Company NameYounion Limited
Company StatusDissolved
Company Number04414295
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Simon Ian Mackfall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(1 year, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 11 April 2023)
RoleExecutive Search Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address7 Arrathorne Road
Hartburn
Stockton-On-Tees
TS18 5PD
Director NameMs Kerry Anne Zeta Mackfall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutton Chancellor Aston Lane
Sutton Weaver
Cheshire
WA7 3FX
Secretary NameHoward Worth
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Heysoms
163 Chester Road
Northwich
Cheshire
CW8 4AQ
Secretary NameMs Kerry Anne Zeta Mackfall
NationalityBritish
StatusResigned
Appointed23 June 2003(1 year, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 23 November 2022)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutton Chancellor Aston Lane
Sutton Weaver
Cheshire
WA7 3FX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteyounion.com
Telephone01565 757785
Telephone regionKnutsford

Location

Registered Address102 High Street
Norton
Stockton-On-Tees
Co. Durham
TS20 1DS
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside

Shareholders

1 at £1Kerry Anne Zeta Mackfall
50.00%
Ordinary
1 at £1Simon Ian Mackfall
50.00%
Ordinary

Financials

Year2014
Net Worth£16,140
Cash£14,748
Current Liabilities£22,518

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2023Registered office address changed from 7 Arrathorne Road Stockton-on-Tees TS18 5PD England to 102 High Street Norton Stockton-on-Tees Co. Durham TS20 1DS on 25 March 2023 (2 pages)
16 March 2023Director's details changed for Mr Simon Ian Mackfall on 3 February 2023 (2 pages)
10 March 2023Change of details for Mr Simon Ian Mackfall as a person with significant control on 3 February 2023 (5 pages)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
16 January 2023Application to strike the company off the register (3 pages)
24 November 2022Termination of appointment of Kerry Anne Zeta Mackfall as a secretary on 23 November 2022 (1 page)
24 November 2022Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to 7 Arrathorne Road Stockton-on-Tees TS18 5PD on 24 November 2022 (1 page)
24 November 2022Termination of appointment of Kerry Anne Zeta Mackfall as a director on 23 November 2022 (1 page)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
15 July 2022Secretary's details changed for Ms Kerry Anne Zeta Mackfall on 13 July 2022 (1 page)
15 July 2022Director's details changed for Ms Kerry Anne Zeta Mackfall on 13 July 2022 (2 pages)
16 June 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
9 June 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
28 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
6 May 2020Director's details changed for Mr Simon Ian Mackfall on 31 March 2020 (2 pages)
6 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 May 2019Director's details changed for Mr Simon Ian Mackfall on 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
26 November 2018Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
18 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 May 2018Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 4 May 2018 (1 page)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2010Director's details changed for Kerry Anne Zeta Mackfall on 11 April 2010 (2 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Simon Ian Mackfall on 11 April 2010 (2 pages)
26 April 2010Director's details changed for Simon Ian Mackfall on 11 April 2010 (2 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Kerry Anne Zeta Mackfall on 11 April 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2009Return made up to 11/04/09; full list of members (4 pages)
17 June 2009Return made up to 11/04/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Registered office changed on 16/04/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page)
16 April 2009Registered office changed on 16/04/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2008Return made up to 11/04/08; full list of members (4 pages)
1 May 2008Return made up to 11/04/08; full list of members (4 pages)
22 April 2008Registered office changed on 22/04/2008 from c/o howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
22 April 2008Registered office changed on 22/04/2008 from c/o howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Return made up to 11/04/07; full list of members (7 pages)
4 June 2007Return made up to 11/04/07; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 May 2006Return made up to 11/04/06; full list of members (7 pages)
8 May 2006Return made up to 11/04/06; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 11/04/04; full list of members (7 pages)
28 April 2004Return made up to 11/04/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
21 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
8 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2002Ad 11/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002Ad 11/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
23 April 2002Registered office changed on 23/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
23 April 2002New secretary appointed (2 pages)
11 April 2002Incorporation (11 pages)
11 April 2002Incorporation (11 pages)