Company NameUnitcopy Limited
DirectorEmaechi John Ekubia
Company StatusDissolved
Company Number02907647
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameEmaechi John Ekubia
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Shirley Road
Manchester
M8 0ND
Secretary NameRaechel Hunt
NationalityBritish
StatusCurrent
Appointed18 August 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressFlat 9 Berisford Court
146 Paletine Road Didsbury
Manchester
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEmery House
192 Heaton Moor Road
Stockport
Cheshire
SK4 4DU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 April 2000Dissolved (1 page)
10 January 2000Completion of winding up (1 page)
7 April 1999Order of court to wind up (1 page)
2 September 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 August 1998Return made up to 11/03/98; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 May 1997Accounts for a small company made up to 31 August 1995 (6 pages)
15 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/04/97
(1 page)
17 April 1997Return made up to 11/03/97; no change of members (4 pages)
10 April 1996Return made up to 11/03/96; full list of members (6 pages)
29 November 1995Registered office changed on 29/11/95 from: lowe towler latham royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page)
21 March 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)