UNIQUE STYLE PROPERTY DEVELOPMENTS (NORTH WEST) LTD

Register to unlock more data on OkredoRegister

UNIQUE STYLE PROPERTY DEVELOPMENTS (NORTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04049896

Incorporation date

08/08/2000

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 08/08/2000)
dot icon04/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon14/11/2012
Compulsory strike-off action has been suspended
dot icon22/10/2012
First Gazette notice for compulsory strike-off
dot icon20/01/2011
Compulsory strike-off action has been suspended
dot icon13/12/2010
First Gazette notice for compulsory strike-off
dot icon24/08/2010
Receiver's abstract of receipts and payments to 2010-08-17
dot icon24/08/2010
Notice of ceasing to act as receiver or manager
dot icon15/12/2009
Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT on 2009-12-16
dot icon15/10/2009
Notice of appointment of receiver or manager
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 4 tilton street oldham OL1 4JA united kingdom
dot icon10/09/2008
Return made up to 09/08/08; full list of members
dot icon10/09/2008
Director and Secretary's Change of Particulars / john macfarlane / 08/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 622 ripponden road, now: furbury court; Area was: , now: off coverhill road, grotton; Post Code was: OL4 2LN, now: OL4 5JH
dot icon08/09/2008
Registered office changed on 09/09/2008 from james house 312 ripponden road oldham lancashire OL4 2NY
dot icon19/09/2007
Return made up to 09/08/07; full list of members
dot icon03/05/2007
Director resigned
dot icon26/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2006
Particulars of mortgage/charge
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/08/2006
Return made up to 09/08/06; full list of members
dot icon09/07/2006
New director appointed
dot icon03/07/2006
Particulars of mortgage/charge
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Secretary resigned
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2005
Return made up to 09/08/05; full list of members
dot icon20/09/2005
Director's particulars changed
dot icon12/09/2005
Particulars of mortgage/charge
dot icon08/08/2005
Particulars of mortgage/charge
dot icon25/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon17/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon15/08/2004
Return made up to 09/08/04; full list of members
dot icon15/08/2004
Secretary's particulars changed;director's particulars changed
dot icon25/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon22/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Particulars of mortgage/charge
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/01/2004
Particulars of mortgage/charge
dot icon13/09/2003
Return made up to 09/08/03; full list of members
dot icon13/09/2003
Secretary's particulars changed;director's particulars changed
dot icon30/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon18/02/2003
Particulars of mortgage/charge
dot icon26/12/2002
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon11/11/2002
Particulars of mortgage/charge
dot icon16/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/10/2002
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon14/08/2002
Return made up to 09/08/02; full list of members
dot icon07/08/2002
Particulars of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon08/04/2002
New director appointed
dot icon08/04/2002
Registered office changed on 09/04/02 from: new willow mill bell street oldham lancashire OL1 3PY
dot icon03/04/2002
Certificate of change of name
dot icon03/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/08/2001
Secretary resigned
dot icon21/08/2001
Return made up to 09/08/01; full list of members
dot icon21/08/2001
Secretary resigned;director's particulars changed
dot icon03/05/2001
New director appointed
dot icon26/04/2001
Ad 06/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon17/04/2001
New secretary appointed
dot icon28/01/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
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
New director appointed
dot icon28/01/2001
New secretary appointed
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
Director resigned
dot icon08/08/2000
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/08/2000 - 10/08/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/08/2000 - 10/08/2000
12878
Geany, Kevin Edward
Director
28/02/2002 - 07/05/2006
3
Geany, Kevin Edward
Director
31/05/2006 - 18/03/2007
3
Macfarlane, John Andrew
Secretary
07/05/2006 - Present
1

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 (NORTH WEST) LTD

UNIQUE STYLE PROPERTY DEVELOPMENTS (NORTH WEST) LTD is an(a) Dissolved company incorporated on 08/08/2000 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 (NORTH WEST) LTD?

toggle

UNIQUE STYLE PROPERTY DEVELOPMENTS (NORTH WEST) LTD is currently Dissolved. It was registered on 08/08/2000 and dissolved on 04/02/2013.

Where is UNIQUE STYLE PROPERTY DEVELOPMENTS (NORTH WEST) LTD located?

toggle

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

What does UNIQUE STYLE PROPERTY DEVELOPMENTS (NORTH WEST) LTD do?

toggle

UNIQUE STYLE PROPERTY DEVELOPMENTS (NORTH WEST) LTD operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for UNIQUE STYLE PROPERTY DEVELOPMENTS (NORTH WEST) LTD?

toggle

The latest filing was on 04/02/2013: Final Gazette dissolved via compulsory strike-off.