About

Registered Number: 01562250
Date of Incorporation: 18/05/1981 (43 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 11 months ago)
Registered Address: MEACHER-JONES & CO LTD, 6 St.Johns Court,, Vicars Lane, Chester, Cheshire, CH1 1QE

 

Based in Chester, Cheshire, Unicorn Fairs Ltd was established in 1981. The organisation has only one director listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, James David Christian 23 May 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 10 February 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 02 August 2011
AA01 - Change of accounting reference date 22 February 2011
AR01 - Annual Return 20 December 2010
MEM/ARTS - N/A 27 October 2010
AA - Annual Accounts 30 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 18 February 2010
SH08 - Notice of name or other designation of class of shares 18 February 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 30 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
363a - Annual Return 17 April 2009
225 - Change of Accounting Reference Date 02 January 2009
AA - Annual Accounts 29 August 2008
287 - Change in situation or address of Registered Office 15 July 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 15 August 2007
287 - Change in situation or address of Registered Office 29 March 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 04 September 2003
287 - Change in situation or address of Registered Office 12 August 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 06 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 11 September 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 04 November 1992
AA - Annual Accounts 15 September 1992
AA - Annual Accounts 21 November 1991
363b - Annual Return 17 October 1991
363a - Annual Return 30 October 1990
AA - Annual Accounts 19 October 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 20 March 1987
363 - Annual Return 18 February 1987
AA - Annual Accounts 01 August 1986
PUC 2 - N/A 02 June 1983
PUC 2 - N/A 31 July 1981
NEWINC - New incorporation documents 18 May 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 May 1985 Fully Satisfied

N/A

Fixed and floating charge 23 August 1983 Fully Satisfied

N/A

Legal charge 25 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.