Company NameUnicorn Centre (Trading) Limited
Company StatusDissolved
Company Number03303527
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameT. B. & I. 100 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameCarole Judith Preston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Cote Cottage
Raisdale Chop Gate
Middlesbrough
TS9 7JF
Secretary NameMrs Margaret Jean Hoey
NationalityEnglish
StatusClosed
Appointed01 July 2003(6 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 20 April 2004)
RolePart Time Admin Clerk
Country of ResidenceUnited Kingdom
Correspondence Address9 The Holme
Great Broughton
Middlesbrough
Cleveland
TS9 7HF
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRed Robin Cottage
No Place Beamish
Durham
County Durham
DH9 0QH
Secretary NameSimon Timothy Errington
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address56 Grosvenor Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 1HQ
Secretary NameJanet Wilson Robinson
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address54
Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Director NameJames Thomas McCowat
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 January 2002)
RoleRetired Disabled
Correspondence Address75 Fox Howe
Coulby Newham
Middlesbrough
Cleveland
TS8 0RX
Director NameRosalind Mary Platts
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 2002)
RoleRetired Medical Prctioner
Country of ResidenceEngland
Correspondence AddressThe Smithy
Crathorne
Yarm
North Yorkshire
TS15 0BA

Location

Registered AddressC/O Archers
Barton House
24 Yarm Road
Stockton
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
3 November 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
7 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Return made up to 16/01/02; full list of members (7 pages)
8 February 2002Director resigned (1 page)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
7 March 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Full accounts made up to 31 March 2000 (7 pages)
7 February 2000Return made up to 16/01/00; full list of members (6 pages)
21 September 1999Full accounts made up to 31 March 1999 (8 pages)
25 January 1999Return made up to 16/01/99; no change of members (4 pages)
10 September 1998Full accounts made up to 31 March 1998 (7 pages)
16 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
27 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
31 January 1997Company name changed T. B. & I. 100 LIMITED\certificate issued on 03/02/97 (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
16 January 1997Incorporation (13 pages)