Company NameUnified Industries Limited
DirectorSimon Charles Ford
Company StatusDissolved
Company Number03008585
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameSimon Charles Ford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(9 months after company formation)
Appointment Duration28 years, 6 months
RoleManager
Correspondence Address4 Fieldfare Court
Spennells
Kidderminster
Worcestershire
DY10 4TT
Secretary NameLarry Homer
NationalityBritish
StatusCurrent
Appointed09 October 1995(9 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address89 Collis Street
Amblecote
Stourbridge
West Midlands
DY8 4EA
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 August 2001Dissolved (1 page)
25 June 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2000Appointment of a voluntary liquidator (1 page)
23 May 2000Statement of affairs (6 pages)
23 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2000Registered office changed on 08/05/00 from: 55 cradley road cradley heath west midlands B64 7BB (1 page)
31 January 2000Return made up to 11/01/00; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
22 February 1999Return made up to 11/01/99; full list of members (5 pages)
12 February 1998Return made up to 11/01/98; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 31 May 1997 (4 pages)
29 January 1997Return made up to 11/01/97; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
1 November 1996Registered office changed on 01/11/96 from: phoenix house castle street tipton west midlands DY4 8HP (1 page)
16 October 1996Accounting reference date extended from 31/01/97 to 31/05/97 (1 page)
1 August 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)