Reddish
Stockport
Cheshire
SK5 7PG
Director Name | Frederick Thomas Finley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(same day as company formation) |
Role | Builder |
Correspondence Address | Frederick House Raleigh Street Reddish Stockport Cheshire SK5 7PT |
Secretary Name | Finley Barbara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | Frederick House Raleigh Street Reddish Stockport Cheshire SK5 7PT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.unokitchens.co.uk |
---|
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £41,988 |
Current Liabilities | £440,027 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2016 | Final Gazette dissolved following liquidation (1 page) |
1 May 2016 | Final Gazette dissolved following liquidation (1 page) |
1 February 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 February 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 December 2014 | Registered office address changed from Frederick House Raleigh Street Reddish Stockport Cheshire SK5 7PT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Frederick House Raleigh Street Reddish Stockport Cheshire SK5 7PT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Frederick House Raleigh Street Reddish Stockport Cheshire SK5 7PT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 December 2014 (2 pages) |
4 December 2014 | Statement of affairs with form 4.19 (7 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Statement of affairs with form 4.19 (7 pages) |
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 April 2014 | Secretary's details changed for Finley Barbara on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Frederick Thomas Finley on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 24 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JB United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed (2 pages) |
11 April 2014 | Director's details changed for Frederick Thomas Finley on 11 April 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Finley Barbara on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 24 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JB United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed (2 pages) |
15 July 2013 | Director's details changed for Frederick Thomas Finley on 11 July 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Finley Barbara on 11 July 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Finley Barbara on 11 July 2013 (2 pages) |
15 July 2013 | Director's details changed (2 pages) |
15 July 2013 | Director's details changed for Frederick Thomas Finley on 11 July 2013 (2 pages) |
15 July 2013 | Director's details changed (2 pages) |
11 July 2013 | Registered office address changed from Bankside Business Park Coronation Street Reddish Stockport Cheshire SK5 7PG England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Bankside Business Park Coronation Street Reddish Stockport Cheshire SK5 7PG England on 11 July 2013 (1 page) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Finley Barbara on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Finley Barbara on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Finley Barbara on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Frederick Thomas Finley on 1 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed (2 pages) |
7 July 2011 | Secretary's details changed for {officer_name} (2 pages) |
7 July 2011 | Director's details changed for Frederick Thomas Finley on 1 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed (2 pages) |
7 July 2011 | Director's details changed for Frederick Thomas Finley on 1 July 2011 (2 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 24 church road cheadle hulme cheadle cheshire SK8 7JB (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 24 church road cheadle hulme cheadle cheshire SK8 7JB (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
7 September 2007 | New secretary appointed;new director appointed (1 page) |
7 September 2007 | New secretary appointed;new director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: st. Georges house 215-219 chester road manchester greater manchester M15 4JE (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: st. Georges house 215-219 chester road manchester greater manchester M15 4JE (2 pages) |
24 August 2007 | Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
24 August 2007 | Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Incorporation (9 pages) |
6 July 2007 | Incorporation (9 pages) |