New Moston
Manchester
M40 3RX
Secretary Name | Mr Ian Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2008(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 19 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Foxdenton Lane Middleton Manchester M24 1QN |
Director Name | Mr Ian Stuart Temple-Heald |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 19 August 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
Director Name | Mr David Piers Grundy |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 17 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Scholes Drive New Moston Manchester Lancashire M40 3RX |
Director Name | Sonya Grundy |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 December 2005) |
Role | Company Director |
Correspondence Address | 20 Scholes Drive New Moston Manchester Lancashire M40 3RX |
Secretary Name | Sonya Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 December 2005) |
Role | Company Director |
Correspondence Address | 20 Scholes Drive New Moston Manchester Lancashire M40 3RX |
Secretary Name | April Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 2008) |
Role | Company Director |
Correspondence Address | 24 Scholes Drive New Moston Manchester Lancashire M40 3RX |
Director Name | April Grundy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2008) |
Role | Company Director |
Correspondence Address | 24 Scholes Drive New Moston Manchester Lancashire M40 3RX |
Website | unitedflags.co.uk |
---|
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Michael Edward Grundy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,783 |
Current Liabilities | £37,546 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
19 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2023 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 October 2022 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 11 October 2022 (2 pages) |
5 May 2022 | Liquidators' statement of receipts and payments to 24 April 2022 (10 pages) |
17 June 2021 | Liquidators' statement of receipts and payments to 24 April 2021 (11 pages) |
28 January 2021 | Removal of liquidator by court order (14 pages) |
4 November 2020 | Appointment of a voluntary liquidator (3 pages) |
1 July 2020 | Liquidators' statement of receipts and payments to 24 April 2020 (12 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
13 May 2019 | Registered office address changed from Phoenix Works Brookes Street Middleton Manchester M24 2WH to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 13 May 2019 (2 pages) |
13 May 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 May 2019 | Appointment of a voluntary liquidator (3 pages) |
11 May 2019 | Resolutions
|
11 May 2019 | Statement of affairs (8 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
23 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Termination of appointment of David Grundy as a director (1 page) |
16 November 2011 | Termination of appointment of David Grundy as a director (1 page) |
16 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
16 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
16 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Appointment of Mr Ian Temple-Heald as a director (2 pages) |
22 July 2010 | Appointment of Mr Ian Temple-Heald as a director (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Director's details changed for Michael Edward Grundy on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr David Piers Grundy on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Michael Edward Grundy on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr David Piers Grundy on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Michael Edward Grundy on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr David Piers Grundy on 1 October 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 February 2009 | Return made up to 01/11/08; full list of members (4 pages) |
25 February 2009 | Return made up to 01/11/08; full list of members (4 pages) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Location of register of members (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 March 2008 | Appointment terminated director april grundy (1 page) |
4 March 2008 | Appointment terminated director april grundy (1 page) |
4 March 2008 | Secretary appointed mr ian chapman (1 page) |
4 March 2008 | Appointment terminated secretary april grundy (1 page) |
4 March 2008 | Secretary appointed mr ian chapman (1 page) |
4 March 2008 | Appointment terminated secretary april grundy (1 page) |
3 March 2008 | Return made up to 01/11/07; full list of members (4 pages) |
3 March 2008 | Return made up to 01/11/07; full list of members (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (12 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (12 pages) |
10 January 2007 | Return made up to 01/11/06; full list of members (3 pages) |
10 January 2007 | Return made up to 01/11/06; full list of members (3 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
29 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
30 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
5 March 2004 | Return made up to 01/11/03; full list of members (7 pages) |
5 March 2004 | Return made up to 01/11/03; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
6 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
27 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
2 March 2001 | Return made up to 01/11/00; full list of members (6 pages) |
2 March 2001 | Return made up to 01/11/00; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Return made up to 01/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 01/11/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 December 1997 | Return made up to 01/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 01/11/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 January 1997 | Return made up to 01/11/96; full list of members (6 pages) |
7 January 1997 | Return made up to 01/11/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |