Company NameUno Plc
Company StatusDissolved
Company Number02707597
CategoryPublic Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameUno Upholstery Superstores Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Elvin Isaacs
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(same day as company formation)
RoleBuying Director
Correspondence AddressRosebank 28 Ringley Drive
Whitefield
Manchester
M45 7HS
Secretary NameAnthony John Dawson
NationalityBritish
StatusClosed
Appointed01 January 1995(2 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 08 November 2011)
RoleCompany Director
Correspondence Address14 Carlton Avenue
Watersheddings
Oldham
Lancashire
OL4 2PD
Director NameMichael Anthony Gill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(4 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 08 November 2011)
RoleCompany Director
Correspondence Address30 King Harry Lanr
St Albans
Herts
AL3 4AU
Director NameMr Michael Douglas Jennings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(4 years, 2 months after company formation)
Appointment Duration15 years, 4 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale 111 Fairfield Road
Stockton Heath
Warrington
Cheshire
WA4 2BU
Director NameEgon Von Greyerz
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed01 July 1996(4 years, 2 months after company formation)
Appointment Duration15 years, 4 months (closed 08 November 2011)
RoleCompany Director
Correspondence AddressThe Oaks
Letty Green
Hertford
SG14 2NZ
Director NameMr Michael Crossland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleSales Director
Correspondence Address93 Halifax Road
Denholme Gate
Bradford
West Yorkshire
BD13 4EV
Secretary NameMr Elvin Isaacs
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleFurniture Retriler
Correspondence Address19 Yew Tree Road
Mossley Hill
Liverpool
Merseyside
L18 3JL
Director NameMr Louis Rosenblatt
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 28 May 1996)
RoleCompany Director
Correspondence AddressRood House
Allerton Road
Liverpool
Merseyside
L18 3JU
Director NameMr Paul Andrew Rosenblatt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(3 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSan Roque
Calderstones Road
Liverpool
Merseyside
L18 3HY
Director NameHenry Nathan Lewis
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address15 Pavilion Court
Frognal Rise
London
NW3 6PZ
Director NameMr Richard Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1998)
RoleCorporate Affairs Director
Correspondence Address7 Dunsmore Way
Bushey
Watford
Hertfordshire
WD2 3FA
Director NameAlastair Stewart Walmsley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2000)
RoleFinance Director
Correspondence Address25 Abbott Brow
Mellor
Blackburn
Lancashire
BB2 7HT
Director NameCorporate Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressFourways House 16 Tariff Street
Manchester
Greater Manchester
M1 2FL
Secretary NameCorporate Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressFourways House 16 Tariff Street
Manchester
Greater Manchester
M1 2FL

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£100,090,000
Gross Profit£43,958,000
Net Worth£3,813,000
Cash£3,809,000
Current Liabilities£25,635,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2010Administrator's abstract of receipts and payments to 8 February 2010 (2 pages)
16 February 2010Administrator's abstract of receipts and payments to 8 February 2010 (2 pages)
16 February 2010Administrator's abstract of receipts and payments to 8 February 2010 (2 pages)
12 February 2010Notice of discharge of Administration Order (4 pages)
12 February 2010Notice of discharge of Administration Order (4 pages)
4 November 2009Administrator's abstract of receipts and payments to 14 September 2009 (2 pages)
4 November 2009Administrator's abstract of receipts and payments to 14 September 2009 (2 pages)
14 May 2009Administrator's abstract of receipts and payments to 14 March 2009 (2 pages)
14 May 2009Administrator's abstract of receipts and payments to 14 March 2009 (2 pages)
12 November 2008Administrator's abstract of receipts and payments to 14 September 2008 (2 pages)
12 November 2008Administrator's abstract of receipts and payments to 14 September 2008 (2 pages)
15 May 2008Administrator's abstract of receipts and payments to 14 September 2008 (2 pages)
15 May 2008Administrator's abstract of receipts and payments to 14 September 2008 (2 pages)
16 November 2007Administrator's abstract of receipts and payments (2 pages)
16 November 2007Administrator's abstract of receipts and payments (2 pages)
16 May 2007Administrator's abstract of receipts and payments (2 pages)
16 May 2007Administrator's abstract of receipts and payments (2 pages)
9 November 2006Administrator's abstract of receipts and payments (2 pages)
9 November 2006Administrator's abstract of receipts and payments (2 pages)
12 May 2006Administrator's abstract of receipts and payments (2 pages)
12 May 2006Administrator's abstract of receipts and payments (2 pages)
19 October 2005Administrator's abstract of receipts and payments (2 pages)
19 October 2005Administrator's abstract of receipts and payments (2 pages)
26 April 2005Administrator's abstract of receipts and payments (2 pages)
26 April 2005Administrator's abstract of receipts and payments (2 pages)
19 October 2004Administrator's abstract of receipts and payments (3 pages)
19 October 2004Administrator's abstract of receipts and payments (3 pages)
29 April 2004Administrator's abstract of receipts and payments (3 pages)
29 April 2004Administrator's abstract of receipts and payments (3 pages)
13 November 2003Administrator's abstract of receipts and payments (3 pages)
13 November 2003Administrator's abstract of receipts and payments (3 pages)
7 October 2003Resignation of administrator (1 page)
7 October 2003Resignation of administrator (1 page)
16 July 2003O/C - removal of administrator (14 pages)
16 July 2003O/C - removal of administrator (14 pages)
28 April 2003Administrator's abstract of receipts and payments (3 pages)
28 April 2003Administrator's abstract of receipts and payments (3 pages)
12 November 2002Administrator's abstract of receipts and payments (3 pages)
12 November 2002Administrator's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester lancashire M1 4EU (1 page)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester lancashire M1 4EU (1 page)
19 April 2002Administrator's abstract of receipts and payments (6 pages)
19 April 2002Administrator's abstract of receipts and payments (6 pages)
17 October 2001Administrator's abstract of receipts and payments (3 pages)
17 October 2001Administrator's abstract of receipts and payments (3 pages)
20 April 2001Administrator's abstract of receipts and payments (3 pages)
20 April 2001Administrator's abstract of receipts and payments (3 pages)
13 October 2000Administrator's abstract of receipts and payments (3 pages)
13 October 2000Administrator's abstract of receipts and payments (3 pages)
26 June 2000Notice of result of meeting of creditors (5 pages)
26 June 2000Notice of result of meeting of creditors (5 pages)
31 May 2000Statement of administrator's proposal (28 pages)
31 May 2000Statement of administrator's proposal (28 pages)
27 March 2000Registered office changed on 27/03/00 from: central office gorsey lane widnes cheshire WA8 0RG (1 page)
27 March 2000Registered office changed on 27/03/00 from: central office gorsey lane widnes cheshire WA8 0RG (1 page)
23 March 2000Notice of Administration Order (1 page)
23 March 2000Administration Order (2 pages)
23 March 2000Notice of Administration Order (1 page)
23 March 2000Administration Order (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
11 January 2000Particulars of mortgage/charge (5 pages)
11 January 2000Particulars of mortgage/charge (5 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
15 November 1999Particulars of mortgage/charge (7 pages)
15 November 1999Particulars of mortgage/charge (7 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1999Full group accounts made up to 24 April 1999 (48 pages)
31 August 1999Full group accounts made up to 24 April 1999 (48 pages)
24 June 1999Particulars of mortgage/charge (7 pages)
24 June 1999Particulars of mortgage/charge (7 pages)
21 April 1999Particulars of mortgage/charge (4 pages)
21 April 1999Particulars of mortgage/charge (4 pages)
21 April 1999Particulars of mortgage/charge (4 pages)
21 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Return made up to 31/03/99; bulk list available separately (7 pages)
16 April 1999Return made up to 31/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
14 January 1999Particulars of mortgage/charge (4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
6 November 1998Registered office changed on 06/11/98 from: unit c the new mersey retail park speke road speke liverpool L24 8RZ (1 page)
6 November 1998Registered office changed on 06/11/98 from: unit c the new mersey retail park speke road speke liverpool L24 8RZ (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
6 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 September 1998Full group accounts made up to 25 April 1998 (48 pages)
16 September 1998Full group accounts made up to 25 April 1998 (48 pages)
5 August 1998Auditor's resignation (2 pages)
5 August 1998Auditor's resignation (2 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998New director appointed (2 pages)
27 April 1998Return made up to 31/03/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1998Return made up to 31/03/98; bulk list available separately (8 pages)
2 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
17 October 1997Particulars of contract relating to shares (4 pages)
17 October 1997Ad 23/04/97--------- £ si [email protected]=229108 £ ic 700000/929108 (2 pages)
17 October 1997Ad 23/04/97--------- £ si [email protected]=229108 £ ic 700000/929108 (2 pages)
17 October 1997Particulars of contract relating to shares (4 pages)
30 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 September 1997Full group accounts made up to 26 April 1997 (40 pages)
3 September 1997Full group accounts made up to 26 April 1997 (40 pages)
23 May 1997Registered office changed on 23/05/97 from: unitc the new mersey retail park speke road liverpool merseyside L24 8RZ (1 page)
23 May 1997Registered office changed on 23/05/97 from: unitc the new mersey retail park speke road liverpool merseyside L24 8RZ (1 page)
15 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
15 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 May 1997Memorandum and Articles of Association (76 pages)
15 May 1997Memorandum and Articles of Association (76 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
14 April 1997Return made up to 31/03/97; bulk list available separately (7 pages)
14 April 1997Return made up to 31/03/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 1997Listing of particulars (63 pages)
11 April 1997Listing of particulars (63 pages)
9 April 1997Registered office changed on 09/04/97 from: unit c ravenside retail park speke road liverpool L24 8RZ (1 page)
9 April 1997Registered office changed on 09/04/97 from: unit c ravenside retail park speke road liverpool L24 8RZ (1 page)
17 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
17 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
15 August 1996£ nc 100000/947000 15/07/96 (1 page)
15 August 1996Ad 22/07/96--------- £ si [email protected]=680000 £ ic 20000/700000 (17 pages)
15 August 1996£ nc 100000/947000 15/07/96 (1 page)
15 August 1996Ad 22/07/96--------- £ si [email protected]=680000 £ ic 20000/700000 (17 pages)
15 August 1996S-div 15/07/96 (1 page)
15 August 1996S-div 15/07/96 (1 page)
23 July 1996Prospectus (44 pages)
23 July 1996Prospectus (44 pages)
16 July 1996Full accounts made up to 30 April 1996 (18 pages)
16 July 1996Full accounts made up to 30 April 1996 (18 pages)
15 July 1996Re-registration of Memorandum and Articles (87 pages)
15 July 1996Re-registration of Memorandum and Articles (87 pages)
15 July 1996Auditor's report (1 page)
15 July 1996Application for reregistration from private to PLC (1 page)
15 July 1996Auditor's report (1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1996Application for reregistration from private to PLC (1 page)
15 July 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 July 1996Balance Sheet (1 page)
15 July 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 July 1996Declaration on reregistration from private to PLC (1 page)
15 July 1996Balance Sheet (1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1996Declaration on reregistration from private to PLC (1 page)
15 July 1996Auditor's statement (1 page)
15 July 1996Auditor's statement (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
1 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1996Return made up to 31/03/96; full list of members (6 pages)
5 October 1995Full accounts made up to 30 April 1995 (16 pages)
5 October 1995Full accounts made up to 30 April 1995 (16 pages)
30 August 1995Registered office changed on 30/08/95 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
30 August 1995Registered office changed on 30/08/95 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
3 May 1995Return made up to 15/04/95; full list of members (6 pages)
3 May 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)