Company NameUnique Care Flintshire Limited
Company StatusDissolved
Company Number05513703
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 8 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey John Denton
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 31 December 2013)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Y Bryn Greenfield Road
Ruthin
Denbighshire
LL15 1EP
Wales
Director NameMr Adrian Duncan Ward
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Tree Cottage
Station Way, Penyffordd
Chester
Cheshire
CH4 0GA
Wales
Secretary NameMr Geoffrey John Denton
NationalityBritish
StatusClosed
Appointed11 March 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 31 December 2013)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Y Bryn Greenfield Road
Ruthin
Denbighshire
LL15 1EP
Wales
Director NameDoreen Yvonne Jones
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleManager Proprietor
Correspondence Address3 Rhyd Y Cleifion
Village Road Nercwys
Mold
Clwyd
CH7 4EY
Wales
Director NameAmanda Louise Ostle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleReg Manager
Correspondence Address14 Clwyd Crescent
New Brighton
Mold
Clwyd
CH7 6QU
Wales
Secretary NameAmanda Louise Ostle
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleReg Manager
Correspondence Address14 Clwyd Crescent
New Brighton
Mold
Clwyd
CH7 6QU
Wales
Secretary NameMr Adrian Duncan Ward
NationalityBritish
StatusResigned
Appointed11 March 2008(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Tree Cottage
Station Way, Penyffordd
Chester
Cheshire
CH4 0GA
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Old Court House
15 Glynne Way
Hawarden
Flintshire
CH5 3NS
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardHawarden
Built Up AreaBuckley

Shareholders

99 at £1Careco Uk LTD
99.00%
Ordinary A
1 at £1Careco Uk LTD
1.00%
Ordinary B

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2013Voluntary strike-off action has been suspended (1 page)
6 September 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2013Application to strike the company off the register (3 pages)
19 June 2013Application to strike the company off the register (3 pages)
8 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(6 pages)
8 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
28 July 2011Director's details changed for Mr Adrian Ward on 20 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Adrian Ward on 20 July 2011 (2 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Director's details changed for Mr Geoffrey John Denton on 20 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Geoffrey John Denton on 20 July 2010 (2 pages)
2 September 2010Secretary's details changed for Mr Geoffrey John Denton on 20 July 2010 (2 pages)
2 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
2 September 2010Secretary's details changed for Mr Geoffrey John Denton on 20 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 September 2009Registered office changed on 09/09/2009 from office 4 & 5 unit 6 oaktree business park queens lane bromfield ind est mold flintshire CH7 1XB (1 page)
9 September 2009Registered office changed on 09/09/2009 from office 4 & 5 unit 6 oaktree business park queens lane bromfield ind est mold flintshire CH7 1XB (1 page)
9 September 2009Return made up to 20/07/09; full list of members (4 pages)
9 September 2009Return made up to 20/07/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 March 2009Appointment terminate, secretary adrian ward logged form (1 page)
16 March 2009Appointment Terminate, Secretary Adrian Ward Logged Form (1 page)
14 November 2008Appointment Terminated Secretary adrian ward (1 page)
14 November 2008Return made up to 20/07/08; full list of members (4 pages)
14 November 2008Appointment terminated secretary adrian ward (1 page)
14 November 2008Return made up to 20/07/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 March 2008Director and secretary appointed geoffrey john denton (2 pages)
26 March 2008Director and secretary appointed geoffrey john denton (2 pages)
17 March 2008Appointment Terminated Director and Secretary amanda ostle (1 page)
17 March 2008Appointment Terminated Director doreen jones (1 page)
17 March 2008Appointment terminated director and secretary amanda ostle (1 page)
17 March 2008Director and secretary appointed adrian ward (2 pages)
17 March 2008Director and secretary appointed adrian ward (2 pages)
17 March 2008Appointment terminated director doreen jones (1 page)
1 October 2007Return made up to 20/07/07; full list of members (3 pages)
1 October 2007Return made up to 20/07/07; full list of members (3 pages)
21 May 2007Return made up to 16/04/07; full list of members (4 pages)
21 May 2007Return made up to 16/04/07; full list of members (4 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 August 2006Return made up to 20/07/06; full list of members (4 pages)
14 August 2006Return made up to 20/07/06; full list of members (4 pages)
1 August 2005Ad 20/07/05--------- £ si 100@1=100 £ ic 1/101 (3 pages)
1 August 2005Ad 20/07/05--------- £ si 100@1=100 £ ic 1/101 (3 pages)
30 July 2005New secretary appointed;new director appointed (2 pages)
30 July 2005Registered office changed on 30/07/05 from: c/o f aspin & co, pendre house pwllglas mold flintshire CH7 1RA (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005New secretary appointed;new director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Registered office changed on 30/07/05 from: c/o f aspin & co, pendre house pwllglas mold flintshire CH7 1RA (1 page)
20 July 2005Incorporation (9 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Incorporation (9 pages)