Company NameUnicalor Limited
DirectorsJohn Mason and Robert Smethurst
Company StatusDissolved
Company Number02973217
CategoryPrivate Limited Company
Incorporation Date4 October 1994(29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Mason
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(same day as company formation)
RoleMarketing Manager
Correspondence AddressLlys Ifor
The Nurseries Cymau Caergwrle
Wrexham
Clwyd
LL11 5EW
Wales
Director NameMr Robert Smethurst
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(same day as company formation)
RoleRetired
Correspondence Address11 Bradshaw Road
Marple
Stockport
Cheshire
SK6 6PF
Secretary NameJohn Mason
NationalityBritish
StatusCurrent
Appointed04 October 1994(same day as company formation)
RoleMarketing Manager
Correspondence AddressLlys Ifor
The Nurseries Cymau Caergwrle
Wrexham
Clwyd
LL11 5EW
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressNuttall & Co Ground Floor
Mansion House Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts4 July 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End04 July

Filing History

26 May 1999Dissolved (1 page)
4 March 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
26 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Registered office changed on 18/08/97 from: fourth floor mansion house manchester road altringham cheshire WA14 4RW (1 page)
15 August 1997Appointment of a voluntary liquidator (1 page)
15 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 1997Statement of affairs (10 pages)
10 July 1997Registered office changed on 10/07/97 from: hadfield house gordon street stockport cheshire SK4 1RT (1 page)
15 January 1997Return made up to 04/10/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 4 July 1995 (7 pages)
11 January 1996Return made up to 04/10/95; full list of members (6 pages)
26 June 1995Registered office changed on 26/06/95 from: hadfield house gordon street stockport cheshire SK4 1RS (1 page)
3 May 1995Accounting reference date notified as 04/07 (1 page)
3 May 1995Ad 01/04/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)