Company NameUnity Plating Co. Limited
Company StatusDissolved
Company Number00614019
CategoryPrivate Limited Company
Incorporation Date30 October 1958(65 years, 6 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NamePeter Ian Wilson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(32 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
4 Spath Road
Manchester
M20 2FA
Secretary NameEileen Wilson
NationalityBritish
StatusClosed
Appointed03 May 2001(42 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 29 September 2015)
RoleCompany Director
Correspondence Address22 Old Wool Lane
Cheadle Hulme
Cheshire
SK8 5JB
Director NameDavid John Wilson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address29 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NE
Secretary NameDavid John Wilson
NationalityBritish
StatusResigned
Appointed01 July 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address29 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NE
Director NameClare Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2000(41 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2001)
RoleOccupational Health Adviser
Correspondence Address29 Derby Road
Stockport
Cheshire
SK4 4NE
Secretary NamePeter Ian Wilson
NationalityBritish
StatusResigned
Appointed05 February 2000(41 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2001)
RoleElectroplater
Correspondence Address24 Crossgate Mews
Harwood Road
Stockport
Cheshire
SK4 3AP

Contact

Telephone0161 2878714
Telephone regionManchester

Location

Registered Address. Mount Pleasant Street
Mount Pleasant Industrial Estate
Oldham
OL4 1HH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

500 at £1Peter Ian Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£500

Accounts

Latest Accounts23 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (3 pages)
9 June 2015Application to strike the company off the register (3 pages)
30 August 2014Total exemption small company accounts made up to 23 November 2013 (7 pages)
30 August 2014Total exemption small company accounts made up to 23 November 2013 (7 pages)
27 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 500
(5 pages)
27 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 500
(5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Register inspection address has been changed (1 page)
7 July 2011Register inspection address has been changed (1 page)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 July 2009Return made up to 01/07/09; full list of members (3 pages)
6 July 2009Return made up to 01/07/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 July 2008Return made up to 01/07/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from, mount pleasant industrial est., Mount pleasant street, oldham, lancs, OL4 1HH (1 page)
8 July 2008Return made up to 01/07/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from, mount pleasant industrial est., Mount pleasant street, oldham, lancs, OL4 1HH (1 page)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 July 2006Return made up to 01/07/06; full list of members (2 pages)
19 July 2006Return made up to 01/07/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 August 2005Return made up to 01/07/05; full list of members (2 pages)
4 August 2005Return made up to 01/07/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 July 2004Return made up to 01/07/04; full list of members (6 pages)
8 July 2004Return made up to 01/07/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 February 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
8 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
16 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
4 July 2001Return made up to 01/07/01; full list of members (6 pages)
4 July 2001Return made up to 01/07/01; full list of members (6 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (1 page)
15 June 2001New secretary appointed (1 page)
2 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
6 July 2000Return made up to 01/07/00; full list of members (6 pages)
6 July 2000Return made up to 01/07/00; full list of members (6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned;director resigned (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned;director resigned (2 pages)
14 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
14 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000Secretary resigned;director resigned (1 page)
27 July 1999Return made up to 01/07/99; no change of members (4 pages)
27 July 1999Return made up to 01/07/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
28 August 1998Return made up to 01/07/98; no change of members (4 pages)
28 August 1998Return made up to 01/07/98; no change of members (4 pages)
12 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 July 1997Return made up to 01/07/97; full list of members (6 pages)
23 July 1997Return made up to 01/07/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
10 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
25 July 1996Return made up to 01/07/96; no change of members (4 pages)
25 July 1996Return made up to 01/07/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
25 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
28 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
20 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)