Company NameUnison (1000) Limited
Company StatusDissolved
Company Number03366747
CategoryPrivate Limited Company
Incorporation Date7 May 1997(27 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Jeremy Parker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleChemist
Correspondence AddressMill House
Mill Lane
South Duffield Selby
North Yorkshire
YO8 6SX
Secretary NameMr Richard Dawson South
NationalityBritish
StatusClosed
Appointed06 May 2003(6 years after company formation)
Appointment Duration6 years, 4 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Bank 2 Cornmill Lane
Bardsey
Leeds
West Yorkshire
LS17 9EQ
Secretary NameJanet Stephenson
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMill House
Mill Lane South Duffield
Selby
North Yorkshire
YO8 6SX
Secretary NameDale Anthony Parker
NationalityBritish
StatusResigned
Appointed13 February 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2003)
RoleConsultant
Correspondence Address28 Brow Wood Road
Birstall
West Yorkshire
WF17 0RH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 7 Hewitt Business Park
Winstanley Road Orrell
Wigan
Lancashire
WN5 7XB
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan

Financials

Year2014
Net Worth£45,721
Cash£424
Current Liabilities£191,194

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 May 2007Return made up to 07/05/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 September 2006Amended accounts made up to 31 May 2004 (15 pages)
8 September 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 August 2006Return made up to 07/05/06; full list of members (2 pages)
10 August 2006Registered office changed on 10/08/06 from: armstrong watson central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
11 November 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
18 August 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 July 2003New secretary appointed (1 page)
29 July 2003Return made up to 07/05/03; full list of members (6 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
25 January 2003Particulars of mortgage/charge (3 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 September 2002Ad 31/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(6 pages)
11 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 August 2001Return made up to 07/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
9 June 2000Return made up to 07/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
9 September 1999Full accounts made up to 31 May 1999 (9 pages)
26 May 1999Return made up to 07/05/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
14 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Registered office changed on 11/06/97 from: 12 york place leeds LS1 2DS (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
7 May 1997Incorporation (15 pages)