Company NameUnitpeak Limited
Company StatusDissolved
Company Number03496439
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Jonathan Matthews
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(2 months after company formation)
Appointment Duration4 years, 6 months (closed 22 October 2002)
RoleStudent
Correspondence Address5 Hookstone Wood Road
Harrogate
North Yorkshire
HG2 8PN
Secretary NameMrs Julianne Matthews
NationalityBritish
StatusClosed
Appointed27 March 1998(2 months after company formation)
Appointment Duration4 years, 6 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address5 Hookstone Wood Road
Harrogate
North Yorkshire
HG2 8PN
Director NameChristopher David Matthews
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(9 months after company formation)
Appointment Duration4 years (closed 22 October 2002)
RoleCompany Director
Correspondence Address11 Manor Road
Harrogate
North Yorkshire
HG2 0HP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSuite 14 Cookson House
River Drive
South Shields
Tyne & Wear
NE33 1TL
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth-£12,636
Cash£56
Current Liabilities£15,180

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
5 February 2002Return made up to 21/01/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 January 2001Return made up to 21/01/01; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 January 2000Return made up to 21/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 February 1999Return made up to 21/01/99; full list of members (6 pages)
11 November 1998Ad 19/10/98--------- £ si 50@1=50 £ ic 1/51 (2 pages)
11 November 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 January 1998Incorporation (12 pages)