Company NameUnique Rendering Services Limited
Company StatusDissolved
Company Number08654627
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameMarshstand Contractors Ltd

Directors

Director NameMr Gavin Mark Skerratt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Macon Court
Herald Drive
Crewe
Cheshire
CW1 6EA
Director NameMr Simon Peter Symcox
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Macon Court
Herald Drive
Crewe
Cheshire
CW1 6EA
Director NameMr Nathan Price
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12/14 Macon Court
Herald Drive
Crewe
Cheshire
CW1 6EA
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websitewww.uniquerenderingservices.co.uk/
Email address[email protected]
Telephone01782 505295
Telephone regionStoke-on-Trent

Location

Registered Address12/14 Macon Court
Macon Way
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Appointment of Mr Gavin Mark Skerratt as a director on 16 August 2013 (2 pages)
11 February 2014Appointment of Mr Nathan Price as a director on 16 August 2013 (2 pages)
11 February 2014Appointment of Mr Gavin Mark Skerratt as a director on 16 August 2013 (2 pages)
11 February 2014Appointment of Mr Simon Peter Symcox as a director on 16 August 2013 (2 pages)
11 February 2014Appointment of Mr Nathan Price as a director on 16 August 2013 (2 pages)
11 February 2014Appointment of Mr Simon Peter Symcox as a director on 16 August 2013 (2 pages)
25 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 150
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 150
(3 pages)
22 November 2013Company name changed marshstand contractors LTD\certificate issued on 22/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-21
(3 pages)
22 November 2013Company name changed marshstand contractors LTD\certificate issued on 22/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-21
(3 pages)
20 November 2013Termination of appointment of Osker Heiman as a director on 20 November 2013 (1 page)
20 November 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 November 2013 (1 page)
20 November 2013Termination of appointment of Osker Heiman as a director on 20 November 2013 (1 page)
20 November 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 November 2013 (1 page)
16 August 2013Incorporation (20 pages)
16 August 2013Incorporation (20 pages)