Company NameUEC Unitherm Limited
Company StatusDissolved
Company Number02290427
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Previous NamesU.E.C. Industries Limited and UEC Group Services Limited

Business Activity

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

Directors

Director NameMr Jonathan Neville Wilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House The Grange
Village Road Christleton
Chester
Cheshire
CH3 7AS
Wales
Director NameNigel Richard Philpott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(6 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address59 Leegate Road
Stockport
Cheshire
SK4 4AX
Secretary NameNigel Richard Philpott
NationalityBritish
StatusCurrent
Appointed25 November 1994(6 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address59 Leegate Road
Stockport
Cheshire
SK4 4AX
Director NameDavid Robert Kinvig
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(15 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Cedar Grove
Winsford
Cheshire
CW7 3HA
Director NameNorman Thomas Webb
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address15 Hillfield Road
Little Sutton
South Wirral
Merseyside
L66 1JA
Secretary NameNorman Thomas Webb
NationalityBritish
StatusResigned
Appointed30 December 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address15 Hillfield Road
Little Sutton
South Wirral
Merseyside
L66 1JA
Director NameReginald Joseph Simpson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address6 Cloverfield
Norton
Runcorn Cross
Cheshire
WA7 6SN
Director NameMrs Jessica Wilson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 2000)
RoleCompany Director
Correspondence AddressNew House The Grange
Village Road Christleton
Chester
Cheshire
CH3 7AS
Wales

Location

Registered AddressCentury House
11 Saint Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,529,003
Net Worth£923,746
Cash£16,662
Current Liabilities£1,503,875

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Notice of move from Administration to Dissolution (11 pages)
9 October 2006Notice of extension of period of Administration (1 page)
30 May 2006Administrator's progress report (13 pages)
5 January 2006Result of meeting of creditors (1 page)
28 December 2005Statement of administrator's proposal (20 pages)
3 November 2005Registered office changed on 03/11/05 from: rossmore industrial estate ellesmere port south wirral CH65 3BS (1 page)
27 October 2005Appointment of an administrator (1 page)
15 July 2005Particulars of mortgage/charge (9 pages)
6 May 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
3 March 2005Company name changed U.E.C. industries LIMITED\certificate issued on 03/03/05 (2 pages)
7 January 2005Return made up to 30/12/04; full list of members (7 pages)
14 September 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
22 January 2004Return made up to 30/12/03; full list of members (7 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
14 October 2003New director appointed (1 page)
20 January 2003Return made up to 30/12/02; full list of members (7 pages)
15 August 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
9 May 2002Particulars of mortgage/charge (15 pages)
17 January 2002Return made up to 30/12/01; full list of members (6 pages)
6 July 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
19 January 2001Return made up to 30/12/00; full list of members (6 pages)
1 August 2000Director resigned (1 page)
22 June 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
19 January 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 1999Secretary's particulars changed;director's particulars changed (1 page)
27 July 1999Accounts for a medium company made up to 31 December 1998 (22 pages)
8 February 1999Return made up to 30/12/98; no change of members (8 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 January 1998Return made up to 30/12/97; full list of members (7 pages)
6 August 1997Director resigned (1 page)
1 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 January 1997Return made up to 30/12/96; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 January 1996Return made up to 30/12/95; full list of members (7 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 September 1994Particulars of mortgage/charge (3 pages)
13 April 1989Particulars of mortgage/charge (3 pages)
13 April 1989Particulars of mortgage/charge (3 pages)
16 December 1988Memorandum and Articles of Association (11 pages)
26 August 1988Incorporation (9 pages)