About

Registered Number: 04822598
Date of Incorporation: 06/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2016 (7 years and 6 months ago)
Registered Address: Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Uniquemical Ltd was founded on 06 July 2003 and has its registered office in Blackpool in Lancashire, it has a status of "Dissolved". We do not know the number of employees at the organisation. This business has one director listed as Maclennan, Eileen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACLENNAN, Eileen 08 August 2008 07 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2016
F10.2 - N/A 17 November 2015
AD01 - Change of registered office address 13 November 2015
RESOLUTIONS - N/A 12 November 2015
4.20 - N/A 12 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 02 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
395 - Particulars of a mortgage or charge 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 01 August 2005
395 - Particulars of a mortgage or charge 19 February 2005
AA - Annual Accounts 03 November 2004
88(2)O - Return of allotments of shares issued for other than cash - original document 27 October 2004
363a - Annual Return 16 August 2004
225 - Change of Accounting Reference Date 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 06 July 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 April 2006 Outstanding

N/A

Debenture 11 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.