Company NameUNN Limited
Company StatusDissolved
Company Number04079606
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Brownhill
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(2 days after company formation)
Appointment Duration7 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address5 Yewtree Road
Plumley
Cheshire
WA16 0UQ
Secretary NameJean Brownhill
NationalityBritish
StatusClosed
Appointed29 September 2000(2 days after company formation)
Appointment Duration7 years, 7 months (closed 30 April 2008)
RoleSecretary
Correspondence Address5 Yewtree Road
Plumley
Cheshire
WA16 0UQ
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007Application for striking-off (1 page)
27 July 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
17 January 2007Return made up to 27/09/06; full list of members (2 pages)
12 October 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
28 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
28 September 2005Return made up to 27/09/05; full list of members (2 pages)
18 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
30 September 2004Return made up to 27/09/04; full list of members (6 pages)
7 April 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
21 November 2003Return made up to 27/09/03; full list of members (6 pages)
21 February 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
1 October 2002Return made up to 27/09/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
10 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/01
(6 pages)
1 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000Director resigned (1 page)
27 September 2000Incorporation (20 pages)