Company NameUnique Lpg Systems Limited
Company StatusDissolved
Company Number07132297
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr Peter James Horler
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMsa House 75 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameMr Garry Coleman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 29 October 2013)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address7 Stiups Lane
Balderstone
Rochdale
Lancs
OL16 4XR
Director NameMr Vincent Leslie Tolan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Street
Wardle
Rochdale
Lancashire
OL12 9PE

Location

Registered AddressMsa House
75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2013Voluntary strike-off action has been suspended (1 page)
19 July 2013Voluntary strike-off action has been suspended (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (3 pages)
2 May 2013Application to strike the company off the register (3 pages)
29 August 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
29 August 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
16 February 2012Register inspection address has been changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom (1 page)
16 February 2012Secretary's details changed for Mr Peter James Horler on 1 January 2012 (1 page)
16 February 2012Director's details changed for Mr Garry Coleman on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Mr Garry Coleman on 1 January 2012 (2 pages)
16 February 2012Secretary's details changed for Mr Peter James Horler on 1 January 2012 (1 page)
16 February 2012Register inspection address has been changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom (1 page)
16 February 2012Secretary's details changed for Mr Peter James Horler on 1 January 2012 (1 page)
16 February 2012Director's details changed for Mr Garry Coleman on 1 January 2012 (2 pages)
17 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
3 October 2011Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 3 October 2011 (1 page)
11 March 2011Register inspection address has been changed (1 page)
11 March 2011Register(s) moved to registered inspection location (1 page)
11 March 2011Secretary's details changed for Mr Peter James Horler on 1 April 2010 (2 pages)
11 March 2011Termination of appointment of Vincent Tolan as a director (1 page)
11 March 2011Secretary's details changed for Mr Peter James Horler on 1 April 2010 (2 pages)
11 March 2011Register(s) moved to registered inspection location (1 page)
11 March 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 1
(6 pages)
11 March 2011Secretary's details changed for Mr Peter James Horler on 1 April 2010 (2 pages)
11 March 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 1
(6 pages)
11 March 2011Termination of appointment of Vincent Tolan as a director (1 page)
11 March 2011Registered office address changed from 108 Newhey Road Milnrow Rochdale Lancs OL16 4JE United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 108 Newhey Road Milnrow Rochdale Lancs OL16 4JE United Kingdom on 11 March 2011 (1 page)
11 March 2011Register inspection address has been changed (1 page)
15 February 2010Appointment of Mr Garry Coleman as a director (2 pages)
15 February 2010Appointment of Mr Garry Coleman as a director (2 pages)
21 January 2010Incorporation (23 pages)
21 January 2010Incorporation (23 pages)