Company NameUK Consumer Products Limited
Company StatusDissolved
Company Number04386267
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Previous NameFervour Management Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stuart Dale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(1 month, 1 week after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameDarren Richard Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address2 Denton Close
Abingdon
Oxfordshire
OX14 3UP
Director NameAnthony John Moir
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address52 Mode Hill Lane
Whitefield
Manchester
Lancashire
M45 8JH
Director NameMr Christopher Steven Taylor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalderstone Hall
Balderstone
Blackburn
Lancashire
BB2 7LA
Secretary NameMr Christopher Steven Taylor
NationalityBritish
StatusCurrent
Appointed19 April 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalderstone Hall
Balderstone
Blackburn
Lancashire
BB2 7LA
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Begbies Traynor
Elliott House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 October 2005Dissolved (1 page)
7 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
28 May 2003Appointment of a voluntary liquidator (1 page)
28 May 2003Statement of affairs (7 pages)
23 May 2003Registered office changed on 23/05/03 from: battery house 1 lyons road ashburton road west trafford park manchester M17 1RN (1 page)
15 May 2003Return made up to 04/03/03; full list of members (8 pages)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
5 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Registered office changed on 31/05/02 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Ad 19/04/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 May 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 March 2002Director resigned (1 page)
4 March 2002Incorporation (12 pages)