Company NameUniplex Management Limited
Company StatusDissolved
Company Number05318543
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Raffiq
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollies Field
Worsall Road
Yarm
Cleveland
TS15 9EF
Secretary NameMichelle Bell
NationalityBritish
StatusClosed
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 15 March 2011)
RoleCompany Director
Correspondence AddressFollies Field
Worsall Road
Yarm
Teeside
TS15 9EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLayfield Arms, Davenport Road
Yarm
Cleveland
TS15 9TN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£155,752
Cash£1,301
Current Liabilities£208,121

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Director's details changed for Paul Raffiq on 20 December 2009 (2 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
3 February 2010Director's details changed for Paul Raffiq on 20 December 2009 (2 pages)
2 May 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
2 May 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Registered office changed on 16/01/08 from: 5 esplanade redcar cleveland TS10 3AA (1 page)
16 January 2008Return made up to 21/12/07; full list of members (2 pages)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Registered office changed on 16/01/08 from: 5 esplanade redcar cleveland TS10 3AA (1 page)
16 January 2008Return made up to 21/12/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 July 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
17 July 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
18 January 2007Return made up to 21/12/06; full list of members (6 pages)
18 January 2007Return made up to 21/12/06; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
8 February 2006Return made up to 21/12/05; full list of members (6 pages)
8 February 2006Return made up to 21/12/05; full list of members (6 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
23 February 2005Registered office changed on 23/02/05 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: 788-790 finchley road london NW11 7TJ (1 page)
21 February 2005Registered office changed on 21/02/05 from: 788-790 finchley road london NW11 7TJ (1 page)
21 December 2004Incorporation (16 pages)
21 December 2004Incorporation (16 pages)