Company NameUnit 1 (N.E.) Ltd
Company StatusDissolved
Company Number06841579
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Judith Anne Hicks
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressTenon House Ferryboat Lane
Sunderland
SR5 3JN
Director NameMrs Elaine Marie Hicks
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleWages Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 The Limes
West Moor
Newcastle Upon Tyne
NE12 7PB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Elaine Hicks
50.00%
Ordinary
10 at £1Judith Hicks
50.00%
Ordinary

Financials

Year2014
Net Worth£17,551
Cash£5,373
Current Liabilities£61,632

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved following liquidation (1 page)
9 December 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
9 September 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
23 May 2014Liquidators' statement of receipts and payments to 20 February 2014 (13 pages)
23 May 2014Liquidators statement of receipts and payments to 20 February 2014 (13 pages)
23 May 2014Liquidators' statement of receipts and payments to 20 February 2014 (13 pages)
27 February 2013Statement of affairs with form 4.19 (5 pages)
27 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2013Statement of affairs with form 4.19 (5 pages)
27 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2013Appointment of a voluntary liquidator (1 page)
27 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Registered office address changed from 21 the Limes West Moor Newcastle upon Tyne NE12 7PB Uk on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 21 the Limes West Moor Newcastle upon Tyne NE12 7PB Uk on 15 February 2013 (1 page)
19 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 20
(4 pages)
19 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 20
(4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Director's details changed for Elaine Spence on 2 October 2010 (2 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Elaine Spence on 2 October 2010 (2 pages)
14 March 2011Director's details changed for Elaine Spence on 2 October 2010 (2 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts made up to 31 March 2010 (7 pages)
21 December 2010Accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mrs Judith Hicks on 2 October 2009 (2 pages)
19 March 2010Director's details changed for Elaine Spence on 2 October 2009 (2 pages)
19 March 2010Director's details changed for Elaine Spence on 2 October 2009 (2 pages)
19 March 2010Director's details changed for Mrs Judith Hicks on 2 October 2009 (2 pages)
19 March 2010Director's details changed for Elaine Spence on 2 October 2009 (2 pages)
19 March 2010Director's details changed for Mrs Judith Hicks on 2 October 2009 (2 pages)
10 March 2009Incorporation (14 pages)
10 March 2009Incorporation (14 pages)