Company NameP. Unsworth & Associates Limited
Company StatusDissolved
Company Number03894013
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePhilip Unsworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JR
Secretary NameCarol Anne Unsworth
NationalityBritish
StatusClosed
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHollow Cowhey Farm
Kettleshulme
High Peak
Derbyshire
SK23 7RF
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Wellington House
39/41 Picadilly
Manchester
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Philip Unsworth
100.00%
Ordinary

Financials

Year2014
Net Worth£27
Current Liabilities£3,190

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Registered office address changed from C/O Forshaws Chartered Accountants Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from C/O Forshaws Chartered Accountants Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY United Kingdom on 24 May 2012 (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(4 pages)
17 January 2011Registered office address changed from 63 Woodford Road Bramhall Stockport Cheshire SK7 1JR on 17 January 2011 (1 page)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(4 pages)
17 January 2011Registered office address changed from 63 Woodford Road Bramhall Stockport Cheshire SK7 1JR on 17 January 2011 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2009Director's details changed for Philip Unsworth on 14 December 2009 (2 pages)
22 December 2009Director's details changed for Philip Unsworth on 14 December 2009 (2 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Return made up to 14/12/08; full list of members (3 pages)
24 April 2009Return made up to 14/12/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Return made up to 14/12/06; full list of members (2 pages)
15 December 2006Return made up to 14/12/06; full list of members (2 pages)
14 March 2006Return made up to 14/12/05; full list of members (2 pages)
14 March 2006Return made up to 14/12/05; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 14/12/04; full list of members (6 pages)
11 January 2005Return made up to 14/12/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2004Return made up to 14/12/03; full list of members (6 pages)
10 January 2004Return made up to 14/12/03; full list of members (6 pages)
21 February 2003Return made up to 14/12/02; full list of members (6 pages)
21 February 2003Return made up to 14/12/02; full list of members (6 pages)
8 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 January 2002Return made up to 14/12/01; full list of members (6 pages)
23 January 2002Return made up to 14/12/01; full list of members (6 pages)
1 August 2001Accounts made up to 31 March 2001 (1 page)
1 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 February 2001Return made up to 14/12/00; full list of members (6 pages)
20 February 2001Return made up to 14/12/00; full list of members (6 pages)
19 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Registered office changed on 20/12/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Registered office changed on 20/12/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
20 December 1999Director resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 December 1999Incorporation (10 pages)
14 December 1999Incorporation (10 pages)