Hyde
Cheshire
SK14 1RU
Director Name | Miss Cassie Olivia Hutchings |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 January 2013) |
Role | Industrialst |
Country of Residence | England |
Correspondence Address | The Boat House Crabtree Lane London SW6 6TY |
Director Name | Mr Gregory Frederick Hutchings |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 January 2013) |
Role | Industrialst |
Country of Residence | England |
Correspondence Address | The Boat House Crabtree Lane London SW6 6TY |
Secretary Name | Cassie Hutchings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | The Boat House Crabtree Lane London SW6 6TY |
Director Name | Stella Heginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 33 Bridport Avenue New Moston Manchester M40 3WP |
Secretary Name | Stella Heginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 33 Bridport Avenue New Moston Manchester M40 3WP |
Secretary Name | Mr Kenneth Heginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 18 February 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 North Way Hyde Cheshire SK14 1RU |
Director Name | Mr Edward Crofton Lea |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 1994) |
Role | Schoolteacher |
Correspondence Address | 183 Hamilton Avenue Halesowen West Midlands B62 8UB |
Director Name | Mr Charles Albert Lea |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Campbell Drive Huyton Liverpool Merseyside L14 7QQ |
Director Name | Carol Ann Heginbotham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 6 Fox Hill Drive Mottram Rise Stalybridge Cheshire SK15 2RP |
Director Name | Mrs Irene Lea |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Campbell Drive Huyton Liverpool Merseyside L14 7QQ |
Registered Address | Unit 4 Mackeson Road Ashton Under Lyne Lancashire OL6 8HZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
400 at £1 | Unitruck LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Application to strike the company off the register (3 pages) |
26 September 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2012-01-25
|
11 April 2011 | Appointment of Miss Cassie Hutchings as a director (3 pages) |
11 April 2011 | Termination of appointment of Kenneth Heginbotham as a secretary (2 pages) |
11 April 2011 | Appointment of Cassie Hutchings as a secretary (3 pages) |
11 April 2011 | Appointment of Cassie Hutchings as a secretary (3 pages) |
11 April 2011 | Termination of appointment of Charles Lea as a director (2 pages) |
11 April 2011 | Termination of appointment of Charles Lea as a director (2 pages) |
11 April 2011 | Appointment of Miss Cassie Hutchings as a director (3 pages) |
11 April 2011 | Termination of appointment of Kenneth Heginbotham as a secretary (2 pages) |
11 April 2011 | Appointment of Mr Gregory Frederick Hutchings as a director (3 pages) |
11 April 2011 | Appointment of Mr Gregory Frederick Hutchings as a director (3 pages) |
1 April 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 April 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
1 February 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Charles Albert Lea on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Charles Albert Lea on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Charles Albert Lea on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Kenneth Heginbotham on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Kenneth Heginbotham on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Kenneth Heginbotham on 1 October 2009 (2 pages) |
23 September 2009 | Accounts made up to 30 June 2009 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 September 2009 | Appointment Terminated Director irene lea (2 pages) |
13 September 2009 | Appointment terminated director carol heginbotham (2 pages) |
13 September 2009 | Appointment Terminated Director carol heginbotham (2 pages) |
13 September 2009 | Appointment terminated director irene lea (2 pages) |
8 February 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
8 February 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
12 September 2008 | Memorandum and Articles of Association (7 pages) |
12 September 2008 | Memorandum and Articles of Association (7 pages) |
5 September 2008 | Company name changed unitruck LIMITED\certificate issued on 08/09/08 (2 pages) |
5 September 2008 | Company name changed unitruck LIMITED\certificate issued on 08/09/08 (2 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Declaration of assistance for shares acquisition (12 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (12 pages) |
2 January 2008 | Resolutions
|
24 December 2007 | Particulars of mortgage/charge (4 pages) |
24 December 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2007 | Return made up to 04/10/07; no change of members
|
5 November 2007 | Return made up to 04/10/07; no change of members (8 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
28 July 2006 | Return made up to 04/10/05; full list of members (8 pages) |
28 July 2006 | Return made up to 04/10/05; full list of members
|
18 October 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 October 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
10 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
10 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
29 September 2003 | Return made up to 04/10/03; full list of members
|
29 September 2003 | Return made up to 04/10/03; full list of members (8 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
25 October 2002 | Return made up to 04/10/02; full list of members
|
25 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
21 August 2002 | Resolutions
|
21 August 2002 | Resolutions
|
18 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
18 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
19 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
18 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 04/10/99; full list of members
|
7 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 November 1996 | Return made up to 04/10/96; full list of members
|
3 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
6 July 1996 | Registered office changed on 06/07/96 from: unit r mount pleasant trading estate mount pleasant street aston-under -lyne lancs OL6 6HT (1 page) |
6 July 1996 | Registered office changed on 06/07/96 from: unit r mount pleasant trading estate mount pleasant street aston-under -lyne lancs OL6 6HT (1 page) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
17 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 September 1993 | Return made up to 04/10/93; full list of members
|
7 December 1992 | Return made up to 30/09/92; no change of members (4 pages) |
24 November 1992 | Ad 15/10/92--------- £ si 100@1=100 £ ic 200/300 (6 pages) |
24 November 1992 | Ad 15/10/92--------- £ si 100@1=100 £ ic 200/300 (6 pages) |
4 December 1991 | Return made up to 30/09/91; full list of members (6 pages) |
18 March 1991 | Memorandum and Articles of Association (10 pages) |
18 March 1991 | Memorandum and Articles of Association (10 pages) |
18 January 1991 | Ad 18/12/90--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
18 January 1991 | New director appointed (2 pages) |
18 January 1991 | Ad 18/12/90--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
18 January 1991 | Resolutions
|
18 January 1991 | New director appointed (2 pages) |
18 January 1991 | Resolutions
|
19 November 1990 | Return made up to 23/07/90; full list of members (4 pages) |
19 November 1990 | Return made up to 23/07/90; full list of members (4 pages) |
24 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 October 1988 | Incorporation (12 pages) |
4 October 1988 | Incorporation (12 pages) |