UNIQUE COMMERCE LIMITED

Register to unlock more data on OkredoRegister

UNIQUE COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03995086

Incorporation date

15/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nelson House, Park Road, Timperley WA14 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2000)
dot icon01/03/2010
Final Gazette dissolved following liquidation
dot icon01/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2009
Liquidators' statement of receipts and payments to 2009-04-02
dot icon15/10/2008
Liquidators' statement of receipts and payments to 2008-10-02
dot icon27/04/2008
Liquidators' statement of receipts and payments to 2008-10-02
dot icon03/02/2008
Notice of vacation of office of voluntary liquidator
dot icon14/11/2007
Liquidators' statement of receipts and payments
dot icon26/09/2007
Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF
dot icon02/05/2007
Liquidators' statement of receipts and payments
dot icon02/04/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/11/2005
Administrator's progress report
dot icon15/06/2005
Result of meeting of creditors
dot icon26/05/2005
Statement of administrator's proposal
dot icon26/05/2005
Statement of affairs
dot icon12/04/2005
Registered office changed on 13/04/05 from: omega house unit 2 fourth avenue the village trafford park manchester M17 1DB
dot icon11/04/2005
Appointment of an administrator
dot icon20/01/2005
Particulars of contract relating to shares
dot icon20/01/2005
Particulars of contract relating to shares
dot icon20/01/2005
Particulars of contract relating to shares
dot icon20/01/2005
Particulars of contract relating to shares
dot icon20/01/2005
Ad 13/01/05--------- eur si 14381188@1=14381188 eur ic 0/14381188 £ si 5160653@1=5160653 £ si [email protected]=27922 £ ic 4545/5193120
dot icon20/01/2005
Nc inc already adjusted 13/01/05
dot icon20/01/2005
Nc inc already adjusted 13/01/05
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon21/12/2004
Particulars of mortgage/charge
dot icon03/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/07/2004
Particulars of mortgage/charge
dot icon19/07/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon14/06/2004
Return made up to 16/05/04; full list of members
dot icon14/06/2004
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon14/06/2004
Registered office changed on 15/06/04
dot icon14/06/2004
New secretary appointed
dot icon11/06/2004
Particulars of mortgage/charge
dot icon15/03/2004
Director resigned
dot icon24/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon23/01/2004
Particulars of mortgage/charge
dot icon05/01/2004
Director's particulars changed
dot icon05/01/2004
Registered office changed on 06/01/04 from: carrington business park carrington manchester M31 4XL
dot icon17/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Particulars of mortgage/charge
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Director resigned
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
Particulars of mortgage/charge
dot icon16/06/2003
Return made up to 16/05/03; full list of members
dot icon16/06/2003
Secretary's particulars changed;director's particulars changed
dot icon26/03/2003
Particulars of mortgage/charge
dot icon12/11/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Auditor's resignation
dot icon13/06/2002
Return made up to 16/05/02; full list of members
dot icon13/06/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon27/09/2001
Secretary resigned
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
New secretary appointed;new director appointed
dot icon14/06/2001
Registered office changed on 15/06/01 from: 8-9 the avenue eastbourne east sussex BN21 3YA
dot icon14/06/2001
Return made up to 16/05/01; full list of members
dot icon01/05/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon29/04/2001
New director appointed
dot icon01/03/2001
New secretary appointed;new director appointed
dot icon05/12/2000
S-div 31/10/00
dot icon05/12/2000
Ad 31/10/00--------- £ si [email protected]=4543 £ ic 2/4545
dot icon05/12/2000
Nc inc already adjusted 31/10/00
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Ad 08/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon05/12/2000
New secretary appointed
dot icon05/12/2000
New director appointed
dot icon05/12/2000
Resolutions
dot icon10/09/2000
Secretary resigned
dot icon10/09/2000
Director resigned
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Registered office changed on 11/09/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
dot icon06/09/2000
Certificate of change of name
dot icon15/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Stephen Wallace
Director
05/10/2000 - 23/09/2003
31
Francis, Lee
Director
08/09/2000 - 31/05/2001
2
Thornton, Eric Arthur Richard
Director
12/07/2004 - Present
2
Robinson, Joseph Keith
Director
01/02/2001 - 11/06/2004
19
Antoniadis, Dimitris
Director
04/04/2001 - 31/10/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNIQUE COMMERCE LIMITED

UNIQUE COMMERCE LIMITED is an(a) Dissolved company incorporated on 15/05/2000 with the registered office located at Nelson House, Park Road, Timperley WA14 5BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of UNIQUE COMMERCE LIMITED?

toggle

UNIQUE COMMERCE LIMITED is currently Dissolved. It was registered on 15/05/2000 and dissolved on 01/03/2010.

Where is UNIQUE COMMERCE LIMITED located?

toggle

UNIQUE COMMERCE LIMITED is registered at Nelson House, Park Road, Timperley WA14 5BZ.

What does UNIQUE COMMERCE LIMITED do?

toggle

UNIQUE COMMERCE LIMITED operates in the Manufacture of underwear (18.23 - SIC 2003) sector.

What is the latest filing for UNIQUE COMMERCE LIMITED?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved following liquidation.