Company NameUnique Bathrooms Limited
Company StatusDissolved
Company Number06290442
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameScott Paul Nichols
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Ways Ringsfield Road
Ilketshall St Andrew
Beccles
Suffolk
NR34 8NR
Secretary NameJohn William Rayson
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleAccountant
Correspondence Address41 Hill Rise
Romiley
Stockport
Cheshire
SK6 3AP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address41 Hill Rise, Romiley
Stockport
Cheshire
SK6 3AP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
3 August 2011Application to strike the company off the register (3 pages)
3 August 2011Application to strike the company off the register (3 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
(10 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
(10 pages)
17 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
17 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (10 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (10 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
2 July 2009Return made up to 22/06/09; full list of members (6 pages)
2 July 2009Return made up to 22/06/09; full list of members (6 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
9 July 2008Return made up to 22/06/08; full list of members (6 pages)
9 July 2008Return made up to 22/06/08; full list of members (6 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
22 June 2007Incorporation (6 pages)
22 June 2007Incorporation (6 pages)