Company NameUK International Arts Ltd
DirectorPhilip Paul Rosenthal
Company StatusDissolved
Company Number03544113
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NamePhilip Paul Rosenthal
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1998(same day as company formation)
RolePhoto Frame Manufacturer
Correspondence Address130 The Fairway
Manchester
Lancashire
M40 3WT
Secretary NameJacqueline Ann Rosenthal
NationalityBritish
StatusCurrent
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address130 The Fairway
Manchester
Lancashire
M40 3WT

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£265,467
Gross Profit£82,028
Net Worth£15,154
Cash£5,506
Current Liabilities£72,039

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 June 2004Dissolved (1 page)
2 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Statement of affairs (11 pages)
4 January 2002Appointment of a voluntary liquidator (1 page)
4 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2001Registered office changed on 11/12/01 from: unit 5 bismark house bower street miles street oldham lancashire OL1 3XB (1 page)
5 July 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
3 July 2001Registered office changed on 03/07/01 from: unit 2 eden works belgrade ind. Est honeywell lane oldham, lancs OL8 2JP (1 page)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
12 May 2000Full accounts made up to 31 March 1999 (10 pages)
11 February 2000Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
22 December 1999Return made up to 09/04/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
9 April 1998Incorporation (15 pages)