Company NameUnicorn Facilities Limited
Company StatusDissolved
Company Number02056640
CategoryPrivate Limited Company
Incorporation Date19 September 1986(37 years, 6 months ago)
Dissolution Date11 April 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJune Carol Saunders
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(5 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 11 April 2006)
RoleAudit Clerk
Correspondence Address15 Alva Way
Carpenders Park
Watford
WD1 5EE
Secretary NameKerry Associates Limited (Corporation)
StatusClosed
Appointed24 April 1998(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 11 April 2006)
Correspondence Address22-23 Breakspear Road
Ruislip
Middlesex
HA4 7QZ
Secretary NameMr Evan Glyn Hughes
NationalityBritish
StatusResigned
Appointed07 December 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlynderi
Batchworth Lane
Northwood
Herts
HA6 3HE

Location

Registered AddressGlynderi
Batchworth Lane
Northwood
Hertfordshire
HA6 3HE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 December 2004Return made up to 07/12/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 December 2003Return made up to 07/12/03; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 September 2003Registered office changed on 23/09/03 from: langwood house 63/81 high street rickmansworth herts WD3 1EQ (1 page)
16 December 2002Return made up to 07/12/02; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 December 2001Return made up to 07/12/01; full list of members (6 pages)
19 December 2000Return made up to 07/12/00; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 December 1999Return made up to 07/12/99; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 December 1998Return made up to 07/12/98; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
18 December 1997Return made up to 07/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
17 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
13 December 1996Return made up to 07/12/96; full list of members (6 pages)
20 December 1995Return made up to 07/12/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)