About

Registered Number: 04218721
Date of Incorporation: 17/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 2nd Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire, LS22 6LE

 

Unity Marketplace Ltd was founded on 17 May 2001 and are based in Wetherby, it's status in the Companies House registry is set to "Dissolved". This organisation has 5 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Terence Joseph 23 October 2002 31 January 2004 1
OLIVER, Anthony John 12 September 2001 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Timothy James 07 February 2014 - 1
DEARY, Brendan Francis 23 June 2011 15 October 2012 1
TOMA, Elena 15 October 2012 07 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 12 July 2018
SH01 - Return of Allotment of shares 03 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 11 January 2018
SH19 - Statement of capital 29 December 2017
RESOLUTIONS - N/A 28 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 December 2017
CAP-SS - N/A 28 December 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 25 January 2016
AA01 - Change of accounting reference date 13 July 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 17 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 15 May 2014
AA01 - Change of accounting reference date 17 March 2014
AD01 - Change of registered office address 14 February 2014
AP03 - Appointment of secretary 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AP01 - Appointment of director 13 February 2014
AP01 - Appointment of director 13 February 2014
MR04 - N/A 20 December 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 12 March 2013
AP03 - Appointment of secretary 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 01 August 2011
AP03 - Appointment of secretary 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 18 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 29 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
363s - Annual Return 02 August 2007
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
395 - Particulars of a mortgage or charge 22 August 2006
363s - Annual Return 21 June 2006
RESOLUTIONS - N/A 21 June 2006
RESOLUTIONS - N/A 21 June 2006
123 - Notice of increase in nominal capital 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
225 - Change of Accounting Reference Date 27 March 2006
AA - Annual Accounts 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 29 July 2005
AA - Annual Accounts 20 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
CERTNM - Change of name certificate 03 December 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 26 March 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 16 January 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
CERTNM - Change of name certificate 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
225 - Change of Accounting Reference Date 11 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

Description Date Status Charge by
Trust debenture 10 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.