Company NameUni-Tag Limited
Company StatusDissolved
Company Number05041215
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeffrey David Gray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address29 Dene Road
Dene Estate
Wylam
Northumberland
NE41 8EZ
Secretary NameMr Jeffrey David Gray
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address29 Dene Road
Dene Estate
Wylam
Northumberland
NE41 8EZ
Director NameMr Richard James Leonard
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Willow Way
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RF
Director NameMr Leslie Elliott
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(3 years after company formation)
Appointment Duration6 months, 3 weeks (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jameson Drive
Corbridge
NE45 5EX
Director NameMoira Olson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleChild Minder
Correspondence Address29 Dene Road
Dene Estate
Wylam
Northumberland
NE41 8EZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne NE5 1NB (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007Application for striking-off (1 page)
13 March 2007New director appointed (2 pages)
12 March 2007Return made up to 11/02/06; full list of members (7 pages)
9 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 August 2005New director appointed (2 pages)
25 May 2005Return made up to 11/02/05; full list of members (7 pages)
12 May 2005Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)