Company NameRobert E. Unsworth Limited
Company StatusDissolved
Company Number04740478
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Edward Unsworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(2 days after company formation)
Appointment Duration9 years, 5 months (closed 09 October 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Teesdale Avenue
Urmston
Manchester
Lancashire
M41 8BY
Secretary NameRenate Helga Unsworth
NationalityGerman
StatusClosed
Appointed24 April 2003(2 days after company formation)
Appointment Duration9 years, 5 months (closed 09 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Teesdale Avenue
Urmston
Manchester
M41 8BY
Director NameRenate Helga Unsworth
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusClosed
Appointed29 April 2003(1 week after company formation)
Appointment Duration9 years, 5 months (closed 09 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Teesdale Avenue
Urmston
Manchester
M41 8BY
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£550
Cash£7,632
Current Liabilities£10,053

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012Application to strike the company off the register (3 pages)
12 June 2012Application to strike the company off the register (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Director's details changed for Renate Helga Unsworth on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Renate Helga Unsworth on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 22/04/08; full list of members (4 pages)
7 May 2008Return made up to 22/04/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 May 2007Return made up to 22/04/07; full list of members (7 pages)
11 May 2007Return made up to 22/04/07; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 22/04/06; full list of members (7 pages)
10 May 2006Return made up to 22/04/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 April 2005Return made up to 22/04/05; full list of members (7 pages)
29 April 2005Return made up to 22/04/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 May 2004Return made up to 22/04/04; full list of members (7 pages)
18 May 2004Return made up to 22/04/04; full list of members (7 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
1 May 2003Registered office changed on 01/05/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
22 April 2003Incorporation (9 pages)