Company NameUnique Accessories Ltd
Company StatusDissolved
Company Number05162746
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 9 months ago)
Previous NamePetercorn Ltd

Directors

Director NameMs Carol Lesley Bentley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 6 months
RoleC S
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Avenue
Liverpool
Merseyside
L17 3BB
Director NameAnthony William Bishton
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Avenue
Liverpool
Merseyside
L17 3BB
Secretary NameMs Carol Lesley Bentley
NationalityBritish
StatusCurrent
Appointed04 October 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 6 months
RoleC S
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Avenue
Liverpool
Merseyside
L17 3BB
Director NameGina Hamilton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(5 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleMerchandise
Correspondence Address23 Tennyson Close
Heaton Mersey
Stockport
Cheshire
SK4 2ED
Director NameGiuseppe Rapuano
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(5 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleSales Director
Correspondence AddressThe Stables
Gorsey Brow
Broadbottom
Cheshire
SK14 6EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O David Platt Associates
Northwood
76 Currier Lane
Ashton Under Lyne
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 December 2006Dissolved (1 page)
7 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2006Liquidators statement of receipts and payments (5 pages)
12 July 2005Statement of affairs (6 pages)
12 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2005Appointment of a voluntary liquidator (1 page)
27 June 2005Registered office changed on 27/06/05 from: new maxdov house 130 bury new road prestwich M25 0AA (1 page)
15 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
10 March 2005Ad 09/12/04--------- £ si 10@1=10 £ ic 91/101 (2 pages)
24 February 2005Particulars of mortgage/charge (5 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
9 February 2005Nc inc already adjusted 09/12/04 (1 page)
9 February 2005Ad 09/12/04--------- £ si 48@1=48 £ ic 1/49 (2 pages)
9 February 2005Nc inc already adjusted 09/12/04 (1 page)
9 February 2005Notice of assignment of name or new name to shares (1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Nc inc already adjusted 09/12/04 (1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 February 2005Nc inc already adjusted 09/12/04 (1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Nc inc already adjusted 09/12/04 (1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Ad 09/12/04--------- £ si 32@1=32 £ ic 49/81 (2 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Nc inc already adjusted 09/12/04 (1 page)
9 February 2005Ad 09/12/04--------- £ si 10@1=10 £ ic 81/91 (2 pages)
9 February 2005Nc inc already adjusted 09/12/04 (1 page)
9 February 2005Nc inc already adjusted 09/12/04 (1 page)
2 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004New secretary appointed;new director appointed (1 page)
8 November 2004New director appointed (1 page)
21 September 2004Registered office changed on 21/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Director resigned (1 page)