About

Registered Number: 06480801
Date of Incorporation: 23/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: North House Northgate, Elland, Halifax, West Yorkshire, HX5 0RU

 

Based in Halifax in West Yorkshire, Unique Developments (Yorkshire) Ltd was registered on 23 January 2008, it's status in the Companies House registry is set to "Dissolved". The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSS, Carl Patrick James 23 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 30 December 2013
MR04 - N/A 26 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 09 December 2011
CH01 - Change of particulars for director 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 31 March 2010
AA01 - Change of accounting reference date 07 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 10 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
353 - Register of members 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 08 March 2009
395 - Particulars of a mortgage or charge 05 June 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.