Company NameUnidelta Fittings Limited
Company StatusDissolved
Company Number04186492
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher John Day
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Starring Way
Bents Farm
Littleborough
Lancashire
OL15 8LP
Director NameMr Max Alexander Pfeffer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holden Road
Salford
Manchester
M7 4LN
Director NameEmanuele Simoni
Date of BirthJuly 1942 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressVia Briale 51
25078 Catso
Brescia
Italy
Secretary NameMr Max Alexander Pfeffer
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holden Road
Salford
Manchester
M7 4LN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSimpson Burgess Nash Maclaren
House, Talbot Road
Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
6 August 2009Application for striking-off (1 page)
27 November 2008Restoration by order of the court (3 pages)
22 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2007Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page)
17 July 2007Registered office changed on 17/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page)
3 April 2006Return made up to 23/03/06; full list of members (3 pages)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 July 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 May 2004Return made up to 23/03/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 April 2003Return made up to 23/03/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 April 2002Ad 23/03/01--------- £ si 999@1 (2 pages)
26 March 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(7 pages)
26 March 2002Amend res-canc nc inc/section 80 (1 page)
26 March 2002Amend 882-rescind 99999 x £1 sha (2 pages)
26 March 2002Amend 123-cancel inc-nc to £1000 (1 page)
11 December 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
4 December 2001Registered office changed on 04/12/01 from: kar house invar road, swinton manchester M27 9HF (1 page)
17 August 2001Registered office changed on 17/08/01 from: 16 churchill way cardiff CF10 2DX (1 page)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2001Ad 23/03/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
3 August 2001£ nc 1000/100000 23/03/01 (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)