Company NameUnited Surplus Limited
Company StatusDissolved
Company Number02073171
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NamePendle Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Charles Nelson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFell Side Kemple End
Stonyhurst
Clitheroe
Lancashire
BB7 9QY
Secretary NameMrs Lianna Margaret Walsh Nelson
NationalityBritish
StatusClosed
Appointed10 April 2003(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFell Side Kemple End
Stonyhurst
Clitheroe
Lancashire
BB7 9QY
Director NameMrs Dorothy Nelson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 1996)
RoleCompany Director
Correspondence AddressGreenacres Allsprings Close
Great Harwood
Blackburn
Lancashire
BB6 7SD
Secretary NameMrs Dorothy Nelson
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 April 2003)
RoleCompany Director
Correspondence AddressGreenacres Allsprings Close
Great Harwood
Blackburn
Lancashire
BB6 7SD

Location

Registered AddressMazars Llp Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£81,895
Cash£5,145

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 July 2007First Gazette notice for voluntary strike-off (1 page)
13 June 2007Application for striking-off (1 page)
11 April 2006Return made up to 31/03/06; full list of members (6 pages)
29 March 2006Registered office changed on 29/03/06 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
20 April 2005Return made up to 31/03/05; full list of members (6 pages)
12 April 2005Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 January 2005Accounts for a dormant company made up to 31 January 2004 (8 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Location - directors interests register: non legible (1 page)
22 October 2004Location of debenture register (non legible) (1 page)
22 October 2004Location of register of members (non legible) (1 page)
22 October 2004Secretary's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: bank house whalley road clayton le moors accrington lancashire BB5 5DY (1 page)
6 April 2004New secretary appointed (2 pages)
24 January 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
11 October 2002Partial exemption accounts made up to 31 January 2002 (9 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 June 2001Registered office changed on 08/06/01 from: sandalwood grange barn farm commons lane balderstone blackburn lancashire BB5 2LP (1 page)
6 June 2001Company name changed pendle marketing LIMITED\certificate issued on 06/06/01 (2 pages)
14 April 2001Full accounts made up to 31 January 2001 (8 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 November 2000Full accounts made up to 31 January 2000 (10 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
1 June 1999Return made up to 31/03/99; no change of members (4 pages)
14 April 1999Full accounts made up to 31 January 1999 (11 pages)
6 April 1998Full accounts made up to 31 January 1998 (11 pages)
23 June 1997Full accounts made up to 31 January 1997 (9 pages)
17 April 1997Return made up to 31/03/97; full list of members (6 pages)
25 November 1996Full accounts made up to 31 January 1996 (9 pages)
9 October 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: greenacres allsprings close gt harwood blackburn lancashire BB6 7SD (1 page)
12 June 1996Registered office changed on 12/06/96 from: 41 st thomas's road chorley lancashire PR7 1JE (1 page)
12 June 1996Return made up to 31/03/96; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 March 1995Return made up to 31/03/95; no change of members (4 pages)