Company NameUnited Developments (Cheshire) Limited
Company StatusDissolved
Company Number04799238
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kevin Paul Lacey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crescent Road
Cranage
Crewe
Cheshire
CW4 8EN
Director NameDavid Jonathan Latham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Hubert Drive
Middlewich
Cheshire
CW10 0AB
Secretary NameMr Kevin Paul Lacey
NationalityEnglish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crescent Road
Cranage
Crewe
Cheshire
CW4 8EN
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,680
Cash£2
Current Liabilities£34,308

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
22 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Appointment of a voluntary liquidator (1 page)
16 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2006Statement of affairs (7 pages)
12 June 2006Registered office changed on 12/06/06 from: bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
4 April 2006Registered office changed on 04/04/06 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
16 March 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
23 June 2005Return made up to 13/06/05; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 July 2004Return made up to 13/06/04; full list of members (7 pages)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed (2 pages)