Company NameUnit 1 Design Ltd.
Company StatusDissolved
Company Number03298900
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameMichael Steven Thornley Groves
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleEstate Agent
Correspondence Address5 The Merridale
Hale
Altrincham
Cheshire
WA15 0LJ
Secretary NameMrs Sara Dawn Groves
NationalityBritish
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 The Merridale
Hale
Altrincham
Cheshire
WA15 0LJ
Director NameDaniel Bickerton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address1 Hawthorne Cottage
Hawthorn Road, Hale
Altrincham
Cheshire
WA15 9RQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£802
Cash£50
Current Liabilities£1,155

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
8 February 2002Return made up to 06/01/02; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 February 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 February 1999Return made up to 06/01/99; full list of members (7 pages)
29 January 1999Accounts for a small company made up to 31 January 1998 (5 pages)
23 February 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 1997Registered office changed on 04/03/97 from: county chambers kings court railway street altrincham cheshire WA14 2RE (1 page)
19 February 1997Ad 06/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1997Secretary resigned (1 page)
6 January 1997Incorporation (22 pages)