Company NameUnique Property Management Services Ltd.
Company StatusDissolved
Company Number03013669
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameActiveagent Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alston Karl Hall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(18 years, 2 months after company formation)
Appointment Duration8 months (closed 03 December 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address61 Mough Lane
Chadderton
Oldham
OL9 9PJ
Secretary NameMr Jonathan Hall
StatusClosed
Appointed01 April 2013(18 years, 2 months after company formation)
Appointment Duration8 months (closed 03 December 2013)
RoleCompany Director
Correspondence Address1143 Oldham Road
Newton Heath
Manchester
M40 2FU
Director NameMr Abdul Aziz Shaik
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address442 Rochdale Road
Middleton
Manchester
Greater Manchester
M24 2QW
Secretary NameAzmat Ali
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Shirley Road
Cheetham Hill
Manchester
M8 0WB
Director NameMr Alston Karl Hall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 February 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address61 Mough Lane
Chadderton
Oldham
Greater Manchester
OL9 9PJ
Secretary NameLuther Nathaniel Hall
NationalityBritish
StatusResigned
Appointed03 October 1996(1 year, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address8 Ottery Walk
Wotton
Manchester
Lancashire
M40 0GA
Director NamePhilip Adonijah Cummings
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2000)
RoleManagement Consultant
Correspondence Address25 Yew Street
Hulme
Manchester
M15 5YW
Director NameLawrence Taylor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1998)
RoleBuilder
Correspondence Address71 Averill Street
Newton Heath
Manchester
M40 1PH
Secretary NameMr Jonathan Hall
NationalityBritish
StatusResigned
Appointed01 April 2005(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address61 Mough Lane
Chadderton
Oldham
Lancs
OL9 9PJ
Director NameMr Jonathan Hall
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address61 Mough Lane
Chadderton
Oldham
OL9 9PJ
Secretary NameMr Alston Karl Hall
StatusResigned
Appointed01 February 2010(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2013)
RoleCompany Director
Correspondence Address61 Mough Lane
Chadderton
Oldham
OL9 9PJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1143 Oldham Road
Newton Heath
Manchester
M40 2FU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
6 August 2013Appointment of Mr Alston Karl Hall as a director on 1 April 2013 (2 pages)
6 August 2013Appointment of Mr Jonathan Hall as a secretary (1 page)
6 August 2013Appointment of Mr Jonathan Hall as a secretary on 1 April 2013 (1 page)
6 August 2013Termination of appointment of Jonathan Hall as a director (1 page)
6 August 2013Appointment of Mr Alston Karl Hall as a director (2 pages)
6 August 2013Termination of appointment of Jonathan Hall as a director on 1 April 2013 (1 page)
6 August 2013Termination of appointment of Alston Karl Hall as a secretary (1 page)
6 August 2013Termination of appointment of Alston Karl Hall as a secretary on 1 April 2013 (1 page)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Termination of appointment of Jonathan Hall as a secretary (1 page)
1 December 2010Appointment of Mr Alston Karl Hall as a secretary (2 pages)
1 December 2010Appointment of Mr Jonathan Hall as a director (2 pages)
1 December 2010Appointment of Mr Jonathan Hall as a director (2 pages)
1 December 2010Termination of appointment of Alston Hall as a director (1 page)
1 December 2010Termination of appointment of Alston Hall as a director (1 page)
1 December 2010Termination of appointment of Jonathan Hall as a secretary (1 page)
1 December 2010Appointment of Mr Alston Karl Hall as a secretary (2 pages)
8 April 2010Director's details changed for Alston Karl Hall on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Alston Karl Hall on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Jonathan Hall on 1 October 2009 (1 page)
8 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Jonathan Hall on 1 October 2009 (1 page)
8 April 2010Director's details changed for Alston Karl Hall on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Jonathan Hall on 1 October 2009 (1 page)
8 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Return made up to 24/01/09; full list of members (3 pages)
30 June 2009Return made up to 24/01/09; full list of members (3 pages)
26 June 2009Return made up to 24/01/08; full list of members (3 pages)
26 June 2009Return made up to 24/01/08; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 24/01/07; full list of members (2 pages)
9 July 2007Return made up to 24/01/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 24/01/06; full list of members (2 pages)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Return made up to 24/01/06; full list of members (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 24/01/05; full list of members (6 pages)
4 March 2005Return made up to 24/01/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 24/01/04; full list of members (6 pages)
31 March 2004Return made up to 24/01/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2003Return made up to 24/01/03; full list of members (6 pages)
3 March 2003Return made up to 24/01/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
31 January 2001Return made up to 24/01/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Return made up to 24/01/01; full list of members (6 pages)
14 March 2000Return made up to 24/01/00; full list of members (6 pages)
14 March 2000Return made up to 24/01/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
7 December 1999Return made up to 24/01/99; full list of members (6 pages)
7 December 1999Return made up to 24/01/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 December 1997Accounts made up to 31 March 1997 (2 pages)
7 July 1997Return made up to 24/01/97; no change of members (4 pages)
7 July 1997Return made up to 24/01/97; no change of members (4 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
30 December 1996Company name changed activeagent LIMITED\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed activeagent LIMITED\certificate issued on 30/12/96 (2 pages)
23 December 1996Registered office changed on 23/12/96 from: 61 mough lane chadderton oldham greater manchesret OL9 9PS (1 page)
23 December 1996Registered office changed on 23/12/96 from: 61 mough lane chadderton oldham greater manchesret OL9 9PS (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: 1145 oldham road newton heath manchester M40 2FU (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Registered office changed on 20/11/96 from: 1145 oldham road newton heath manchester M40 2FU (1 page)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 October 1996Accounts made up to 31 March 1996 (2 pages)
31 January 1996Return made up to 24/01/96; full list of members (6 pages)
31 January 1996Return made up to 24/01/96; full list of members (6 pages)
11 September 1995Accounting reference date notified as 31/03 (1 page)
11 September 1995Accounting reference date notified as 31/03 (1 page)