Company NameUnisolv Technologies (Europe) Limited
Company StatusDissolved
Company Number03914488
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristine Elizabeth Hughes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleTeacher
Correspondence Address5 Beagle Point
Winsford
Cheshire
CW7 2NT
Secretary NameDavid Carey Hughes
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Beagle Point
Winsford
Cheshire
CW7 2NT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressWhitehall
School Lane, Hartford
Northwich
Cheshire
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
7 January 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
4 January 2007Application for striking-off (1 page)
13 April 2006Return made up to 27/01/06; full list of members (7 pages)
25 January 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
15 February 2005Return made up to 27/01/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
27 January 2004Return made up to 27/01/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
2 May 2003Return made up to 27/01/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
2 February 2002Return made up to 27/01/02; full list of members (7 pages)
7 November 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
1 February 2001Return made up to 27/01/01; full list of members (6 pages)
15 August 2000Ad 27/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2000Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 152-160 city road london EC1V 2NX (1 page)
4 July 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
27 January 2000Incorporation (10 pages)