Company NameUnitherm Stainless Steel Limited
Company StatusLiquidation
Company Number02125782
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Amanda Jean Howard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address269 East Lake Road
Ponca City
Oklahoma
United States
Director NameMr David Paul Howard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address269 East Lake Road
Ponca City
Oklahoma
United States
Secretary NameMrs Amanda Jean Howard
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address269 East Lake Road
Ponca City
Oklahoma
United States
Director NamePaul Bowker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(5 years, 11 months after company formation)
Appointment Duration31 years
RoleFinance Director
Correspondence Address23 Harecastle Avenue
Eccles
Manchester
Greater Manchester
M30 0LF
Director NameBrian Clegg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(9 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleEngineer
Correspondence AddressCracovia Ramsden Wood Road
Walsden
Lancashire
OL14 7UD
Director NameMr John McAcree
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressWorrall House
Church Road Wisbech St Mary Near Wis
Cambridge
Director NameMark Parkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address132 Watling Street Road
Fulwood
Preston
Lancashire
PR2 4AH
Director NameAlan James Lindsay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 December 1993)
RoleProduction Director
Correspondence Address7 Glencairn Crescent
West End
Edinburgh
Lothian
EH12 5BS
Scotland
Director NameMr William McCartney
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 July 1996)
RoleCons
Correspondence Address4 Holly Grange
Bowdon
Cheshire
WA14 2HU
Director NameSimon Gareth Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 August 1996)
RoleSales Director
Correspondence Address2 Kendal Close
Timperley
Altrincham
Cheshire
WA15 7EU

Location

Registered AddressCoopers & Lybrand
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Next Accounts Due30 November 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Next Return Due14 July 2016 (overdue)

Filing History

17 November 2014Restoration by order of the court (3 pages)
17 November 2014Restoration by order of the court (3 pages)
13 December 2004Dissolved (1 page)
13 December 2004Dissolved (1 page)
13 September 2004Completion of winding up (1 page)
13 September 2004Completion of winding up (1 page)
12 February 2004Receiver ceasing to act (1 page)
12 February 2004Receiver's abstract of receipts and payments (3 pages)
12 February 2004Receiver's abstract of receipts and payments (3 pages)
12 February 2004Receiver ceasing to act (1 page)
19 December 2003Order of court to wind up (3 pages)
19 December 2003Order of court to wind up (3 pages)
23 January 2003Receiver's abstract of receipts and payments (3 pages)
23 January 2003Receiver's abstract of receipts and payments (3 pages)
14 February 2002Receiver's abstract of receipts and payments (3 pages)
14 February 2002Receiver's abstract of receipts and payments (3 pages)
1 February 2001Receiver's abstract of receipts and payments (4 pages)
1 February 2001Receiver's abstract of receipts and payments (4 pages)
25 February 2000Receiver's abstract of receipts and payments (3 pages)
25 February 2000Receiver's abstract of receipts and payments (3 pages)
26 January 1999Receiver's abstract of receipts and payments (4 pages)
26 January 1999Receiver's abstract of receipts and payments (4 pages)
24 March 1998Administrative Receiver's report (11 pages)
24 March 1998Administrative Receiver's report (11 pages)
24 March 1998Form 3.2 - statement of affairs (5 pages)
24 March 1998Form 3.2 - statement of affairs (5 pages)
9 January 1998Registered office changed on 09/01/98 from: bailey road off ashburton road west trafford park manchester M17 1SA (1 page)
9 January 1998Registered office changed on 09/01/98 from: bailey road off ashburton road west trafford park manchester M17 1SA (1 page)
31 December 1997Appointment of receiver/manager (1 page)
31 December 1997Appointment of receiver/manager (1 page)
27 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
2 December 1996Full accounts made up to 31 January 1996 (25 pages)
2 December 1996Full accounts made up to 31 January 1996 (25 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
16 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
5 December 1995Full accounts made up to 31 January 1995 (25 pages)
5 December 1995Full accounts made up to 31 January 1995 (25 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
10 August 1995Return made up to 30/06/95; full list of members (6 pages)
10 August 1995Return made up to 30/06/95; full list of members (6 pages)
18 April 1995Ad 08/07/94--------- £ si 156275@1=156275 £ ic 25100/181375 (2 pages)
18 April 1995£ nc 100000/556275 08/07/94 (1 page)
18 April 1995£ nc 100000/556275 08/07/94 (1 page)
18 April 1995Ad 08/07/94--------- £ si 156275@1=156275 £ ic 25100/181375 (2 pages)
19 September 1994Full accounts made up to 31 January 1994 (19 pages)
19 September 1994Full accounts made up to 31 January 1994 (19 pages)
7 November 1989Ad 30/10/89--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
7 November 1989Ad 30/10/89--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
19 July 1988Return made up to 03/06/88; full list of members (4 pages)
19 July 1988Return made up to 03/06/88; full list of members (4 pages)
13 July 1988Wd 31/05/88 ad 03/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1988Wd 31/05/88 ad 03/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1987Memorandum and Articles of Association (10 pages)
13 October 1987Memorandum and Articles of Association (10 pages)
3 September 1987Company name changed\certificate issued on 03/09/87 (2 pages)
3 September 1987Company name changed\certificate issued on 03/09/87 (2 pages)
24 April 1987Certificate of Incorporation (1 page)
24 April 1987Certificate of Incorporation (1 page)