About

Registered Number: 00767402
Date of Incorporation: 12/07/1963 (60 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2015 (8 years and 7 months ago)
Registered Address: Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

 

Based in Lancashire, Unilateral Property Company Ltd was setup in 1963, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
B & T DIRECTORS (2) LIMITED N/A 27 January 1995 1
GOODDIE, Ruth Edwina 19 January 2011 07 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 05 June 2015
AD01 - Change of registered office address 04 April 2014
RESOLUTIONS - N/A 03 April 2014
4.70 - N/A 03 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
AD01 - Change of registered office address 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 16 March 2011
AP01 - Appointment of director 03 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
AA - Annual Accounts 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
363s - Annual Return 17 March 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 26 February 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 06 March 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 01 March 2000
AA - Annual Accounts 29 March 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 20 February 1998
287 - Change in situation or address of Registered Office 11 December 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 05 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 25 January 1996
288 - N/A 16 May 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 28 February 1995
AA - Annual Accounts 08 March 1994
363s - Annual Return 08 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
395 - Particulars of a mortgage or charge 02 December 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 19 March 1993
287 - Change in situation or address of Registered Office 20 November 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 27 January 1992
AA - Annual Accounts 08 March 1991
363a - Annual Return 08 March 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
288 - N/A 12 February 1990
288 - N/A 08 February 1990
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
AA - Annual Accounts 17 May 1986
363 - Annual Return 17 May 1986
AA - Annual Accounts 23 July 1983

Mortgages & Charges

Description Date Status Charge by
Sub-mortgage 22 November 1993 Fully Satisfied

N/A

Legal charge 21 February 1986 Outstanding

N/A

Legal charge 18 August 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.