Company NameUnique (Altrincham) Limited
Company StatusDissolved
Company Number04638492
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Sean Gerard Higgins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Minster Drive
Davyhulme
Manchester
Greater Manchester
M41 5HA
Secretary NameMrs Irene Joan Pickup
NationalityBritish
StatusClosed
Appointed15 September 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vernon Park
Timperley
Altrincham
Cheshire
WA15 6PS
Secretary NameMr Raymond William Tyson
NationalityBritish
StatusResigned
Appointed01 February 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2004)
RoleAccountant
Correspondence Address49 Whitby Road
Fallowfield
Manchester
Greater Manchester
M14 6QH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
17 October 2005Application for striking-off (1 page)
27 September 2005Total exemption full accounts made up to 31 January 2005 (3 pages)
21 January 2005Return made up to 16/01/05; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 January 2004 (3 pages)
22 September 2004Return made up to 16/01/04; full list of members (6 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
16 September 2004Registered office changed on 16/09/04 from: 7 green end road burnage manchester greater manchester M19 1SQ (2 pages)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
29 June 2004Strike-off action suspended (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: accountec ashton house, ashton lane sale manchester M33 6WT (1 page)
12 February 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)