Company NameUnique Home Fragrance Limited
DirectorJames Alan Trainer
Company StatusDissolved
Company Number04475876
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameJames Alan Trainer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(4 months, 4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressShore Hall
Higher Shore Road
Littleborough
Lancashire
OL15 9LW
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusCurrent
Appointed02 July 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameDenis Shackleton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Horsham Close
Bury
Lancashire
BL8 1XY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£30,181
Cash£15
Current Liabilities£281,482

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 July 2007Dissolved (1 page)
25 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
2 January 2007Liquidators statement of receipts and payments (5 pages)
10 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
12 July 2004Return made up to 02/07/04; full list of members (2 pages)
28 June 2004Statement of affairs (8 pages)
23 June 2004Registered office changed on 23/06/04 from: 69 southampton row london WC1B 4ET (1 page)
21 June 2004Appointment of a voluntary liquidator (1 page)
21 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
26 August 2003Secretary's particulars changed (1 page)
8 July 2003Return made up to 02/07/03; full list of members (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 2003Director resigned (2 pages)
4 February 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
7 September 2002Particulars of mortgage/charge (5 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
2 July 2002Incorporation (31 pages)