Company NameUnique Oils Limited
Company StatusDissolved
Company Number06135596
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Brian Hardy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House, 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMustafa Hassan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Laver Hall
Ongar
Essex
CM5 0DU
Secretary NameElla Hardy
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Windermere Close
Stevenage
Hertfordshire
SG1 6AG
Director NameMr Leslie Alan Beech
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2010)
RoleEstate Agent/Property Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Abbess Roding
Ongar
Essex
CM5 0PA
Secretary NameMichael Finlay Slater
NationalityBritish
StatusResigned
Appointed02 July 2007(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2010)
RoleCompany Director
Correspondence Address21 Deacon Place
Middleton
Milton Keynes
Buckinghamshire
MK10 9FR

Contact

Websitewww.btxbiofuels.com

Location

Registered AddressBroom House, 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Paul Brian Hardy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2014Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 17 March 2014 (1 page)
17 March 2014Director's details changed for Mr Paul Brian Hardy on 2 March 2014 (2 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Director's details changed for Mr Paul Brian Hardy on 2 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Paul Brian Hardy on 2 March 2014 (2 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 17 March 2014 (1 page)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
30 April 2013Director's details changed for Mr Paul Brian Hardy on 2 March 2013 (2 pages)
30 April 2013Director's details changed for Mr Paul Brian Hardy on 2 March 2013 (2 pages)
30 April 2013Director's details changed for Mr Paul Brian Hardy on 2 March 2013 (2 pages)
30 April 2013Registered office address changed from Broom House London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Broom House London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 30 April 2013 (1 page)
30 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Registered office address changed from Unique Oils High Laver Hall High Laver Ongar Essex CM5 0DU United Kingdom on 27 March 2012 (1 page)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from Unique Oils High Laver Hall High Laver Ongar Essex CM5 0DU United Kingdom on 27 March 2012 (1 page)
27 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 May 2010Secretary's details changed for Michael Finlay Slater on 8 March 2010 (1 page)
12 May 2010Secretary's details changed for Michael Finlay Slater on 8 March 2010 (1 page)
12 May 2010Secretary's details changed for Michael Finlay Slater on 8 March 2010 (1 page)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Michael Slater as a secretary (1 page)
17 February 2010Termination of appointment of Ella Hardy as a secretary (1 page)
17 February 2010Termination of appointment of Leslie Beech as a director (1 page)
17 February 2010Termination of appointment of Leslie Beech as a director (1 page)
17 February 2010Termination of appointment of Ella Hardy as a secretary (1 page)
17 February 2010Termination of appointment of Michael Slater as a secretary (1 page)
22 December 2009Secretary's details changed for Ella Hardy on 9 December 2009 (1 page)
22 December 2009Registered office address changed from Kingfisher House 19 Springfield Lyons Approach Chelmsford Business Park Chelmsford Essex CM2 5LB on 22 December 2009 (1 page)
22 December 2009Secretary's details changed for Ella Hardy on 9 December 2009 (1 page)
22 December 2009Registered office address changed from Kingfisher House 19 Springfield Lyons Approach Chelmsford Business Park Chelmsford Essex CM2 5LB on 22 December 2009 (1 page)
22 December 2009Secretary's details changed for Ella Hardy on 9 December 2009 (1 page)
10 December 2009Director's details changed for Paul Brian Hardy on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Brian Hardy on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Brian Hardy on 9 December 2009 (2 pages)
30 November 2009Director's details changed for Paul Brian Hardy on 23 November 2009 (3 pages)
30 November 2009Director's details changed for Paul Brian Hardy on 23 November 2009 (3 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 02/03/09; full list of members (4 pages)
3 April 2009Director's change of particulars / leslie beech / 02/03/2009 (1 page)
3 April 2009Return made up to 02/03/09; full list of members (4 pages)
3 April 2009Director's change of particulars / paul hardy / 02/03/2009 (2 pages)
3 April 2009Director's change of particulars / paul hardy / 02/03/2009 (2 pages)
3 April 2009Director's change of particulars / leslie beech / 02/03/2009 (1 page)
25 March 2009Secretary's change of particulars / ella hardy / 16/03/2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from high laver hall ongar essex CM5 0DU (1 page)
25 March 2009Registered office changed on 25/03/2009 from high laver hall ongar essex CM5 0DU (1 page)
25 March 2009Appointment terminated director mustafa hassan (1 page)
25 March 2009Secretary's change of particulars / ella hardy / 16/03/2009 (1 page)
25 March 2009Appointment terminated director mustafa hassan (1 page)
21 December 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
16 April 2008Return made up to 02/03/08; full list of members (4 pages)
16 April 2008Return made up to 02/03/08; full list of members (4 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (3 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (3 pages)
2 March 2007Incorporation (10 pages)
2 March 2007Incorporation (10 pages)