Company NameEunited Limited
Company StatusDissolved
Company Number03747685
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)
Previous NameHallco 296 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePeter John Tynan
NationalityBritish
StatusClosed
Appointed30 March 2007(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 28 June 2011)
RoleCo Secretary
Correspondence Address9 Parkville Road
Withington
Manchester
Lancashire
M20 4TX
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Appleby Road
Snarestone Swadlincote
Leicester
Leicestershire
DE12 7BZ
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Oxenhope Hall
Old Oxenhope Lane Oxenhope
Keighley
BD22 9RL
Director NameChristopher John Duckworth
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammond Field Hammond Drive
Read
Burnley
Lancashire
BB12 7RE
Director NameChristopher Sheffield
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2002)
RoleCompany Director
Correspondence AddressFlat 41 Tuscany House
19 Dickinson Street
Manchester
M1 4LX
Secretary NameChristopher Sheffield
NationalityBritish
StatusResigned
Appointed24 May 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2002)
RoleCompany Director
Correspondence AddressFlat 41 Tuscany House
19 Dickinson Street
Manchester
M1 4LX
Director NameMr Clive Timothy Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2000(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Rossett Park
Lavister
Wrexham
Clwyd
LL12 0FB
Wales
Director NameMr Jeffrey Stokoe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crowlees Road
Mirfield
West Yorkshire
WF14 9PJ
Secretary NameMr Clive Timothy Roberts
NationalityBritish
StatusResigned
Appointed19 April 2002(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rossett Park
Lavister
Wrexham
Clwyd
LL12 0FB
Wales
Director NameNicholas Robert Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address33 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NE
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts27 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (5 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(5 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(5 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(5 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 May 2009Director's Change of Particulars / dean moore / 16/02/2009 / HouseName/Number was: , now: the willows; Street was: bleak house, now: appleby road; Area was: oaks road, now: snarestone swadlincote; Post Town was: whitwick, now: leicester; Post Code was: LE67 5UP, now: DE12 7BZ (1 page)
8 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
5 May 2009Return made up to 08/04/09; full list of members (10 pages)
5 May 2009Return made up to 08/04/09; full list of members (10 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (6 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (6 pages)
10 December 2008Accounts made up to 1 March 2008 (6 pages)
4 December 2008Return made up to 08/04/08; no change of members (10 pages)
4 December 2008Return made up to 08/04/08; no change of members (10 pages)
12 February 2008New director appointed (8 pages)
12 February 2008New director appointed (8 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (8 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (8 pages)
20 December 2007Accounts made up to 24 February 2007 (6 pages)
20 December 2007Accounts for a dormant company made up to 24 February 2007 (6 pages)
4 October 2007Registered office changed on 04/10/07 from: st james's court brown street manchester M2 2JF (1 page)
4 October 2007Registered office changed on 04/10/07 from: st james's court brown street manchester M2 2JF (1 page)
15 August 2007Return made up to 08/04/07; no change of members (6 pages)
15 August 2007Return made up to 08/04/07; no change of members (6 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned;director resigned (1 page)
3 May 2007Secretary resigned;director resigned (1 page)
3 January 2007Full accounts made up to 25 February 2006 (7 pages)
3 January 2007Accounts made up to 25 February 2006 (7 pages)
10 May 2006Return made up to 08/04/06; full list of members (7 pages)
10 May 2006Return made up to 08/04/06; full list of members (7 pages)
4 January 2006Accounts made up to 26 February 2005 (7 pages)
4 January 2006Full accounts made up to 26 February 2005 (7 pages)
10 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Return made up to 08/04/05; full list of members (7 pages)
4 January 2005Accounts made up to 28 February 2004 (8 pages)
4 January 2005Full accounts made up to 28 February 2004 (8 pages)
20 April 2004Return made up to 08/04/04; full list of members (7 pages)
20 April 2004Return made up to 08/04/04; full list of members (7 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
12 January 2004Accounts made up to 1 March 2003 (8 pages)
12 January 2004Full accounts made up to 1 March 2003 (8 pages)
12 January 2004Accounts made up to 1 March 2003 (8 pages)
25 April 2003Return made up to 08/04/03; full list of members (7 pages)
25 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 December 2002Accounts made up to 28 February 2002 (8 pages)
31 December 2002Full accounts made up to 28 February 2002 (8 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New secretary appointed (1 page)
10 May 2002Return made up to 08/04/02; full list of members (6 pages)
10 May 2002Director resigned (1 page)
10 May 2002Return made up to 08/04/02; full list of members (6 pages)
10 May 2002New director appointed (2 pages)
2 January 2002Accounts made up to 28 February 2001 (8 pages)
2 January 2002Full accounts made up to 28 February 2001 (8 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Return made up to 08/04/01; full list of members (6 pages)
11 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 31 March 2000 (7 pages)
19 April 2001Accounts made up to 31 March 2000 (7 pages)
17 August 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
13 April 2000Return made up to 08/04/00; full list of members (6 pages)
13 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
1 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Director resigned (1 page)
4 June 1999Company name changed hallco 296 LIMITED\certificate issued on 07/06/99 (2 pages)
4 June 1999Company name changed hallco 296 LIMITED\certificate issued on 07/06/99 (2 pages)
8 April 1999Incorporation (17 pages)