Company NameCanadian United Manufacturers'Agency Limited(The)
Company StatusDissolved
Company Number00109497
CategoryPrivate Limited Company
Incorporation Date6 May 1910(114 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Philip Leslie Lewis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(81 years, 1 month after company formation)
Appointment Duration27 years, 7 months (closed 18 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hampstead Drive
Whitefield
Manchester
M45 7YA
Secretary NameMuriel Lewis
NationalityBritish
StatusClosed
Appointed11 September 1995(85 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 18 December 2018)
RoleCompany Director
Correspondence AddressApt 6 32 Serenity
Moss Lane
Sale
Cheshire
M33 6BE
Director NameMr David James Arthur Lewis
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(81 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address8 Greenway Close
Sale
Cheshire
M33 4PU
Secretary NameMr David James Arthur Lewis
NationalityBritish
StatusResigned
Appointed24 May 1991(81 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address8 Greenway Close
Sale
Cheshire
M33 4PU

Contact

Telephone0161 9730033
Telephone regionManchester

Location

Registered Address4 Hampstead Drive
Whitefield
Manchester
M45 7YA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

2.8k at £0.2Mr Michael Lewis
24.83%
Ordinary
2.8k at £0.2Mr Philip Lewis
24.83%
Ordinary
2.8k at £0.2Mrs Ann Berman
24.83%
Ordinary
2.8k at £0.2Muriel Lewis
24.83%
Ordinary
1.5k at £0.01Muriel Lewis
0.68%
Founder

Financials

Year2014
Net Worth£5,285
Cash£13,539
Current Liabilities£8,279

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Registered office address changed from Apartment 6 30 Moss Lane Sale Cheshire M33 6BE to 4 Hampstead Drive Whitefield Manchester M45 7YA on 13 July 2016 (1 page)
13 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2,854.5
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Registered office address changed from Apartment 6 30 Moss Lane Sale Cheshire M33 6BE England to Apartment 6 30 Moss Lane Sale Cheshire M33 6BE on 22 June 2015 (1 page)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,854.5
(4 pages)
22 June 2015Registered office address changed from 62 the Avenue Sale Cheshire M33 4WA to Apartment 6 30 Moss Lane Sale Cheshire M33 6BE on 22 June 2015 (1 page)
20 June 2015Director's details changed for Mr Philip Leslie Lewis on 25 November 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,854.5
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
20 June 2010Director's details changed for Mr Philip Leslie Lewis on 24 May 2010 (2 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 June 2007Return made up to 24/05/07; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Return made up to 24/05/06; full list of members (3 pages)
8 November 2005Partial exemption accounts made up to 31 December 2004 (10 pages)
18 October 2005Registered office changed on 18/10/05 from: 8 greenway close sale cheshire M33 4PU (1 page)
8 July 2005Return made up to 24/05/05; full list of members (7 pages)
16 August 2004Partial exemption accounts made up to 31 December 2003 (11 pages)
11 June 2004Return made up to 24/05/04; full list of members (7 pages)
20 October 2003Partial exemption accounts made up to 31 December 2002 (10 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 June 2002Return made up to 24/05/02; full list of members (7 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
19 July 2001Return made up to 24/05/01; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
1 June 2000Return made up to 24/05/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 June 1999Return made up to 24/05/99; full list of members (6 pages)
2 October 1998Full accounts made up to 31 December 1997 (10 pages)
3 October 1997Full accounts made up to 31 December 1996 (11 pages)
13 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 June 1996Return made up to 24/05/96; full list of members (6 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Secretary resigned;director resigned (2 pages)
31 May 1995Return made up to 24/05/95; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)