Company NameUnisurf Engineering Limited
Company StatusDissolved
Company Number01090231
CategoryPrivate Limited Company
Incorporation Date9 January 1973(51 years, 4 months ago)
Dissolution Date20 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Lee Speight
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(37 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 20 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMtower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameRaymond Holdsworth
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 5 months after company formation)
Appointment Duration4 months (resigned 28 October 1991)
RoleEngineer
Correspondence Address53 Grey Friar Walk
Great Horton
Bradford
West Yorkshire
BD7 4BD
Director NameMrs Shirley Holdsworth
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1994)
RoleSecretary
Correspondence Address53 Grey Friar Walk
Great Horton
Bradford
West Yorkshire
BD7 4BD
Director NameMr John Douglas Holdsworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 20 September 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStocks Farm 55 Towngate
Midgley
Halifax
West Yorkshire
HX2 6UJ
Secretary NameMrs Shirley Holdsworth
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address53 Grey Friar Walk
Great Horton
Bradford
West Yorkshire
BD7 4BD
Director NameMr Ian Richard Holdsworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(21 years, 7 months after company formation)
Appointment Duration16 years (resigned 20 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Yarborough Croft
Northowram
Halifax
West Yorkshire
HX3 7JH
Director NameJames Robert Holdsworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(21 years, 7 months after company formation)
Appointment Duration16 years (resigned 20 September 2010)
RoleAccountant
Correspondence Address62 West View Holywell Green
Halifax
West Yorkshire
HX4 9EN
Secretary NameMr Ian Richard Holdsworth
NationalityBritish
StatusResigned
Appointed01 September 1994(21 years, 7 months after company formation)
Appointment Duration16 years (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Yarborough Croft
Northowram
Halifax
West Yorkshire
HX3 7JH

Contact

Websitewww.unisurf-eng.co.uk
Telephone01274 301090
Telephone regionBradford

Location

Registered AddressMtower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

40k at £1Talbot Engineering Services LTD
99.50%
Ordinary
100 at £1Talbot Engineering Services LTD
0.25%
Ordinary B
100 at £1Talbot Engineering Services LTD
0.25%
Ordinary C

Financials

Year2014
Net Worth£424,995
Cash£10,274
Current Liabilities£231,237

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2015Final Gazette dissolved following liquidation (1 page)
20 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Administrator's progress report to 12 August 2015 (19 pages)
20 August 2015Administrator's progress report to 12 August 2015 (19 pages)
20 August 2015Notice of move from Administration to Dissolution on 12 August 2015 (18 pages)
20 August 2015Notice of move from Administration to Dissolution on 12 August 2015 (18 pages)
18 May 2015Statement of affairs with form 2.14B (9 pages)
18 May 2015Statement of affairs with form 2.14B (9 pages)
10 April 2015Administrator's progress report to 12 February 2015 (17 pages)
10 April 2015Administrator's progress report to 12 February 2015 (17 pages)
18 November 2014Result of meeting of creditors (3 pages)
18 November 2014Result of meeting of creditors (3 pages)
1 October 2014Statement of administrator's proposal (48 pages)
1 October 2014Statement of administrator's proposal (48 pages)
2 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of an administrator (1 page)
1 September 2014Appointment of an administrator (1 page)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 40,200
(4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 40,200
(4 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (9 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (9 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (11 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (11 pages)
10 June 2011Director's details changed for Lee Speight on 20 September 2010 (2 pages)
10 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Lee Speight on 20 September 2010 (2 pages)
10 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
25 October 2010Termination of appointment of Ian Holdsworth as a secretary (2 pages)
25 October 2010Termination of appointment of Ian Holdsworth as a secretary (2 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 September 2010Termination of appointment of Ian Holdsworth as a director (2 pages)
24 September 2010Appointment of Lee Speight as a director (3 pages)
24 September 2010Termination of appointment of James Holdsworth as a director (2 pages)
24 September 2010Termination of appointment of John Holdsworth as a director (2 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 September 2010Termination of appointment of John Holdsworth as a director (2 pages)
24 September 2010Termination of appointment of James Holdsworth as a director (2 pages)
24 September 2010Appointment of Lee Speight as a director (3 pages)
24 September 2010Termination of appointment of Ian Holdsworth as a director (2 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 July 2009Return made up to 30/04/09; full list of members (6 pages)
7 July 2009Return made up to 30/04/09; full list of members (6 pages)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 July 2008Return made up to 30/04/08; no change of members (7 pages)
21 July 2008Return made up to 30/04/08; no change of members (7 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 May 2007Return made up to 30/04/07; full list of members (4 pages)
18 May 2007Return made up to 30/04/07; full list of members (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 30/04/06; full list of members (4 pages)
3 May 2006Return made up to 30/04/06; full list of members (4 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 August 2004Return made up to 30/04/04; full list of members (8 pages)
25 August 2004Return made up to 30/04/04; full list of members (8 pages)
28 October 2003Registered office changed on 28/10/03 from: unit b moorside road industrial estate moorside road bradford west yorkshire BD2 3HU (1 page)
28 October 2003Registered office changed on 28/10/03 from: unit b moorside road industrial estate moorside road bradford west yorkshire BD2 3HU (1 page)
25 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 July 2003Return made up to 30/04/03; full list of members (8 pages)
10 July 2003Return made up to 30/04/03; full list of members (8 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
12 June 2001Return made up to 30/04/01; full list of members (8 pages)
12 June 2001Return made up to 30/04/01; full list of members (8 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 May 2000Return made up to 30/04/00; full list of members (8 pages)
12 May 2000Return made up to 30/04/00; full list of members (8 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 August 1999Particulars of mortgage/charge (4 pages)
17 August 1999Particulars of mortgage/charge (4 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 April 1998Return made up to 30/04/98; full list of members (6 pages)
30 April 1998Return made up to 30/04/98; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
7 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
17 May 1996Return made up to 30/04/96; change of members (6 pages)
17 May 1996Return made up to 30/04/96; change of members (6 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
30 November 1995Ad 01/04/95--------- £ si 100@1 (2 pages)
30 November 1995Ad 01/04/95--------- £ si 100@1 (2 pages)
9 November 1995Particulars of mortgage/charge (18 pages)
9 November 1995Particulars of mortgage/charge (18 pages)
12 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Accounts for a small company made up to 31 March 1995 (18 pages)
12 May 1995Accounts for a small company made up to 31 March 1995 (18 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
21 September 1994New director appointed (2 pages)
21 September 1994New director appointed (2 pages)
31 October 1991Director resigned (2 pages)
31 October 1991Director resigned (2 pages)
24 April 1990Ad 28/03/90--------- £ si 29000@1=29000 £ ic 6100/35100 (2 pages)
24 April 1990Ad 28/03/90--------- £ si 29000@1=29000 £ ic 6100/35100 (2 pages)
25 April 1989£ nc 10000/150000 (1 page)
25 April 1989Wd 17/04/89 ad 31/03/89--------- £ si 6000@1=6000 £ ic 5100/11100 (2 pages)
25 April 1989Wd 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 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 May 1975Memorandum and Articles of Association (10 pages)
5 May 1975Memorandum and Articles of Association (10 pages)
31 March 1975Allotment of shares (2 pages)
31 March 1975Allotment of shares (2 pages)