Company NameUnits Direct Limited
DirectorsAlan John Davies and Lynette Davies
Company StatusDissolved
Company Number02108205
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Alan John Davies
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleGeneral Manager
Correspondence Address29 Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 2DT
Director NameLynette Davies
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1993(6 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleAssistant To Managing Director
Correspondence Address29 Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 2DT
Secretary NameJoan Southall
NationalityBritish
StatusCurrent
Appointed27 September 1993(6 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address22 Brunswood Green
Hawarden
Deeside
Clwyd
CH5 3JA
Wales
Director NameJohn Ledsom
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1993)
RoleGlazing Contractor
Country of ResidenceBritain
Correspondence AddressWynfield
The Parade, Parkgate
Neston
Cheshire
CH64 6SB
Wales
Secretary NameLynne Clare Marie Brown
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1992)
RoleCompany Director
Correspondence Address117 Uplands Avenue
Connahs Quay
Deeside
Clwyd
CH5 4LQ
Wales

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£131,326
Cash£30,887
Current Liabilities£581,732

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 January 2004Dissolved (1 page)
6 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
7 November 2001Statement of affairs (8 pages)
7 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2001Appointment of a voluntary liquidator (1 page)
18 October 2001Registered office changed on 18/10/01 from: unit 43 drive d first avenue deeside industrial park deeside clwyd CH5 2NU (1 page)
28 July 2001Particulars of mortgage/charge (3 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
22 December 2000Ad 29/09/00--------- £ si 35000@1=35000 £ ic 100/35100 (2 pages)
22 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 December 2000Nc inc already adjusted 29/09/00 (1 page)
11 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
3 August 2000Registered office changed on 03/08/00 from: unit 2 babbage road sandycroft deeside clwyd CH5 2QB (1 page)
12 July 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (5 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
7 February 2000Return made up to 29/12/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
29 January 1999Return made up to 29/12/98; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (11 pages)
21 January 1998Return made up to 29/12/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 December 1996Return made up to 29/12/96; full list of members (6 pages)
22 January 1996Return made up to 29/12/95; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
2 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)