Company NameUnitruck (Northwest) Ltd
Company StatusDissolved
Company Number02302142
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameUnitruck Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Kenneth Heginbotham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(3 years, 12 months after company formation)
Appointment Duration20 years, 3 months (closed 22 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 North Way
Hyde
Cheshire
SK14 1RU
Director NameMiss Cassie Olivia Hutchings
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 22 January 2013)
RoleIndustrialst
Country of ResidenceEngland
Correspondence AddressThe Boat House Crabtree Lane
London
SW6 6TY
Director NameMr Gregory Frederick Hutchings
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 22 January 2013)
RoleIndustrialst
Country of ResidenceEngland
Correspondence AddressThe Boat House Crabtree Lane
London
SW6 6TY
Secretary NameCassie Hutchings
NationalityBritish
StatusClosed
Appointed18 February 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 22 January 2013)
RoleCompany Director
Correspondence AddressThe Boat House Crabtree Lane
London
SW6 6TY
Director NameStella Heginbotham
NationalityBritish
StatusResigned
Appointed04 October 1988(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address33 Bridport Avenue
New Moston
Manchester
M40 3WP
Secretary NameStella Heginbotham
NationalityBritish
StatusResigned
Appointed04 October 1988(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address33 Bridport Avenue
New Moston
Manchester
M40 3WP
Secretary NameMr Kenneth Heginbotham
NationalityBritish
StatusResigned
Appointed01 September 1990(1 year, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 18 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 North Way
Hyde
Cheshire
SK14 1RU
Director NameMr Edward Crofton Lea
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 1994)
RoleSchoolteacher
Correspondence Address183 Hamilton Avenue
Halesowen
West Midlands
B62 8UB
Director NameMr Charles Albert Lea
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Campbell Drive
Huyton
Liverpool
Merseyside
L14 7QQ
Director NameCarol Ann Heginbotham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address6 Fox Hill Drive
Mottram Rise
Stalybridge
Cheshire
SK15 2RP
Director NameMrs Irene Lea
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Campbell Drive
Huyton
Liverpool
Merseyside
L14 7QQ

Location

Registered AddressUnit 4
Mackeson Road
Ashton Under Lyne
Lancashire
OL6 8HZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Shareholders

400 at £1Unitruck LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 400
(6 pages)
25 January 2012Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 400
(6 pages)
25 January 2012Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 400
(6 pages)
11 April 2011Appointment of Miss Cassie Hutchings as a director (3 pages)
11 April 2011Termination of appointment of Kenneth Heginbotham as a secretary (2 pages)
11 April 2011Appointment of Cassie Hutchings as a secretary (3 pages)
11 April 2011Appointment of Cassie Hutchings as a secretary (3 pages)
11 April 2011Termination of appointment of Charles Lea as a director (2 pages)
11 April 2011Termination of appointment of Charles Lea as a director (2 pages)
11 April 2011Appointment of Miss Cassie Hutchings as a director (3 pages)
11 April 2011Termination of appointment of Kenneth Heginbotham as a secretary (2 pages)
11 April 2011Appointment of Mr Gregory Frederick Hutchings as a director (3 pages)
11 April 2011Appointment of Mr Gregory Frederick Hutchings as a director (3 pages)
1 April 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 April 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
1 February 2011Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Charles Albert Lea on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Charles Albert Lea on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Charles Albert Lea on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Kenneth Heginbotham on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Kenneth Heginbotham on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Kenneth Heginbotham on 1 October 2009 (2 pages)
23 September 2009Accounts made up to 30 June 2009 (3 pages)
23 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 September 2009Appointment Terminated Director irene lea (2 pages)
13 September 2009Appointment terminated director carol heginbotham (2 pages)
13 September 2009Appointment Terminated Director carol heginbotham (2 pages)
13 September 2009Appointment terminated director irene lea (2 pages)
8 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
8 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
8 October 2008Return made up to 04/10/08; full list of members (5 pages)
8 October 2008Return made up to 04/10/08; full list of members (5 pages)
12 September 2008Memorandum and Articles of Association (7 pages)
12 September 2008Memorandum and Articles of Association (7 pages)
5 September 2008Company name changed unitruck LIMITED\certificate issued on 08/09/08 (2 pages)
5 September 2008Company name changed unitruck LIMITED\certificate issued on 08/09/08 (2 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 January 2008Declaration of assistance for shares acquisition (12 pages)
2 January 2008Declaration of assistance for shares acquisition (12 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2007Particulars of mortgage/charge (4 pages)
24 December 2007Particulars of mortgage/charge (4 pages)
5 November 2007Return made up to 04/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 2007Return made up to 04/10/07; no change of members (8 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 October 2006Return made up to 04/10/06; full list of members (8 pages)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006Return made up to 04/10/06; full list of members (8 pages)
28 July 2006Return made up to 04/10/05; full list of members (8 pages)
28 July 2006Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
18 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
18 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
18 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 November 2004Return made up to 04/10/04; full list of members (8 pages)
9 November 2004Return made up to 04/10/04; full list of members (8 pages)
10 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
10 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
29 September 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 2003Return made up to 04/10/03; full list of members (8 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
25 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2002Return made up to 04/10/02; full list of members (7 pages)
21 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
18 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
19 October 2001Return made up to 04/10/01; full list of members (6 pages)
19 October 2001Return made up to 04/10/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 October 2000Return made up to 04/10/00; full list of members (6 pages)
17 October 2000Return made up to 04/10/00; full list of members (6 pages)
18 October 1999Return made up to 04/10/99; full list of members (6 pages)
18 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
(6 pages)
7 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
7 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 November 1997Return made up to 04/10/97; no change of members (4 pages)
13 November 1997Return made up to 04/10/97; no change of members (4 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 November 1996Return made up to 04/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1996Return made up to 04/10/96; full list of members (6 pages)
6 July 1996Registered 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 1996Registered 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 1995Accounts for a small company made up to 30 June 1995 (5 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
17 October 1995Return made up to 04/10/95; full list of members (6 pages)
17 October 1995Return made up to 04/10/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 September 1993Return made up to 04/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 December 1992Return made up to 30/09/92; no change of members (4 pages)
24 November 1992Ad 15/10/92--------- £ si 100@1=100 £ ic 200/300 (6 pages)
24 November 1992Ad 15/10/92--------- £ si 100@1=100 £ ic 200/300 (6 pages)
4 December 1991Return made up to 30/09/91; full list of members (6 pages)
18 March 1991Memorandum and Articles of Association (10 pages)
18 March 1991Memorandum and Articles of Association (10 pages)
18 January 1991Ad 18/12/90--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 January 1991New director appointed (2 pages)
18 January 1991Ad 18/12/90--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 January 1991New director appointed (2 pages)
18 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 November 1990Return made up to 23/07/90; full list of members (4 pages)
19 November 1990Return made up to 23/07/90; full list of members (4 pages)
24 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 October 1988Incorporation (12 pages)
4 October 1988Incorporation (12 pages)