Spinningfields
Manchester
M3 3BZ
Director Name | Raymond Holdsworth |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 28 October 1991) |
Role | Engineer |
Correspondence Address | 53 Grey Friar Walk Great Horton Bradford West Yorkshire BD7 4BD |
Director Name | Mrs Shirley Holdsworth |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1994) |
Role | Secretary |
Correspondence Address | 53 Grey Friar Walk Great Horton Bradford West Yorkshire BD7 4BD |
Director Name | Mr John Douglas Holdsworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 20 September 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Stocks Farm 55 Towngate Midgley Halifax West Yorkshire HX2 6UJ |
Secretary Name | Mrs Shirley Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 53 Grey Friar Walk Great Horton Bradford West Yorkshire BD7 4BD |
Director Name | Mr Ian Richard Holdsworth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(21 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 20 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Yarborough Croft Northowram Halifax West Yorkshire HX3 7JH |
Director Name | James Robert Holdsworth |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(21 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 20 September 2010) |
Role | Accountant |
Correspondence Address | 62 West View Holywell Green Halifax West Yorkshire HX4 9EN |
Secretary Name | Mr Ian Richard Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(21 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Yarborough Croft Northowram Halifax West Yorkshire HX3 7JH |
Website | www.unisurf-eng.co.uk |
---|---|
Telephone | 01274 301090 |
Telephone region | Bradford |
Registered Address | Mtower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
40k at £1 | Talbot Engineering Services LTD 99.50% Ordinary |
---|---|
100 at £1 | Talbot Engineering Services LTD 0.25% Ordinary B |
100 at £1 | Talbot Engineering Services LTD 0.25% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £424,995 |
Cash | £10,274 |
Current Liabilities | £231,237 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2015 | Final Gazette dissolved following liquidation (1 page) |
20 August 2015 | Administrator's progress report to 12 August 2015 (19 pages) |
20 August 2015 | Administrator's progress report to 12 August 2015 (19 pages) |
20 August 2015 | Notice of move from Administration to Dissolution on 12 August 2015 (18 pages) |
20 August 2015 | Notice of move from Administration to Dissolution on 12 August 2015 (18 pages) |
18 May 2015 | Statement of affairs with form 2.14B (9 pages) |
18 May 2015 | Statement of affairs with form 2.14B (9 pages) |
10 April 2015 | Administrator's progress report to 12 February 2015 (17 pages) |
10 April 2015 | Administrator's progress report to 12 February 2015 (17 pages) |
18 November 2014 | Result of meeting of creditors (3 pages) |
18 November 2014 | Result of meeting of creditors (3 pages) |
1 October 2014 | Statement of administrator's proposal (48 pages) |
1 October 2014 | Statement of administrator's proposal (48 pages) |
2 September 2014 | Registered office address changed from Barnard Road Bradford West Yorkshire BD4 7ED to Mtower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Barnard Road Bradford West Yorkshire BD4 7ED to Mtower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Barnard Road Bradford West Yorkshire BD4 7ED to Mtower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2 September 2014 (2 pages) |
1 September 2014 | Appointment of an administrator (1 page) |
1 September 2014 | Appointment of an administrator (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (11 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (11 pages) |
10 June 2011 | Director's details changed for Lee Speight on 20 September 2010 (2 pages) |
10 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Lee Speight on 20 September 2010 (2 pages) |
10 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Termination of appointment of Ian Holdsworth as a secretary (2 pages) |
25 October 2010 | Termination of appointment of Ian Holdsworth as a secretary (2 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 September 2010 | Termination of appointment of Ian Holdsworth as a director (2 pages) |
24 September 2010 | Appointment of Lee Speight as a director (3 pages) |
24 September 2010 | Termination of appointment of James Holdsworth as a director (2 pages) |
24 September 2010 | Termination of appointment of John Holdsworth as a director (2 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 September 2010 | Termination of appointment of John Holdsworth as a director (2 pages) |
24 September 2010 | Termination of appointment of James Holdsworth as a director (2 pages) |
24 September 2010 | Appointment of Lee Speight as a director (3 pages) |
24 September 2010 | Termination of appointment of Ian Holdsworth as a director (2 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 July 2009 | Return made up to 30/04/09; full list of members (6 pages) |
7 July 2009 | Return made up to 30/04/09; full list of members (6 pages) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 July 2008 | Return made up to 30/04/08; no change of members (7 pages) |
21 July 2008 | Return made up to 30/04/08; no change of members (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 July 2005 | Return made up to 30/04/05; full list of members
|
20 July 2005 | Return made up to 30/04/05; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 August 2004 | Return made up to 30/04/04; full list of members (8 pages) |
25 August 2004 | Return made up to 30/04/04; full list of members (8 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: unit b moorside road industrial estate moorside road bradford west yorkshire BD2 3HU (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: unit b moorside road industrial estate moorside road bradford west yorkshire BD2 3HU (1 page) |
25 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 July 2003 | Return made up to 30/04/03; full list of members (8 pages) |
10 July 2003 | Return made up to 30/04/03; full list of members (8 pages) |
15 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 April 2002 | Return made up to 30/04/02; full list of members
|
26 April 2002 | Return made up to 30/04/02; full list of members
|
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
12 June 2001 | Return made up to 30/04/01; full list of members (8 pages) |
12 June 2001 | Return made up to 30/04/01; full list of members (8 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 August 1999 | Particulars of mortgage/charge (4 pages) |
17 August 1999 | Particulars of mortgage/charge (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
7 May 1997 | Return made up to 30/04/97; full list of members
|
7 May 1997 | Return made up to 30/04/97; full list of members
|
22 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
17 May 1996 | Return made up to 30/04/96; change of members (6 pages) |
17 May 1996 | Return made up to 30/04/96; change of members (6 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Ad 01/04/95--------- £ si 100@1 (2 pages) |
30 November 1995 | Ad 01/04/95--------- £ si 100@1 (2 pages) |
9 November 1995 | Particulars of mortgage/charge (18 pages) |
9 November 1995 | Particulars of mortgage/charge (18 pages) |
12 May 1995 | Return made up to 30/04/95; full list of members
|
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Accounts for a small company made up to 31 March 1995 (18 pages) |
12 May 1995 | Accounts for a small company made up to 31 March 1995 (18 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Return made up to 30/04/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
21 September 1994 | New director appointed (2 pages) |
21 September 1994 | New director appointed (2 pages) |
31 October 1991 | Director resigned (2 pages) |
31 October 1991 | Director resigned (2 pages) |
24 April 1990 | Ad 28/03/90--------- £ si 29000@1=29000 £ ic 6100/35100 (2 pages) |
24 April 1990 | Ad 28/03/90--------- £ si 29000@1=29000 £ ic 6100/35100 (2 pages) |
25 April 1989 | £ nc 10000/150000 (1 page) |
25 April 1989 | Wd 17/04/89 ad 31/03/89--------- £ si 6000@1=6000 £ ic 5100/11100 (2 pages) |
25 April 1989 | Wd 17/04/89 ad 31/03/89--------- £ si 6000@1=6000 £ ic 5100/11100 (2 pages) |
25 April 1989 | £ nc 10000/150000 (1 page) |
14 December 1988 | Resolutions
|
14 December 1988 | Resolutions
|
5 May 1975 | Memorandum and Articles of Association (10 pages) |
5 May 1975 | Memorandum and Articles of Association (10 pages) |
31 March 1975 | Allotment of shares (2 pages) |
31 March 1975 | Allotment of shares (2 pages) |