Company NameR. Unsworth Limited
Company StatusLiquidation
Company Number01256610
CategoryPrivate Limited Company
Incorporation Date30 April 1976(48 years ago)
Previous NameWilgo Engineering Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameOlga Mary Unsworth
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address37 Beechways
Appleton
Warrington
Cheshire
WA4 5ER
Director NameRodney Unsworth
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address37 Beechways
Appleton
Warrington
Cheshire
WA4 5ER
Secretary NameOlga Mary Unsworth
NationalityBritish
StatusCurrent
Appointed25 October 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address37 Beechways
Appleton
Warrington
Cheshire
WA4 5ER
Director NameMichael John Unsworth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(19 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleEngineer
Correspondence Address86 Ellesmere Road
Walton
Warrington
WA4 6EF

Location

Registered AddressMazars Neville Russell
8th Floor Regent House
Heaton Lane Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 January 2017Restoration by order of the court (3 pages)
12 January 2017Restoration by order of the court (3 pages)
28 June 2000Dissolved (1 page)
28 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 1998Registered office changed on 21/09/98 from: 1 hunter street chester CH1 2AR (1 page)
21 September 1998Statement of affairs (6 pages)
21 September 1998Appointment of a voluntary liquidator (1 page)
12 January 1998Full accounts made up to 31 March 1997 (14 pages)
7 November 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 December 1996Return made up to 25/10/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)