Company NameAllunique Limited
Company StatusDissolved
Company Number03843531
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr David Frederick Holland
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 03 June 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address92 Tytherington Drive
Macclesfield
Cheshire
SK10 2HN
Director NameMr John Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 03 June 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBowerclough Farm Hedgerow
Rainow
Macclesfield
Cheshire
SK10 5DA
Secretary NameMr John Holland
NationalityBritish
StatusClosed
Appointed07 October 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 03 June 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBowerclough Farm Hedgerow
Rainow
Macclesfield
Cheshire
SK10 5DA
Director NameMrs Rachel Wendy Cropper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrights Farm,171 Chapel Road
Hesketh Bank
Preston
Lancashire
PR4 6SA
Director NamePhilip Richard Holland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
RoleAdministration
Correspondence Address5 Kingston Avenue
Macclesfield
Cheshire
SK11 7DL
Director NameMr Timothy John Holland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address90 Tytherington Drive
Macclesfield
Cheshire
SK10 2HN
Secretary NameMr David Frederick Holland
NationalityBritish
StatusResigned
Appointed07 October 1999(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 07 October 1999)
RoleEngineer
Correspondence AddressWayside Cottage
Hough Hole Rainow
Macclesfield
Cheshire
SK10 5UW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bright Partnership
Queens Chambers
5 John Dalton Street
Manchester
M2 6FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,200
Cash£6,241
Current Liabilities£2,391

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003Registered office changed on 04/03/03 from: 5TH floor 75 mosley street manchester M2 3HR (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Application for striking-off (1 page)
18 October 2002Return made up to 17/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(9 pages)
18 October 2002Registered office changed on 18/10/02 from: josolyne & co silk house, park green macclesfield cheshire SK11 7QW (1 page)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2001Return made up to 17/09/01; full list of members (8 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 February 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 February 2000Ad 09/12/99--------- £ si 349@1=349 £ ic 1/350 (2 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
17 September 1999Incorporation (13 pages)