Company NameUnibest Ventures Limited
Company StatusDissolved
Company Number05120151
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameCaroline Lopkin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(1 day after company formation)
Appointment Duration10 years, 10 months (closed 24 March 2015)
RoleCompany Director
Correspondence Address14 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Director NameMr Ian David Rawlinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(1 day after company formation)
Appointment Duration10 years, 10 months (closed 24 March 2015)
RoleRailway Engineer
Country of ResidenceEngland
Correspondence Address14 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Secretary NameMr Ian David Rawlinson
NationalityBritish
StatusClosed
Appointed06 May 2004(1 day after company formation)
Appointment Duration10 years, 10 months (closed 24 March 2015)
RoleRailway Engineer
Country of ResidenceEngland
Correspondence Address14 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Director NameJohn Robert Charnock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address14 Bentworth Close
Westhoughton
Bolton
Lancashire
BL5 2GN
Director NameLilian Joanne Charnock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address14 Bentworth Close
Westhoughton
Bolton
Lancashire
BL5 2GN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

81 at £1Miss Caroline Jane Lopkin
50.00%
Ordinary
81 at £1Mr Ian David Rawlinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£72,081
Current Liabilities£72,081

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
1 December 2014Application to strike the company off the register (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 162
(5 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 162
(5 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 162
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
24 January 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
29 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 May 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
4 May 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
24 June 2009Return made up to 05/05/09; full list of members (5 pages)
24 June 2009Return made up to 05/05/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 September 2008Appointment terminated director lilian charnock (1 page)
9 September 2008Appointment terminated director lilian charnock (1 page)
9 September 2008Appointment terminated director john charnock (1 page)
9 September 2008Appointment terminated director john charnock (1 page)
23 June 2008Return made up to 05/05/08; full list of members (7 pages)
23 June 2008Return made up to 05/05/08; full list of members (7 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 June 2007Return made up to 05/05/07; full list of members (7 pages)
15 June 2007Return made up to 05/05/07; full list of members (7 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
15 March 2007Ad 04/01/07--------- £ si 31@1=31 £ ic 100/131 (2 pages)
15 March 2007Ad 04/01/07--------- £ si 31@1=31 £ ic 131/162 (2 pages)
15 March 2007Ad 04/01/07--------- £ si 31@1=31 £ ic 131/162 (2 pages)
15 March 2007Ad 04/01/07--------- £ si 31@1=31 £ ic 100/131 (2 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 January 2007Particulars of mortgage/charge (5 pages)
17 January 2007Particulars of mortgage/charge (5 pages)
16 May 2006Return made up to 05/05/06; full list of members (7 pages)
16 May 2006Return made up to 05/05/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 May 2005Return made up to 05/05/05; full list of members (7 pages)
13 May 2005Return made up to 05/05/05; full list of members (7 pages)
15 March 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
15 March 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New secretary appointed;new director appointed (3 pages)
27 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004New secretary appointed;new director appointed (3 pages)
27 May 2004Secretary resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
14 May 2004Registered office changed on 14/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
5 May 2004Incorporation (16 pages)
5 May 2004Incorporation (16 pages)