Company NameUKR Resourcing Centre Limited
DirectorsArron David Christopher Sherrington and Patricia Whittingham
Company StatusDissolved
Company Number03111319
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameArron David Christopher Sherrington
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(same day as company formation)
RoleMerchant
Correspondence Address14 Alder Drive
Timperley
Cheshire
WA15 7YG
Director NamePatricia Whittingham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(same day as company formation)
RoleMerchant
Correspondence Address148 Bywell Road
Dewsbury
West Yorkshire
WF12 7LN
Secretary NamePatricia Whittingham
NationalityBritish
StatusCurrent
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address148 Bywell Road
Dewsbury
West Yorkshire
WF12 7LN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLevy Gee 3rd Floor South Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 June 2001Dissolved (1 page)
8 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
3 July 2000Registered office changed on 03/07/00 from: colchester house 38/42 peter street manchester lancashire M2 5GP (1 page)
29 December 1999Statement of affairs (6 pages)
29 December 1999Appointment of a voluntary liquidator (2 pages)
29 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1999Registered office changed on 09/12/99 from: c/o fergus & fergus 24 oswald road chorlton-cum-hardy manchester M21 9LP (1 page)
2 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 November 1998Return made up to 09/10/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 October 1997Return made up to 09/10/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1996Registered office changed on 20/10/96 from: 109 portland street manchester M1 6DN (1 page)
20 October 1996Return made up to 09/10/96; full list of members (6 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
29 April 1996Accounting reference date notified as 31/10 (1 page)
18 April 1996Particulars of mortgage/charge (3 pages)
18 October 1995Registered office changed on 18/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
18 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995New director appointed (2 pages)
9 October 1995Incorporation (32 pages)