Company NameUnited Norwest Leasing Limited
Company StatusDissolved
Company Number02726455
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)
Previous NameRecal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 1996(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusClosed
Appointed29 August 1996(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 1996)
RoleGeneral Manager Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameChristopher Barnett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1997)
RoleSales And Production Manager
Correspondence Address10 Scrimshaw Drive
Bradeley
Stoke On Trent
Staffordshire
ST6 7PX
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed11 November 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnited Co Operatives Ltd
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts24 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2004Registered office changed on 18/08/04 from: princess house 95 princess road manchester M14 4TH (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
14 July 2004Return made up to 26/06/04; full list of members (7 pages)
2 July 2004Application for striking-off (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
16 July 2003Return made up to 26/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2002Auditor's resignation (1 page)
26 September 2002Director resigned (1 page)
3 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (5 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
10 August 2001Return made up to 26/06/01; full list of members (7 pages)
13 July 2000Return made up to 26/06/00; full list of members (7 pages)
23 June 2000Full accounts made up to 22 January 2000 (9 pages)
15 July 1999Return made up to 26/06/99; no change of members (10 pages)
14 July 1999Full accounts made up to 23 January 1999 (9 pages)
26 November 1998Full accounts made up to 24 January 1998 (9 pages)
13 July 1998Return made up to 26/06/98; no change of members (10 pages)
27 November 1997Full accounts made up to 25 January 1997 (9 pages)
6 October 1997New director appointed (4 pages)
6 October 1997Director resigned (2 pages)
22 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 1996Full accounts made up to 27 January 1996 (9 pages)
12 September 1996New secretary appointed;new director appointed (1 page)
12 September 1996Secretary resigned;director resigned (3 pages)
10 July 1996Return made up to 26/06/96; no change of members (8 pages)
18 January 1996Company name changed recal LIMITED\certificate issued on 19/01/96 (2 pages)
27 June 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)