Stockport
Cheshire
SK4 4AX
Director Name | Mrs Jessica Wilson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | New House The Grange Village Road Christleton Chester Cheshire CH3 7AS Wales |
Director Name | Mr Jonathan Neville Wilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | New House The Grange Village Road Christleton Chester Cheshire CH3 7AS Wales |
Secretary Name | Nigel Richard Philpott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(same day as company formation) |
Role | Engineer Company Director |
Correspondence Address | 59 Leegate Road Stockport Cheshire SK4 4AX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Century House 11 St Peter's Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £180,000 |
Net Worth | £179,526 |
Cash | £2,388 |
Current Liabilities | £83,094 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
19 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
17 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
6 October 2006 | Notice of extension of period of Administration (1 page) |
30 May 2006 | Administrator's progress report (10 pages) |
5 January 2006 | Result of meeting of creditors (1 page) |
29 December 2005 | Statement of administrator's proposal (20 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: rossmore road rossmore industrial estate ellesmere port south wirral CH65 3BS (1 page) |
27 October 2005 | Appointment of an administrator (1 page) |
6 May 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
3 March 2005 | Company name changed U.E.C. group LIMITED\certificate issued on 03/03/05 (2 pages) |
13 September 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
19 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
9 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 March 2002 | Return made up to 26/02/02; full list of members
|
6 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 March 2001 | Return made up to 26/02/01; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 September 2000 | Particulars of contract relating to shares (4 pages) |
7 September 2000 | Ad 06/07/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | £ nc 1000/100000 06/07/00 (1 page) |
6 April 2000 | Return made up to 26/02/00; full list of members (8 pages) |
6 April 2000 | Director's particulars changed (1 page) |
7 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 104 whitby road ellesmere port south wirral L65 0AB (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (2 pages) |
26 February 1999 | Incorporation (10 pages) |