UNIQUE STYLE PROPERTY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

UNIQUE STYLE PROPERTY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03838605

Incorporation date

08/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Furberry Court, Grotton, Oldham OL4 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1999)
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon15/12/2009
Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT United Kingdom on 2009-12-16
dot icon07/12/2009
First Gazette notice for compulsory strike-off
dot icon28/07/2009
Compulsory strike-off action has been suspended
dot icon18/05/2009
First Gazette notice for compulsory strike-off
dot icon27/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon20/01/2009
Registered office changed on 21/01/2009 from james house 312 ripponden road oldham lancashire OL4 2NY
dot icon11/03/2008
Return made up to 08/02/08; full list of members
dot icon11/03/2008
Director and Secretary's Change of Particulars / john macfarlane / 01/01/2008 / HouseName/Number was: , now: 3; Street was: 622 ripponden road, now: wells road; Region was: , now: lancashire; Post Code was: OL4 2LN, now: OL1 4RA
dot icon27/11/2007
Particulars of mortgage/charge
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Director resigned
dot icon11/02/2007
Return made up to 08/02/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon17/07/2006
Particulars of mortgage/charge
dot icon09/07/2006
New director appointed
dot icon22/06/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Particulars of mortgage/charge
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
Director resigned
dot icon10/04/2006
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
Return made up to 08/02/06; full list of members
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon05/06/2005
Return made up to 08/02/05; full list of members
dot icon05/06/2005
Secretary's particulars changed;director's particulars changed
dot icon02/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon17/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/04/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon16/02/2004
Return made up to 08/02/04; full list of members
dot icon16/02/2004
Secretary's particulars changed;director's particulars changed
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/02/2004
Particulars of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Particulars of mortgage/charge
dot icon16/02/2003
Return made up to 08/02/03; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/03/2002
Return made up to 08/02/02; full list of members
dot icon04/03/2002
Secretary's particulars changed;director's particulars changed
dot icon25/02/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon28/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Registered office changed on 05/12/01 from: new willow mill bell street oldham lancashire OL13PY
dot icon23/11/2001
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon21/11/2001
Particulars of mortgage/charge
dot icon12/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/11/2001
New director appointed
dot icon01/11/2001
Particulars of mortgage/charge
dot icon29/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon24/10/2001
Particulars of mortgage/charge
dot icon28/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Secretary resigned
dot icon06/07/2001
Particulars of mortgage/charge
dot icon12/06/2001
Particulars of mortgage/charge
dot icon11/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
New director appointed
dot icon26/04/2001
New secretary appointed
dot icon23/04/2001
Particulars of mortgage/charge
dot icon21/02/2001
Return made up to 08/02/01; full list of members
dot icon12/02/2001
Accounts made up to 2000-09-30
dot icon28/01/2001
New secretary appointed
dot icon28/01/2001
Secretary resigned
dot icon28/01/2001
Registered office changed on 29/01/01 from: prince of wales house 2 bleasby street, oldham lancashire OL4 2AJ
dot icon28/01/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon03/12/2000
Director resigned
dot icon19/11/2000
New director appointed
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
Ad 20/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New secretary appointed
dot icon25/09/2000
Certificate of change of name
dot icon12/09/2000
Return made up to 09/09/00; full list of members
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New secretary appointed
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
Director resigned
dot icon08/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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
Gatley, Ian
Director
08/09/1999 - 19/10/2000
16
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/09/1999 - 08/09/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/09/1999 - 08/09/1999
12878
Geany, Kevin Edward
Director
31/05/2006 - 18/03/2007
3
Geany, Kevin Edward
Director
25/10/2001 - 07/05/2006
3

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 STYLE PROPERTY DEVELOPMENTS LTD

UNIQUE STYLE PROPERTY DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 08/09/1999 with the registered office located at 5 Furberry Court, Grotton, Oldham OL4 5JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNIQUE STYLE PROPERTY DEVELOPMENTS LTD?

toggle

UNIQUE STYLE PROPERTY DEVELOPMENTS LTD is currently Dissolved. It was registered on 08/09/1999 and dissolved on 17/05/2010.

Where is UNIQUE STYLE PROPERTY DEVELOPMENTS LTD located?

toggle

UNIQUE STYLE PROPERTY DEVELOPMENTS LTD is registered at 5 Furberry Court, Grotton, Oldham OL4 5JH.

What does UNIQUE STYLE PROPERTY DEVELOPMENTS LTD do?

toggle

UNIQUE STYLE PROPERTY DEVELOPMENTS LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for UNIQUE STYLE PROPERTY DEVELOPMENTS LTD?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via compulsory strike-off.