Company NameT Unsworth And Sons (Wigan) Limited
Company StatusDissolved
Company Number00483703
CategoryPrivate Limited Company
Incorporation Date23 June 1950(73 years, 10 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMrs Margaret Sharrock
NationalityBritish
StatusClosed
Appointed12 October 1991(41 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address18 Banham Avenue
Winstanley
Wigan
Lancashire
WN3 6ET
Director NameClifford Unsworth Junior
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(46 years after company formation)
Appointment Duration14 years, 10 months (closed 17 May 2011)
RoleTransport Manager
Correspondence Address28 Freshfield Road
Goose Green
Wigan
Lancashire
WN3 6RJ
Director NameMr Clifford (Senior) Unsworth
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(41 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 1998)
RoleCompany Director
Correspondence Address438 Warrington Road
Goose Green
Wigan
Lancashire
WN3 6QF
Director NameThomas Unsworth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(46 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2001)
RoleLogistics Manager
Correspondence Address11 Crank Road
Billinge
Merseyside

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at 1John Unsworth
8.85%
Ordinary
2.5k at 1Clifford Unsworth
19.00%
Ordinary
2.5k at 1Ms Margaret Sharrock
19.00%
Ordinary
2.5k at 1Thomas Unsworth
19.00%
Ordinary
2.2k at 1Ms Mary Thorpe
17.08%
Ordinary
2.2k at 1Ms Sheila Ward
17.08%
Ordinary

Financials

Year2014
Net Worth£5,672
Cash£3,066
Current Liabilities£1,815

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 13,000
(5 pages)
14 December 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 13,000
(5 pages)
14 December 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 13,000
(5 pages)
6 April 2009Return made up to 03/11/08; full list of members (4 pages)
6 April 2009Return made up to 03/11/08; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2007Return made up to 03/11/07; full list of members (7 pages)
23 November 2007Return made up to 03/11/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Return made up to 03/11/06; full list of members (7 pages)
13 December 2006Return made up to 03/11/06; full list of members (7 pages)
8 December 2005Return made up to 03/11/05; full list of members (7 pages)
8 December 2005Return made up to 03/11/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Registered office changed on 22/02/05 from: park lane garage warrington road goose green wigan gt manchester WN3 6XB (1 page)
22 February 2005Registered office changed on 22/02/05 from: park lane garage warrington road goose green wigan gt manchester WN3 6XB (1 page)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Return made up to 03/11/04; full list of members (8 pages)
9 November 2004Return made up to 03/11/04; full list of members (8 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
29 January 2004Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Return made up to 03/11/03; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 November 2002Return made up to 03/11/02; full list of members (6 pages)
28 November 2002Return made up to 03/11/02; full list of members (6 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 November 2001Return made up to 03/11/01; full list of members (6 pages)
30 November 2001Return made up to 03/11/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Return made up to 06/10/00; full list of members (8 pages)
11 December 2000Return made up to 06/10/00; full list of members (8 pages)
6 December 1999Return made up to 06/10/99; full list of members (8 pages)
6 December 1999Return made up to 06/10/99; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
22 January 1999Return made up to 06/10/98; full list of members (6 pages)
22 January 1999Return made up to 06/10/98; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1997Return made up to 06/10/97; full list of members (6 pages)
28 October 1997Return made up to 06/10/97; full list of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 January 1997Return made up to 06/10/96; full list of members (6 pages)
7 January 1997Return made up to 06/10/96; full list of members (6 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: 438 warrington road goose green wigan lancs WN3 6QF (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: 438 warrington road goose green wigan lancs WN3 6QF (1 page)
26 October 1995Full accounts made up to 31 March 1995 (8 pages)
26 October 1995Full accounts made up to 31 March 1995 (8 pages)
11 October 1995Return made up to 06/10/95; no change of members (4 pages)
11 October 1995Return made up to 06/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
23 June 1950Incorporation (18 pages)
23 June 1950Incorporation (18 pages)