Company NameUnitrace Limited
Company StatusDissolved
Company Number03030804
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Thomas Holt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(1 day after company formation)
Appointment Duration5 years, 6 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address22 Willow Crescent
Chapeltown
Sheffield
South Yorkshire
S30 4QS
Secretary NameAngela Mavis Holt
NationalityBritish
StatusClosed
Appointed09 March 1995(1 day after company formation)
Appointment Duration5 years, 6 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address22 Willow Crescent
Chapeltown
Sheffield
South Yorkshire
S30 4QS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
6 April 2000Return made up to 03/03/00; full list of members (6 pages)
5 April 2000Application for striking-off (1 page)
1 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 March 1999Return made up to 03/03/99; full list of members (6 pages)
25 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 March 1998Return made up to 03/03/98; no change of members (4 pages)
11 August 1997Return made up to 08/03/97; no change of members (4 pages)
11 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
17 May 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1995Registered office changed on 14/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)