Company NameYounique Limited
Company StatusDissolved
Company Number06524791
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameYou (Cheshire) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Geoffrey Robert Liberman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood
108 Park Road
Hale
Cheshire
WA15 9JT
Director NameMrs Maria Crampton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleWeight Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address31 Harewood Avenue
Sale
Cheshire
M33 5BX
Secretary NameMr Geoffrey Robert Liberman
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood
108 Park Road
Hale
Cheshire
WA15 9JT
Director NameMr Paul Bratby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(12 months after company formation)
Appointment Duration1 year (resigned 04 March 2010)
RoleMD
Correspondence Address50 New Copper Moss
Altrincham
Cheshire
WA15 8EG
Director NameMr Ian Mark Carey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Drop Weight LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£124,896
Cash£7
Current Liabilities£133,048

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (3 pages)
10 March 2014Application to strike the company off the register (3 pages)
31 January 2014Termination of appointment of Ian Carey as a director (1 page)
31 January 2014Termination of appointment of Ian Carey as a director (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 60
(5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 60
(5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 60
(5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 March 2011Appointment of Mr Ian Mark Carey as a director (2 pages)
14 March 2011Appointment of Mr Ian Mark Carey as a director (2 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Geoffrey Robert Liberman on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Geoffrey Robert Liberman on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Geoffrey Robert Liberman on 9 March 2010 (2 pages)
9 March 2010Termination of appointment of Paul Bratby as a director (1 page)
9 March 2010Termination of appointment of Paul Bratby as a director (1 page)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 April 2009Director appointed paul bratby (1 page)
7 April 2009Director appointed paul bratby (1 page)
23 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
23 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 October 2008Appointment terminated secretary geoffrey liberman (1 page)
30 October 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
30 October 2008Appointment terminated secretary geoffrey liberman (1 page)
30 October 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
30 October 2008Appointment terminated director sdg registrars LIMITED (1 page)
30 October 2008Appointment terminated director maria crampton (1 page)
30 October 2008Appointment terminated director sdg registrars LIMITED (1 page)
30 October 2008Appointment terminated director maria crampton (1 page)
14 July 2008Ad 04/07/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
14 July 2008Ad 04/07/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
12 June 2008Company name changed you (cheshire) LIMITED\certificate issued on 13/06/08 (2 pages)
12 June 2008Company name changed you (cheshire) LIMITED\certificate issued on 13/06/08 (2 pages)
26 March 2008Director and secretary appointed geoffrey robert liberman (2 pages)
26 March 2008Director appointed maria crampton (2 pages)
26 March 2008Director appointed maria crampton (2 pages)
26 March 2008Director and secretary appointed geoffrey robert liberman (2 pages)
5 March 2008Incorporation (16 pages)
5 March 2008Incorporation (16 pages)