Company NameUnique Lift Trucks Limited
Company StatusDissolved
Company Number03075645
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Dissolution Date19 January 1999 (25 years, 3 months ago)
Previous NameHambleway Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWinifred Barbara Tranter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 19 January 1999)
RoleCompany Director
Correspondence Address4 Mary Hulton Court
Westhoughton
Bolton
BL5 3SD
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMrs Gail Patricia Briggs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Landudmans
Westhoughton
Bolton
Lancashire
BL5 2QJ
Secretary NameFormations Direct Limited (Corporation)
StatusResigned
Appointed31 August 1995(1 month, 4 weeks after company formation)
Appointment Duration10 months (resigned 02 July 1996)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1996(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1998)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address46/48 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 November 1998Secretary resigned (1 page)
12 June 1998Application for striking-off (1 page)
26 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
8 December 1997Accounts for a small company made up to 31 July 1996 (4 pages)
8 December 1997Return made up to 04/07/97; no change of members (4 pages)
21 May 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
8 January 1997Return made up to 04/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Secretary resigned (2 pages)
5 September 1995Company name changed hambleway LTD\certificate issued on 06/09/95 (4 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995Director resigned (2 pages)
20 July 1995Ad 07/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Registered office changed on 20/07/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
4 July 1995Incorporation (20 pages)