Company NameUnique Home (North East) Limited
Company StatusDissolved
Company Number09028890
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)
Dissolution Date3 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameJohn Oliver Grievson Saunders
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1John Oliver Grievson Saunders
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 January 2020Final Gazette dissolved following liquidation (1 page)
3 October 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
3 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19
(1 page)
19 July 2019Liquidators' statement of receipts and payments to 18 May 2019 (19 pages)
27 March 2019Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 March 2019 (2 pages)
11 July 2018Liquidators' statement of receipts and payments to 18 May 2018 (11 pages)
27 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (10 pages)
27 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (10 pages)
7 June 2016Registered office address changed from 23 Felbrigg Lane Ingleby Barwick Stockton on Tees TS17 0XT to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from 23 Felbrigg Lane Ingleby Barwick Stockton on Tees TS17 0XT to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 7 June 2016 (2 pages)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Statement of affairs with form 4.19 (6 pages)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Statement of affairs with form 4.19 (6 pages)
4 May 2016Compulsory strike-off action has been suspended (1 page)
4 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
(33 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
(33 pages)