Company NameUnique Style Conservatories Ltd
Company StatusDissolved
Company Number03919116
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Macfarlane
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Tilton Street
Watersheddings
Oldham
Lancashire
OL1 4JA
Secretary NameKevin Edward Geany
NationalityBritish
StatusClosed
Appointed16 June 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 22 July 2003)
RoleCompany Director
Correspondence Address11 Falkland Close
Oldham
OL4 2LQ
Director NameKevin Edward Geany
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Falkland Close
Oldham
OL4 2LQ
Director NameDavid Taylor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address56 Assheton Road
Clayton Bridge
Manchester
M40 1NL
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address56 Assheton Road
Clayton Bridge
Manchester
M40 1NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressNew Willow Mill
Bell Street
Oldham
Lancashire
OL1 3PY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,999
Current Liabilities£8,999

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
27 February 2003Application for striking-off (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2000Director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned;director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: prince of wales house 2 bleasby street, oldham lancashire OL4 2AJ (1 page)
15 February 2000Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
3 February 2000Incorporation (12 pages)