Unsworth
Bury
Lancashire
BL9 8LF
Director Name | Mr Eric Leslie Nield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(15 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fieldsend Close Staly Stalybridge Cheshire SK15 2UF |
Secretary Name | Martin Christopher Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(20 years, 12 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 36 Hillsborough Drive Unsworth Bury Lancashire BL9 8LF |
Director Name | Mr Graham Lowe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 May 2002) |
Role | Engineer |
Correspondence Address | 21 Leaside Avenue Chadderton Oldham Lancashire OL1 2QZ |
Secretary Name | Michelle Beddow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 21 Leaside Avenue Chadderton Oldham Lancashire OL1 2QZ |
Secretary Name | Patricia May Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 May 2002) |
Role | Secretary |
Correspondence Address | 21 Leaside Avenue Chadderton Lancashire OL1 2QZ |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,102,567 |
Gross Profit | £392,930 |
Net Worth | -£17,939 |
Cash | £180 |
Current Liabilities | £617,054 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 July 2007 | Dissolved (1 page) |
---|---|
18 April 2007 | Liquidators statement of receipts and payments (5 pages) |
18 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2006 | O/C - replacement of liquidators (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Appointment of a voluntary liquidator (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: numerica south central 11 peter street manchester M2 5LG (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: quantum house salmon fields royton oldham OL2 6JG (1 page) |
20 February 2003 | Appointment of a voluntary liquidator (1 page) |
20 February 2003 | Statement of affairs (9 pages) |
20 February 2003 | Resolutions
|
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
29 June 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | New secretary appointed (2 pages) |
27 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
18 September 2001 | Particulars of mortgage/charge (7 pages) |
28 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members
|
8 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 October 1998 | Return made up to 31/10/98; no change of members
|
21 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 January 1998 | Return made up to 31/10/97; full list of members (5 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 April 1996 | New secretary appointed (1 page) |
29 April 1996 | Secretary resigned (2 pages) |
10 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |