Village Road Christleton
Chester
Cheshire
CH3 7AS
Wales
Secretary Name | Nigel Richard Philpott |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 59 Leegate Road Stockport Cheshire SK4 4AX |
Director Name | Mr David Robert Kinvig |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cedar Grove Winsford Cheshire CW7 3HA |
Director Name | Nigel Richard Philpott |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 59 Leegate Road Stockport Cheshire SK4 4AX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Century House 11 St Peter's Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 July 2007 | Dissolved (1 page) |
---|---|
17 April 2007 | Notice of move from Administration to Dissolution (10 pages) |
6 October 2006 | Notice of extension of period of Administration (1 page) |
19 January 2006 | Result of meeting of creditors (20 pages) |
5 January 2006 | Result of meeting of creditors (1 page) |
3 January 2006 | Statement of administrator's proposal (20 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: uec group rossmore industrial estate rossfield road, ellesmere port S.wirral CH65 3BS (1 page) |
27 October 2005 | Appointment of an administrator (1 page) |
15 July 2005 | Particulars of mortgage/charge (9 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Nc inc already adjusted 31/03/05 (1 page) |
15 June 2005 | Ad 31/03/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
24 February 2005 | Company name changed uniserve (nw) LTD\certificate issued on 24/02/05 (2 pages) |
22 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
23 August 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (1 page) |
6 November 2003 | New secretary appointed (1 page) |