996Return made up to 30/04/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
27 July 1982Incorporation (16 pages)