Company NameUnica Printed Communication Limited
Company StatusDissolved
Company Number04427781
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Dissolution Date27 November 2013 (10 years, 4 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 Julian Richard Willcox
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address432 Sherdley Road
St Helens
Merseyside
WA9 5JF
Secretary NameJanet Willcox
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address432 Sherdley Road
St Helens
Merseyside
WA9 5JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Christopher F Smethurst Fca Mabrp Mipa
Dallam Court Dallam Lane
Warrington
Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at 1Julian Richard Willcox
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,962
Current Liabilities£111,835

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2013Liquidators statement of receipts and payments to 15 August 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
27 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2013Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 17 August 2012 (4 pages)
2 July 2013Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 17 February 2013 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 17 August 2012 (4 pages)
2 July 2013Liquidators' statement of receipts and payments to 17 August 2012 (4 pages)
2 July 2013Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 17 February 2013 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 17 August 2011 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 17 February 2013 (5 pages)
24 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
24 September 2010Liquidators statement of receipts and payments to 17 August 2010 (5 pages)
24 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
10 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-18
(1 page)
10 September 2009Appointment of a voluntary liquidator (1 page)
10 September 2009Appointment of a voluntary liquidator (1 page)
26 August 2009Appointment of a voluntary liquidator (1 page)
26 August 2009Registered office changed on 26/08/2009 from 78 borough road altrincham cheshire WA15 9EJ (1 page)
26 August 2009Registered office changed on 26/08/2009 from 78 borough road altrincham cheshire WA15 9EJ (1 page)
26 August 2009Statement of affairs with form 4.19 (6 pages)
26 August 2009Statement of affairs with form 4.19 (6 pages)
26 August 2009Appointment of a voluntary liquidator (1 page)
8 June 2009Return made up to 30/04/09; full list of members (3 pages)
8 June 2009Return made up to 30/04/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 May 2008Return made up to 30/04/08; full list of members (3 pages)
28 May 2008Appointment Terminated Secretary janet willcox (1 page)
28 May 2008Return made up to 30/04/08; full list of members (3 pages)
28 May 2008Appointment terminated secretary janet willcox (1 page)
21 April 2008Registered office changed on 21/04/2008 from abacus house 450 warrington road culcheth warrington cheshire WA3 5QX (1 page)
21 April 2008Registered office changed on 21/04/2008 from abacus house 450 warrington road culcheth warrington cheshire WA3 5QX (1 page)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 May 2006Return made up to 30/04/06; full list of members (6 pages)
31 May 2006Return made up to 30/04/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 August 2005Registered office changed on 17/08/05 from: abacus house po. Box 37, holcroft lane culcheth cheshire WA3 5FH (1 page)
17 August 2005Registered office changed on 17/08/05 from: abacus house po. Box 37, holcroft lane culcheth cheshire WA3 5FH (1 page)
6 May 2005Return made up to 30/04/05; full list of members (6 pages)
6 May 2005Return made up to 30/04/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 July 2003Return made up to 30/04/03; full list of members (6 pages)
1 July 2003Return made up to 30/04/03; full list of members (6 pages)
14 October 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
14 October 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
30 April 2002Incorporation (9 pages)
30 April 2002Incorporation (9 pages)