Company NameUnite Advertising Limited
Company StatusDissolved
Company Number07460920
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 3 months ago)
Dissolution Date19 March 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nicolas Browning Chapman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grosvenor House
Sorbonne Close
Stockton-On-Tees
TS17 6DP
Director NameMr Kevin Terence Mann
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Treadgold Warehouse
Bishop Street
Portsmouth
PO1 3DA
Director NameMr Kevin Terence Mann
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 - 82 Norton Road
Stockton-On-Tees
TS18 2DE

Location

Registered Address80 - 82 Norton Road
Stockton-On-Tees
TS18 2DE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

100 at £1Nicolas Browning Chapman
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Director's details changed for Mr Nicholas Browning Chapman on 6 December 2010 (3 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(3 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(3 pages)
25 October 2011Director's details changed for Mr Nicholas Browning Chapman on 6 December 2010 (3 pages)
25 October 2011Director's details changed for Mr Nicholas Browning Chapman on 6 December 2010 (3 pages)
30 June 2011Termination of appointment of Kevin Mann as a director (1 page)
30 June 2011Termination of appointment of Kevin Mann as a director (1 page)
12 April 2011Appointment of Mr Kevin Terence Mann as a director (2 pages)
12 April 2011Appointment of Mr Kevin Terence Mann as a director (2 pages)
19 December 2010Termination of appointment of Kevin Mann as a director (1 page)
19 December 2010Termination of appointment of Kevin Mann as a director (1 page)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)