Company NameUnique Commerce Limited
Company StatusDissolved
Company Number03995086
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameBeeline Designs Limited

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameDorotheos Chatziioannou
Date of BirthMarch 1982 (Born 42 years ago)
NationalityGreek
StatusClosed
Appointed01 November 2003(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 02 March 2010)
RoleCompany Director
Correspondence AddressApartment 202
No1 Deansgate
Deansgate
Manchester
M3 1AZ
Secretary NamePamela Krystyna Zborowski
NationalityBritish
StatusClosed
Appointed01 June 2004(4 years after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2010)
RoleHR Manager
Correspondence AddressVine Cottage
Sapling Lane Eaton
Tarporley
Cheshire
CW6 9AE
Director NameMr Eric Arthur Richard Thornton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 02 March 2010)
RoleRetailing
Country of ResidenceEngland
Correspondence Address25 Lancaster Avenue
Guildford
Surrey
GU1 3JR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameLee Francis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressThe Five Gables
136 Wish Hill
Eastbourne
East Sussex
BN20 9HL
Secretary NameMs Elizabeth Anne Francis
NationalityBritish
StatusResigned
Appointed08 September 2000(3 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Five Gables
Eastbourne
East Sussex
BN20 9HL
Director NameStephen Wallace Richards
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Barkston Road Marston
Grantham
Lincolnshire
NG21 2HN
Secretary NameStephen Wallace Richards
NationalityBritish
StatusResigned
Appointed05 October 2000(4 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Barkston Road Marston
Grantham
Lincolnshire
NG21 2HN
Director NameMr Joseph Keith Robinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrog Hall 19a Quarlton Drive
Hawkshaw
Bury
Lancashire
BL8 4JY
Secretary NameMr Joseph Keith Robinson
NationalityBritish
StatusResigned
Appointed01 February 2001(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrog Hall 19a Quarlton Drive
Hawkshaw
Bury
Lancashire
BL8 4JY
Director NameDimitris Antoniadis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed04 April 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressApartment 6 Morningside
Highgate Road
Altrincham
Cheshire
WA14 4QZ

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,136,000
Gross Profit£190,000
Net Worth-£10,611,000
Cash£202,000
Current Liabilities£11,869,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved following liquidation (1 page)
2 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
7 May 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
7 May 2009Liquidators' statement of receipts and payments to 2 April 2009 (5 pages)
16 October 2008Liquidators' statement of receipts and payments to 2 October 2008 (5 pages)
16 October 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
16 October 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
28 April 2008Liquidators' statement of receipts and payments to 2 October 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
4 February 2008Notice of vacation of office of voluntary liquidator (1 page)
4 February 2008Notice of vacation of office of voluntary liquidator (1 page)
15 November 2007Liquidators' statement of receipts and payments (5 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
3 May 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
3 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
10 November 2005Administrator's progress report (12 pages)
10 November 2005Administrator's progress report (12 pages)
16 June 2005Result of meeting of creditors (4 pages)
16 June 2005Result of meeting of creditors (4 pages)
27 May 2005Statement of affairs (26 pages)
27 May 2005Statement of administrator's proposal (53 pages)
27 May 2005Statement of affairs (26 pages)
27 May 2005Statement of administrator's proposal (53 pages)
13 April 2005Registered office changed on 13/04/05 from: omega house unit 2 fourth avenue the village trafford park manchester M17 1DB (1 page)
13 April 2005Registered office changed on 13/04/05 from: omega house unit 2 fourth avenue the village trafford park manchester M17 1DB (1 page)
12 April 2005Appointment of an administrator (7 pages)
12 April 2005Appointment of an administrator (7 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2005Particulars of contract relating to shares (4 pages)
21 January 2005Ad 13/01/05--------- eur si 14381188@1=14381188 eur ic 0/14381188 £ si 5160653@1=5160653 £ si [email protected]=27922 £ ic 4545/5193120 (2 pages)
21 January 2005Particulars of contract relating to shares (4 pages)
21 January 2005Nc inc already adjusted 13/01/05 (1 page)
21 January 2005Particulars of contract relating to shares (4 pages)
21 January 2005Nc inc already adjusted 13/01/05 (1 page)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
21 January 2005Particulars of contract relating to shares (4 pages)
21 January 2005Particulars of contract relating to shares (4 pages)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2005Nc inc already adjusted 13/01/05 (1 page)
21 January 2005Particulars of contract relating to shares (4 pages)
21 January 2005Particulars of contract relating to shares (4 pages)
21 January 2005Nc inc already adjusted 13/01/05 (1 page)
21 January 2005Ad 13/01/05--------- eur si 14381188@1=14381188 eur ic 0/14381188 £ si 5160653@1=5160653 £ si [email protected]=27922 £ ic 4545/5193120 (2 pages)
21 January 2005Particulars of contract relating to shares (4 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Return made up to 16/05/04; full list of members (8 pages)
15 June 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
15 June 2004New secretary appointed (2 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Group of companies' accounts made up to 31 December 2002 (21 pages)
6 February 2004Group of companies' accounts made up to 31 December 2002 (21 pages)
24 January 2004Particulars of mortgage/charge (7 pages)
24 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Director's particulars changed (1 page)
6 January 2004Registered office changed on 06/01/04 from: carrington business park carrington manchester M31 4XL (1 page)
6 January 2004Registered office changed on 06/01/04 from: carrington business park carrington manchester M31 4XL (1 page)
6 January 2004Director's particulars changed (1 page)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
17 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
13 November 2002Full accounts made up to 31 December 2001 (19 pages)
13 November 2002Full accounts made up to 31 December 2001 (19 pages)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
14 June 2002Return made up to 16/05/02; full list of members (7 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Return made up to 16/05/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page)
15 June 2001Return made up to 16/05/01; full list of members (7 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Return made up to 16/05/01; full list of members (7 pages)
15 June 2001Registered office changed on 15/06/01 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page)
2 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
2 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
2 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001New secretary appointed;new director appointed (2 pages)
6 December 2000Ad 31/10/00--------- £ si [email protected]=4543 £ ic 2/4545 (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000S-div 31/10/00 (2 pages)
6 December 2000Ad 08/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
6 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 December 2000S-div 31/10/00 (2 pages)
6 December 2000Nc inc already adjusted 31/10/00 (2 pages)
6 December 2000Ad 08/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
6 December 2000New secretary appointed (2 pages)
6 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 December 2000Ad 31/10/00--------- £ si [email protected]=4543 £ ic 2/4545 (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Nc inc already adjusted 31/10/00 (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
11 September 2000Registered office changed on 11/09/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
11 September 2000Director resigned (1 page)
7 September 2000Company name changed beeline designs LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed beeline designs LIMITED\certificate issued on 08/09/00 (2 pages)
16 May 2000Incorporation (10 pages)
16 May 2000Incorporation (10 pages)