Company NameHR Unique Limited
Company StatusDissolved
Company Number05912741
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLisa Jayne Windsor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(1 week after company formation)
Appointment Duration7 years, 7 months (closed 01 April 2014)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address51 Church Meadow
Unsworth
Bury
Lancashire
BL9 8JF
Secretary NameMrs Valeria Lomax
NationalityBritish
StatusResigned
Appointed29 August 2006(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Salisbury Road
Radcliffe
Manchester
Lancashire
M26 4QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLancaster House
70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Miss Lisa Jayne Windsor
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,642
Current Liabilities£12,666

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 October 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(3 pages)
23 October 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(3 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 October 2010Director's details changed for Lisa Jayne Windsor on 22 August 2010 (2 pages)
25 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Lisa Jayne Windsor on 22 August 2010 (2 pages)
25 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 February 2009Appointment terminated secretary valeria lomax (1 page)
12 February 2009Appointment Terminated Secretary valeria lomax (1 page)
2 October 2008Return made up to 22/08/08; full list of members (3 pages)
2 October 2008Return made up to 22/08/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 October 2007Return made up to 22/08/07; full list of members (2 pages)
16 October 2007Return made up to 22/08/07; full list of members (2 pages)
8 September 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 September 2006Ad 29/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Ad 29/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
22 August 2006Incorporation (9 pages)
22 August 2006Incorporation (9 pages)