Company NameUnisafe Products Limited
Company StatusDissolved
Company Number02721026
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameEagersuper Limited

Directors

Director NameMr Aidan Martin Francis Shaun Power
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(1 month, 2 weeks after company formation)
Appointment Duration27 years, 8 months (closed 17 March 2020)
RoleManaging Director And Chairman
Correspondence AddressHebers Cottage 163 Hollin Lane
Middleton
Manchester
Lancashire
M24 5WA
Director NameAnthony Michael Franklin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1992(3 months after company formation)
Appointment Duration27 years, 6 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address6 Ducie Street
Whitefield
Manchester
Lancashire
M45 6AH
Director NameLawrence Anthony Green
NationalityBritish
StatusClosed
Appointed09 September 1992(3 months after company formation)
Appointment Duration27 years, 6 months (closed 17 March 2020)
RoleSalesman
Correspondence Address60 Parkstone Avenue
Whitefield
Manchester
M45 7QH
Secretary NameAnthony Michael Franklin
NationalityBritish
StatusClosed
Appointed09 March 1993(9 months after company formation)
Appointment Duration27 years (closed 17 March 2020)
RoleCompany Director
Correspondence Address6 Ducie Street
Whitefield
Manchester
Lancashire
M45 6AH
Director NameMr Peter Power
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 March 1993)
RoleSales Director
Correspondence AddressTall Trees 16 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Secretary NameMr Peter Power
NationalityBritish
StatusResigned
Appointed24 July 1992(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 March 1993)
RoleSales Director
Correspondence AddressTall Trees 16 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPeter House
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
31 May 1995Order of court to wind up (2 pages)
31 May 1995Appointment of a liquidator (2 pages)
31 May 1995Order of court to wind up (2 pages)
31 May 1995Appointment of a liquidator (2 pages)