Company NameUnique Finishing Company Limited
Company StatusDissolved
Company Number04310251
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 2734Wire drawing
SIC 24340Cold drawing of wire

Directors

Director NameClayton John Brand Beckwith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2005)
RoleManager
Correspondence Address123 Friday Wood Green
Colchester
Essex
CO2 8XF
Secretary NameSandra Clarke
NationalityBritish
StatusClosed
Appointed09 September 2002(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2005)
RoleManager
Correspondence Address123 Friday Wood Green
Colchester
Essex
CO2 8XF
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressAnglia House North Station Road
Colchester
Essex
CO1 1SB
Director NameJames Patrick Matthew Lancaster
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 20 October 2004)
RoleBusiness Consultant
Correspondence AddressPellens Cottage Pelhams Corner
Little Bentley
Colchester
Essex
CO7 8SU
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Location

Registered AddressSuite 104 Communications House
9 Saint Johns Street
Colchester
Essex
CO2 7NN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
30 November 2004Application for striking-off (1 page)
26 November 2004Director resigned (1 page)
6 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
27 November 2002Ad 21/11/02--------- £ si 20@1=20 £ ic 61/81 (2 pages)
12 November 2002Ad 03/11/02--------- £ si 10@1=10 £ ic 51/61 (2 pages)
12 November 2002Return made up to 24/10/02; full list of members (6 pages)
24 October 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: anglia house north station road colchester essex CO1 1SB (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Ad 09/09/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
24 October 2001Incorporation (15 pages)