Company NameUnique Landscaping & Building Limited
Company StatusDissolved
Company Number07195946
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date21 November 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Anthony Stamp
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 21 November 2015)
RoleLandscaper
Country of ResidenceEngland
Correspondence Address49 Duke Street
Darlington
DL3 7SD
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX
Director NameMr Martin Greenidge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2012)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address3 Clifton Avenue
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9BA

Location

Registered AddressRobson Scott Associates
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

100 at £1Paul Anthony Stamp
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,147
Cash£1,110
Current Liabilities£24,565

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
21 August 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
28 May 2014Liquidators' statement of receipts and payments to 19 May 2014 (9 pages)
28 May 2014Liquidators statement of receipts and payments to 19 May 2014 (9 pages)
28 May 2014Liquidators' statement of receipts and payments to 19 May 2014 (9 pages)
8 July 2013Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 8 July 2013 (2 pages)
5 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2013Appointment of a voluntary liquidator (1 page)
5 June 2013Statement of affairs with form 4.19 (6 pages)
5 June 2013Statement of affairs with form 4.19 (6 pages)
5 June 2013Appointment of a voluntary liquidator (1 page)
5 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(3 pages)
16 April 2013Director's details changed for Paul Anthony Stamp on 16 April 2013 (2 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(3 pages)
16 April 2013Director's details changed for Paul Anthony Stamp on 16 April 2013 (2 pages)
16 August 2012Termination of appointment of Martin Greenidge as a director (2 pages)
16 August 2012Termination of appointment of Martin Greenidge as a director (2 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Director's details changed for Paul Anthony Stamp on 19 March 2011 (2 pages)
27 April 2011Director's details changed for Martin Greenidge on 19 March 2011 (2 pages)
27 April 2011Director's details changed for Paul Anthony Stamp on 19 March 2011 (2 pages)
27 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Martin Greenidge on 19 March 2011 (2 pages)
27 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
12 August 2010Appointment of Paul Anthony Stamp as a director (3 pages)
12 August 2010Appointment of Paul Anthony Stamp as a director (3 pages)
25 March 2010Appointment of Martin Greenidge as a director (3 pages)
25 March 2010Appointment of Martin Greenidge as a director (3 pages)
19 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)
19 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)
19 March 2010Incorporation (23 pages)
19 March 2010Incorporation (23 pages)