Company NameUnitplan Limited
Company StatusDissolved
Company Number03534620
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian James Ridgway
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(4 weeks after company formation)
Appointment Duration12 years, 4 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Mill Gardens
London Road
Berkhamsted
Hertfordshire
HP4 2NZ
Secretary NameMrs June Ridgway
NationalityBritish
StatusClosed
Appointed23 April 1998(4 weeks after company formation)
Appointment Duration12 years, 4 months (closed 14 September 2010)
RoleCompany Secretary
Correspondence Address27 Old Mill Gardens
London Road
Berkhamsted
Hertfordshire
HP4 2NZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield West and Ivy
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£125,638
Net Worth£59,545
Cash£81,753
Current Liabilities£32,808

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 25/03/09; full list of members (3 pages)
27 April 2009Return made up to 25/03/09; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 25/03/08; full list of members (3 pages)
27 June 2008Return made up to 25/03/08; full list of members (3 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 April 2007Return made up to 25/03/07; full list of members (6 pages)
26 April 2007Return made up to 25/03/07; full list of members (6 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 25/03/06; full list of members (6 pages)
5 April 2006Return made up to 25/03/06; full list of members (6 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 25/03/05; full list of members (6 pages)
8 April 2005Return made up to 25/03/05; full list of members (6 pages)
20 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2004Return made up to 25/03/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 May 2003Return made up to 25/03/03; full list of members (6 pages)
2 May 2003Return made up to 25/03/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 May 2002Return made up to 25/03/02; full list of members (6 pages)
15 May 2002Return made up to 25/03/02; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
24 April 2001Full accounts made up to 31 March 2000 (8 pages)
24 April 2001Full accounts made up to 31 March 2000 (8 pages)
6 April 2001Return made up to 25/03/01; full list of members (6 pages)
6 April 2001Return made up to 25/03/01; full list of members (6 pages)
18 April 2000Return made up to 25/03/00; full list of members (6 pages)
18 April 2000Return made up to 25/03/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 March 1999 (7 pages)
24 September 1999Full accounts made up to 31 March 1999 (7 pages)
31 March 1999Return made up to 25/03/99; full list of members (6 pages)
31 March 1999Return made up to 25/03/99; full list of members (6 pages)
19 May 1998Ad 28/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 1998Ad 28/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
25 March 1998Incorporation (11 pages)