Company NameUnique Fire Safety Services Ltd
Company StatusDissolved
Company Number05645410
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 3 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Daniel Joseph Williams
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityWelsh
StatusClosed
Appointed22 March 2008(2 years, 3 months after company formation)
Appointment Duration4 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 City Road
Chester
Cheshire
CH1 3AE
Wales
Secretary NameMrs Julie Williams
NationalityBritish
StatusClosed
Appointed22 March 2008(2 years, 3 months after company formation)
Appointment Duration4 years (closed 10 April 2012)
RoleCompany Director
Correspondence Address45 City Road
Chester
Cheshire
CH1 3AE
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address45 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(3 pages)
14 April 2011Secretary's details changed for Julie Williams on 3 December 2010 (1 page)
14 April 2011Director's details changed for Daniel Williams on 3 December 2010 (2 pages)
14 April 2011Director's details changed for Daniel Williams on 3 December 2010 (2 pages)
14 April 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(3 pages)
14 April 2011Director's details changed for Daniel Williams on 3 December 2010 (2 pages)
14 April 2011Secretary's details changed for Julie Williams on 3 December 2010 (1 page)
14 April 2011Secretary's details changed for Julie Williams on 3 December 2010 (1 page)
14 April 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(3 pages)
24 March 2011Registered office address changed from Penrhyn House, Zone 1 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH United Kingdom on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from Penrhyn House, Zone 1 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH United Kingdom on 24 March 2011 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 April 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
4 March 2009Accounts made up to 31 December 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
8 December 2008Director appointed daniel williams (2 pages)
8 December 2008Director appointed daniel williams (2 pages)
19 November 2008Secretary appointed julie williams (2 pages)
19 November 2008Secretary appointed julie williams (2 pages)
20 March 2008Appointment Terminated Director duport director LIMITED (1 page)
20 March 2008Appointment terminated director duport director LIMITED (1 page)
19 March 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH (1 page)
19 March 2008Registered office changed on 19/03/2008 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH (1 page)
19 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
9 January 2008Accounts made up to 31 December 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 December 2007Return made up to 06/12/07; full list of members (2 pages)
10 December 2007Return made up to 06/12/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 January 2007Accounts made up to 31 December 2006 (2 pages)
6 December 2006Return made up to 06/12/06; full list of members (2 pages)
6 December 2006Return made up to 06/12/06; full list of members (2 pages)
6 December 2005Incorporation (13 pages)
6 December 2005Incorporation (13 pages)