Company NameUnited Trade Frames Limited
Company StatusDissolved
Company Number03705122
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)
Dissolution Date12 June 2010 (13 years, 10 months ago)
Previous NameProperty U.K. Developments Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Tracey Ann Yearn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Maltby Court
Birch Hall Lees Rhodes Hill
Oldham
OL4 5EB
Secretary NameMr Peter Wrigglesworth
NationalityBritish
StatusClosed
Appointed15 March 2000(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 12 June 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Maltby Court
Oldham
OL4 5EB
Secretary NameGary Lex Wrigglesworth
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Rivington Street
Oldham Edge
Oldham
OL1 3EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£844,428
Gross Profit£172,943
Net Worth-£37,808
Cash£1,748
Current Liabilities£324,465

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

12 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2010Final Gazette dissolved following liquidation (1 page)
12 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 14 January 2010 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 14 July 2009 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 14 July 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 14 January 2009 (9 pages)
2 March 2009Liquidators statement of receipts and payments to 14 January 2009 (9 pages)
25 January 2008Statement of affairs (7 pages)
25 January 2008Statement of affairs (7 pages)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2008Appointment of a voluntary liquidator (1 page)
30 December 2007Registered office changed on 30/12/07 from: unit 1 phoenix industrial estate cheetham street failsworth manchester M35 9DS (1 page)
30 December 2007Registered office changed on 30/12/07 from: unit 1 phoenix industrial estate cheetham street failsworth manchester M35 9DS (1 page)
15 August 2007Total exemption full accounts made up to 28 February 2007 (15 pages)
15 August 2007Total exemption full accounts made up to 28 February 2007 (15 pages)
23 March 2007Return made up to 01/02/07; full list of members (6 pages)
23 March 2007Return made up to 01/02/07; full list of members (6 pages)
13 November 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
13 November 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
4 July 2006Total exemption full accounts made up to 28 February 2005 (17 pages)
4 July 2006Total exemption full accounts made up to 28 February 2005 (17 pages)
22 June 2006Company name changed property U.K. developments limit ed\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed property U.K. developments limit ed\certificate issued on 22/06/06 (2 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
9 February 2006Return made up to 01/02/06; full list of members (6 pages)
9 February 2006Return made up to 01/02/06; full list of members (6 pages)
28 January 2005Return made up to 01/02/05; full list of members (6 pages)
28 January 2005Return made up to 01/02/05; full list of members (6 pages)
19 January 2005Full accounts made up to 28 February 2004 (15 pages)
19 January 2005Full accounts made up to 28 February 2004 (15 pages)
18 February 2004Return made up to 01/02/04; full list of members (6 pages)
18 February 2004Return made up to 01/02/04; full list of members (6 pages)
23 December 2003Full accounts made up to 28 February 2003 (16 pages)
23 December 2003Full accounts made up to 28 February 2003 (16 pages)
30 January 2003Return made up to 01/02/03; full list of members (6 pages)
30 January 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
22 May 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
24 December 2001Full accounts made up to 28 February 2001 (12 pages)
24 December 2001Full accounts made up to 28 February 2001 (12 pages)
19 June 2001Registered office changed on 19/06/01 from: sterling house 501 middleton road, chadderton oldham OL9 9LY (1 page)
19 June 2001Registered office changed on 19/06/01 from: sterling house 501 middleton road, chadderton oldham OL9 9LY (1 page)
15 February 2001Return made up to 01/02/01; full list of members (6 pages)
15 February 2001Return made up to 01/02/01; full list of members (6 pages)
27 December 2000Accounts made up to 29 February 2000 (2 pages)
27 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
31 March 2000Return made up to 01/02/00; full list of members (6 pages)
31 March 2000Return made up to 01/02/00; full list of members (6 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
1 February 1999Incorporation (15 pages)