Company NameDH Unipoly Limited
Company StatusDissolved
Company Number04839192
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NamesSelectbrand Limited and Dunlop Hiflex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Christopher Joseph Parratt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Field House
Bicester Road
Oakley
Buckinghamshire
HP18 9QF
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameMr Christopher Joseph Parratt
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Field House
Bicester Road
Oakley
Buckinghamshire
HP18 9QF
Director NameMr Peter Whitehead
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 15 January 2008)
RoleM.D.
Country of ResidenceEngland
Correspondence AddressThe Paddock
The Green Low Worsall
Yarm
Yorkshire
TS15 9PJ
Director NameSean James Southward Bolton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2005)
RoleF.D.
Correspondence Address26 Colchester Avenue
Lancaster
Lancashire
LA1 4AX
Director NameMr Clifford Mark Burgin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKynance Harewood Road
Collingham
West Yorkshire
LS22 5BZ
Director NameAndrew Craig Brooking
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed05 July 2004(11 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 06 June 2005)
RoleLawyer
Correspondence Address157 Buckingham Avenue
Craighall Park
Johannesburg 2196
Foreign
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
7 September 2007Return made up to 21/07/07; no change of members (7 pages)
14 August 2007Application for striking-off (1 page)
1 August 2007Accounts made up to 31 December 2005 (17 pages)
14 September 2006Return made up to 21/07/06; full list of members (7 pages)
6 February 2006Director resigned (1 page)
28 December 2005Director resigned (1 page)
5 December 2005Accounts made up to 31 December 2004 (16 pages)
21 November 2005Company name changed dunlop hiflex LIMITED\certificate issued on 21/11/05 (2 pages)
25 August 2005Return made up to 21/07/05; full list of members (9 pages)
28 June 2005Director resigned (1 page)
10 March 2005Particulars of mortgage/charge (7 pages)
15 September 2004New director appointed (3 pages)
14 September 2004Company name changed selectbrand LIMITED\certificate issued on 14/09/04 (2 pages)
13 August 2004Return made up to 21/07/04; full list of members (8 pages)
10 June 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
18 November 2003Secretary's particulars changed;director's particulars changed (3 pages)
18 November 2003Director's particulars changed (3 pages)
13 November 2003Particulars of mortgage/charge (15 pages)
20 August 2003Registered office changed on 20/08/03 from: 16 churchill way cardiff CF10 2DX (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 August 2003New director appointed (4 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed;new director appointed (3 pages)
21 July 2003Incorporation (12 pages)