Company NameUnique Records And Distribution Limited
Company StatusDissolved
Company Number02742713
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameAmato Disco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMario Paull Forsyth
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992
Appointment Duration13 years, 8 months (resigned 08 May 2006)
RoleCompany Director
Correspondence AddressBarn Cottage Farm Grange Lane
Letchmore Heath
Hertfordshire
WD25 8DY
Secretary NameKay Galasso
NationalityBritish
StatusResigned
Appointed20 August 1992
Appointment Duration1 week, 4 days (resigned 31 August 1992)
RoleCompany Director
Correspondence Address10 Kensington Church Street
London
W8 4EP
Secretary NameEdna Patricia Howell
NationalityBritish
StatusResigned
Appointed21 August 1992
Appointment Duration10 years, 6 months (resigned 21 February 2003)
RoleCompany Director
Correspondence AddressVia Aurelia Sud 137
55044 Marina Di Pietra
Santa Lv
Italy
Director NameMushtaq Patel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 2006)
RoleFinance Director
Correspondence Address208 Byron Avenue
Manor Park
London
E12 6NH
Secretary NameMario Paull Forsyth
NationalityBritish
StatusResigned
Appointed20 February 2003(10 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 November 2003)
RoleManaging Director
Correspondence Address18 Kempe Road
London
NW6 6SJ
Secretary NameMushtaq Patel
NationalityBritish
StatusResigned
Appointed28 November 2003(11 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address208 Byron Avenue
Manor Park
London
E12 6NH
Secretary NameMario Paull Forsyth
NationalityBritish
StatusResigned
Appointed29 April 2004(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 May 2006)
RoleCompany Director
Correspondence AddressBarn Cottage Farm Grange Lane
Letchmore Heath
Hertfordshire
WD25 8DY
Director NameRobert Joseph Howarth
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(13 years, 4 months after company formation)
Appointment Duration4 months (resigned 08 May 2006)
RoleExecutive Director
Correspondence Address61 Burket Close
Norwood Green
Middlesex
UB2 5NT
Director NameLyndon Charles Forshaw
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address53 Dobb Brow
Westhoughton
Bolton
Greater Manchester
BL7 2AZ
Director NameMr Alan Kenneth Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2008)
RoleMusic Wholesaler
Correspondence AddressEagley Bank Bungalow
Andrew Lane
Bolton
BL1 7JF
Director NameJames Waddicker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address3 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameMr John Mark Waddicker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2008)
RoleMusic Wholesaler
Country of ResidenceEngland
Correspondence Address127 Regent Road
Lostock
Bolton
Lancashire
BL6 4DX
Secretary NameJames Waddicker
NationalityBritish
StatusResigned
Appointed08 May 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address3 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 11 Lodge Bank Industrial
Estate Crown Lane Horwich
Bolton
Lancashire
BL6 5HY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,820,638
Net Worth£1,213,436
Cash£6,918
Current Liabilities£3,705,286

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Appointment terminated director lyndon forshaw (1 page)
14 April 2008Appointment terminated director alan smith (1 page)
6 March 2008Appointment terminated director and secretary james waddicker (1 page)
6 March 2008Appointment terminated director john waddicker (1 page)
12 September 2007Return made up to 25/08/07; no change of members (8 pages)
3 August 2007Accounts for a medium company made up to 30 September 2006 (22 pages)
23 July 2007Director's particulars changed (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 February 2007Director's particulars changed (1 page)
26 October 2006Return made up to 25/08/06; full list of members (8 pages)
5 July 2006Ad 08/05/06--------- £ si [email protected]=1300 £ ic 100000/101300 (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Registered office changed on 24/05/06 from: 4 minerva business centre 58-60 minerva road london NW10 6HJ (1 page)
19 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 May 2006Declaration of assistance for shares acquisition (5 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (7 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
27 March 2006Full accounts made up to 30 September 2005 (20 pages)
6 October 2005Return made up to 25/08/05; full list of members (5 pages)
27 April 2005Full accounts made up to 30 September 2004 (19 pages)
2 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary's particulars changed (1 page)
13 April 2004Full accounts made up to 30 September 2003 (17 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
3 September 2003Return made up to 25/08/03; full list of members (7 pages)
19 March 2003Full accounts made up to 30 September 2002 (15 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
24 January 2003New director appointed (2 pages)
23 December 2002Nc inc already adjusted 10/12/02 (1 page)
23 December 2002Ad 10/12/02-10/12/02 £ si 99900@1=99900 £ ic 100/100000 (2 pages)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002S-div 10/12/02 (1 page)
2 April 2002Full accounts made up to 30 September 2001 (18 pages)
8 January 2002Registered office changed on 08/01/02 from: units 13-14 barley shotts business park 246 acklam road london W10 5YG (1 page)
1 December 2001Particulars of mortgage/charge (3 pages)
28 August 2001Return made up to 25/08/01; full list of members (6 pages)
25 July 2001Full accounts made up to 30 September 2000 (15 pages)
18 August 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Registered office changed on 07/08/00 from: units 13-14 barley shotts business park 246 acklam road london W10 5YG (1 page)
3 August 2000Registered office changed on 03/08/00 from: 73 wimpole street london W1M 8DD (1 page)
3 August 2000Full accounts made up to 30 September 1999 (14 pages)
17 September 1999Return made up to 25/08/99; no change of members (4 pages)
20 July 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
29 September 1998Return made up to 25/08/98; full list of members (6 pages)
21 July 1998Full accounts made up to 30 September 1997 (14 pages)
26 February 1998Registered office changed on 26/02/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
16 October 1997Return made up to 25/08/97; no change of members
  • 363(287) ‐ Registered office changed on 16/10/97
(4 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
31 July 1997Accounts for a medium company made up to 30 September 1996 (12 pages)
22 November 1996Return made up to 25/08/96; full list of members (6 pages)
4 August 1996Delivery ext'd 3 mth 30/09/96 (2 pages)
29 August 1995Return made up to 25/08/95; no change of members (4 pages)
22 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 August 1995Full accounts made up to 30 September 1994 (14 pages)
26 April 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
28 September 1993Return made up to 25/08/93; full list of members (6 pages)
22 October 1992Ad 18/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1992Secretary resigned;new secretary appointed (2 pages)
11 September 1992Secretary resigned;new secretary appointed (2 pages)