Company NameUnity Independent Financial Advisers Limited
Company StatusDissolved
Company Number03632951
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NamesJacksons Financial Planning (South Manchester) Limited and Jacksons Independent Financial Advisers Limited

Business Activity

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

Directors

Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary NameMr John Hays Gillibrand
NationalityBritish
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameMr Peter Joseph Donnelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 26 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMr Mark Andrew Barry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address19 Whitebeam Close
Milnrow
Rochdale
Lancashire
OL16 4ND
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleAccountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameNicholas Henry Wylie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2003)
RoleIFA
Correspondence Address16 St Leonards Way
Woore
Crewe
Cheshire
CW3 9ST
Director NameMs Louise Claro
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2006)
RoleIndependent Finanancial Advi
Country of ResidenceUnited Kingdom
Correspondence Address28 Clay Heyes
Chelford
Macclesfield
Cheshire
SK11 9ST
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1000 at 1John Hays Gillibrand
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,950
Current Liabilities£7,950

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
30 June 2010Application to strike the company off the register (2 pages)
30 June 2010Application to strike the company off the register (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Return made up to 17/09/08; full list of members (3 pages)
8 January 2009Return made up to 17/09/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 September 2007Return made up to 17/09/06; full list of members (2 pages)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
25 September 2007Return made up to 17/09/06; full list of members (2 pages)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
28 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
28 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
30 November 2005Return made up to 17/09/05; full list of members (2 pages)
30 November 2005Return made up to 17/09/05; full list of members (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
10 February 2005Return made up to 17/09/04; full list of members (7 pages)
10 February 2005Return made up to 17/09/04; full list of members (7 pages)
10 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
10 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 October 2004Accounts for a small company made up to 31 May 2003 (6 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: matthew elliot house 64 broadway salford quays manchester M50 2TS (1 page)
11 August 2004Director resigned (1 page)
9 August 2004Company name changed jacksons independent financial a dvisers LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed jacksons independent financial a dvisers LIMITED\certificate issued on 09/08/04 (2 pages)
27 October 2003Return made up to 17/09/03; full list of members (8 pages)
27 October 2003Return made up to 17/09/03; full list of members (8 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director's particulars changed (1 page)
3 October 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 May 2002 (6 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
17 July 2003Registered office changed on 17/07/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
17 July 2003Registered office changed on 17/07/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
31 December 2002Return made up to 17/09/02; full list of members (8 pages)
31 December 2002Return made up to 17/09/02; full list of members (8 pages)
24 October 2002Return made up to 17/09/01; full list of members (8 pages)
24 October 2002Return made up to 17/09/01; full list of members (8 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
29 March 2002Accounts made up to 31 May 2001 (1 page)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page)
8 October 2001Company name changed jacksons financial planning (sou th manchester) LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed jacksons financial planning (sou th manchester) LIMITED\certificate issued on 08/10/01 (2 pages)
22 September 2001Particulars of mortgage/charge (7 pages)
22 September 2001Particulars of mortgage/charge (7 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
22 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
22 March 2001Accounts made up to 31 May 2000 (2 pages)
15 September 2000Return made up to 17/09/00; full list of members (8 pages)
15 September 2000Return made up to 17/09/00; full list of members (8 pages)
17 March 2000Full accounts made up to 31 May 1999 (5 pages)
17 March 2000Full accounts made up to 31 May 1999 (5 pages)
2 December 1999Return made up to 17/09/99; full list of members (6 pages)
2 December 1999Return made up to 17/09/99; full list of members (6 pages)
8 January 1999Ad 31/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 1999Ad 31/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 October 1998Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
16 October 1998Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
13 October 1998New director appointed (3 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New director appointed (3 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed;new director appointed (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed;new director appointed (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
17 September 1998Incorporation (14 pages)