Company NameUnique Sun Properties (Overseas) Limited
Company StatusDissolved
Company Number05256486
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameUSP (Dream Beach 2005) Limited

Business Activity

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

Directors

Director NameIan Harland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManor Lodge Langley Close
Maiden Law
Lanchester
Co Durham
DH7 0RA
Director NameIan Harland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Lodge Langley Close
Maiden Law
Lanchester
Co Durham
DH7 0RA
Secretary NameJanice Ross
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Langley Avenue
Burnhope
County Durham
DH7 0AG
Secretary NameJanice Ross
NationalityBritish
StatusResigned
Appointed05 January 2006(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Langley Avenue
Burnhope
County Durham
DH7 0AG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressProspect House
Prospect Business Park Leadgate
Consett
Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010Termination of appointment of Janice Ross as a secretary (1 page)
27 August 2010Termination of appointment of Janice Ross as a secretary (1 page)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2009Director's details changed for Ian Harland on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 1,000
(5 pages)
6 November 2009Director's details changed for Ian Harland on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Harland on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 1,000
(5 pages)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 November 2007Return made up to 12/10/07; full list of members (3 pages)
1 November 2007Return made up to 12/10/07; full list of members (3 pages)
1 November 2006Return made up to 12/10/06; full list of members (3 pages)
1 November 2006Return made up to 12/10/06; full list of members (3 pages)
1 June 2006Accounts made up to 31 October 2005 (2 pages)
1 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
20 March 2006New director appointed (1 page)
20 March 2006Return made up to 12/10/05; full list of members (3 pages)
20 March 2006Return made up to 12/10/05; full list of members (3 pages)
20 March 2006New director appointed (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 February 2006New secretary appointed (2 pages)
5 December 2005Company name changed usp (dream beach 2005) LIMITED\certificate issued on 05/12/05 (2 pages)
5 December 2005Company name changed usp (dream beach 2005) LIMITED\certificate issued on 05/12/05 (2 pages)
12 October 2004Incorporation (16 pages)
12 October 2004Incorporation (16 pages)