Company NameUnique UK Limited
Company StatusDissolved
Company Number02093486
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 3 months ago)
Dissolution Date9 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSiri Furst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNorwegian
StatusClosed
Appointed26 August 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 09 August 2008)
RoleCompany Director
Correspondence AddressKvernveien 17
0383 Oslo
Foreign
Director NameHakon Saeteroy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNorwegian
StatusClosed
Appointed26 August 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 09 August 2008)
RoleCompany Director
Correspondence AddressSkogfaret 25
0382 Oslo
Foreign
Secretary NameSiri Furst
NationalityNorwegian
StatusClosed
Appointed26 August 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 09 August 2008)
RoleCompany Director
Correspondence AddressKvernveien 17
0383 Oslo
Foreign
Director NameDavid James Andrew Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 September 1996)
RoleChairman
Country of ResidenceUnited States
Correspondence Address323 W Eugenie Street
Chicago
Illinois
United States
Director NameMr Targeir Svandalsflona
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed18 May 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1992)
RoleTechnical Director
Correspondence Address24-32 London Road
Newbury
Berkshire
RG13 1JX
Director NameLorraine Florence Saville
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(4 years, 3 months after company formation)
Appointment Duration8 years (resigned 25 May 1999)
RoleGeneral Manager
Correspondence Address40 Fairview Road
Hungerford
Berkshire
RG17 0BN
Director NameMr Aage Sandvold
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityNorwegian
StatusResigned
Appointed18 May 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 1996)
RoleChairman
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1JX
Director NameMr David James Anthony Gilbert
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address24-32 London Road
Newbury
Berks
RG13 1JX
Secretary NameLorraine Florence Saville
NationalityBritish
StatusResigned
Appointed18 May 1991(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 May 1995)
RoleCompany Director
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1JX
Secretary NameSally Ann Patricia Withey
NationalityBritish
StatusResigned
Appointed29 May 1995(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 June 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Penwood Heights
Penwood
Newbury
Berkshire
RG20 9EY
Director NameJan Harestad
Date of BirthMarch 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed19 September 1996(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressTodnemveien 19
Randaberg
N 4070
Director NameAndrew Charles Knight
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address123 Avondale Road
London
SW14 8PU
Director NameFrode Hagerup
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed31 October 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1998)
RoleMarketing Director
Correspondence AddressGrasteinveien 21
Stavanger
Norway 4028
Foreign
Director NameEirik Simonsen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed30 May 1997(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 August 2004)
RoleProduct Manager
Correspondence AddressMinister Ditleffsv 12
Stavanger
N4011
Secretary NameLorraine Florence Saville
NationalityBritish
StatusResigned
Appointed25 June 1997(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1999)
RoleGeneral Manager
Correspondence Address40 Fairview Road
Hungerford
Berkshire
RG17 0BN
Secretary NameEirk Brodahl
NationalityNorwegian
StatusResigned
Appointed25 May 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2000)
RoleFinancial Manager
Correspondence AddressYonningshagen 3
Sandnes
Y300
Norway
Secretary NameBjarte Magnussen
NationalityNorwegian
StatusResigned
Appointed11 August 2000(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 August 2004)
RoleCompany Director
Correspondence AddressLanggaten 54
PO Box 626
4305 Sandnes
Norway
Director NameRandal McDowell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 August 2004)
RoleCompany Director
Correspondence AddressTorkel Haabeths Vei 15a
Sandnes
Norway
4325
Foreign

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Gross Profit£23,453
Net Worth-£264,933
Cash£27,362
Current Liabilities£301,495

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2008Liquidators statement of receipts and payments to 14 May 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
1 June 2006Declaration of solvency (4 pages)
1 June 2006Appointment of a voluntary liquidator (1 page)
1 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 May 2006Registered office changed on 26/05/06 from: weatherbys sanders road wellingborough northamptonshire NN8 4BX (1 page)
28 June 2005Return made up to 18/05/05; full list of members (7 pages)
18 April 2005Auditor's resignation (1 page)
7 December 2004Return made up to 18/05/04; full list of members (7 pages)
24 November 2004Full accounts made up to 31 December 2003 (12 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Director resigned (1 page)
3 June 2003Return made up to 18/05/03; full list of members (7 pages)
6 April 2003Full accounts made up to 31 December 2002 (12 pages)
22 August 2002Full accounts made up to 31 December 2001 (10 pages)
19 June 2002Return made up to 18/05/02; full list of members (7 pages)
12 November 2001Full accounts made up to 31 December 2000 (12 pages)
23 October 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (2 pages)
24 September 2001Registered office changed on 24/09/01 from: griffins court 24-32 london road newbury berkshire RG14 1JX (1 page)
24 September 2001New secretary appointed (2 pages)
5 September 2001Full accounts made up to 31 December 1999 (13 pages)
8 December 2000Return made up to 18/05/00; full list of members (6 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
25 May 1999Return made up to 18/05/99; no change of members (4 pages)
22 February 1999Full accounts made up to 31 December 1998 (13 pages)
31 January 1999Secretary's particulars changed;director's particulars changed (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Full accounts made up to 31 December 1997 (14 pages)
11 November 1998Auditor's resignation (1 page)
27 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 June 1998Return made up to 18/05/98; no change of members (4 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
5 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
4 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997Auditor's resignation (1 page)
18 November 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1996Full accounts made up to 31 December 1995 (12 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (13 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/95
(4 pages)