Company NameUnicorn Partnership Limited
Company StatusDissolved
Company Number04137165
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 2 months ago)
Dissolution Date11 May 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Hoffman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Spath Road
Didsbury
Manchester
M20 2QT
Secretary NameMr Andrew David Hoffman
NationalityEnglish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Spath Road
Didsbury
Manchester
M20 2QT
Director NameGary Michael Sterne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Fairfield Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address15 Spath Road
Didsbury
Manchester
M20 2QT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Application to strike the company off the register (1 page)
18 January 2010Application to strike the company off the register (1 page)
19 November 2009Previous accounting period extended from 14 June 2009 to 31 August 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 November 2009Previous accounting period extended from 14 June 2009 to 31 August 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 March 2009Total exemption small company accounts made up to 14 June 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 14 June 2008 (6 pages)
27 January 2009Appointment Terminated Director gary sterne (1 page)
27 January 2009Appointment terminated director gary sterne (1 page)
12 January 2009Return made up to 08/01/09; full list of members (4 pages)
12 January 2009Return made up to 08/01/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 14 June 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 14 June 2007 (6 pages)
5 August 2008Return made up to 08/01/08; full list of members (4 pages)
5 August 2008Return made up to 08/01/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 14 June 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 14 June 2006 (6 pages)
22 March 2007Return made up to 08/01/07; full list of members (7 pages)
22 March 2007Return made up to 08/01/07; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 14 June 2005 (6 pages)
12 December 2006Total exemption small company accounts made up to 14 June 2005 (6 pages)
16 March 2006Return made up to 08/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
(7 pages)
16 March 2006Return made up to 08/01/06; full list of members (7 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (7 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (7 pages)
28 April 2005Return made up to 08/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2005Return made up to 08/01/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 14 June 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 14 June 2004 (6 pages)
8 April 2004Return made up to 08/01/04; full list of members (7 pages)
8 April 2004Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2004Return made up to 08/01/04; full list of members (7 pages)
8 April 2004Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2004Total exemption small company accounts made up to 14 June 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 14 June 2003 (6 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
13 March 2003Return made up to 08/01/03; full list of members (7 pages)
13 March 2003Return made up to 08/01/03; full list of members (7 pages)
8 November 2002Accounting reference date extended from 31/01/02 to 14/06/02 (1 page)
8 November 2002Accounting reference date extended from 31/01/02 to 14/06/02 (1 page)
8 November 2002Total exemption small company accounts made up to 14 June 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 14 June 2002 (4 pages)
16 April 2002Return made up to 08/01/02; full list of members (6 pages)
16 April 2002Return made up to 08/01/02; full list of members (6 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
15 January 2001Director resigned (2 pages)
15 January 2001Secretary resigned (2 pages)
15 January 2001Director resigned (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Secretary resigned (2 pages)
15 January 2001Registered office changed on 15/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
8 January 2001Incorporation (10 pages)