Company NameUPVC Direct (UK) Limited
Company StatusDissolved
Company Number06351458
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)
Dissolution Date13 July 2011 (12 years, 9 months ago)

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 NameLee Wallwork
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 13 July 2011)
RoleProperty Developer
Correspondence Address156 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TS
Director NameMr Alan Gray
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Tenth Avenue
Blyth
Northumberland
NE24 2PU
Secretary NameMr Alan Gray
NationalityBritish
StatusClosed
Appointed08 October 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Tenth Avenue
Blyth
Northumberland
NE24 2PU
Secretary NameMr Alan Gray
NationalityBritish
StatusResigned
Appointed15 October 2007(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Tenth Avenue
Blyth
Northumberland
NE24 2PU
Secretary NameDarren Stephen Howarth
NationalityBritish
StatusResigned
Appointed16 October 2007(1 month, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 October 2008)
RoleCompany Director
Correspondence Address121 Ringlow Park Road
Swinton
Manchester
M27 0HE
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressD T E House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 July 2011Final Gazette dissolved following liquidation (1 page)
13 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2011Liquidators statement of receipts and payments to 16 February 2011 (5 pages)
13 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
2 December 2009Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 2 December 2009 (2 pages)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2009Statement of affairs with form 4.19 (9 pages)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-23
(1 page)
4 November 2009Statement of affairs with form 4.19 (9 pages)
3 April 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
3 April 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
16 December 2008Ad 31/10/08\gbp si 979@1=979\gbp ic 1/980\ (3 pages)
16 December 2008Ad 31/10/08 gbp si 979@1=979 gbp ic 1/980 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 October 2008Return made up to 23/08/08; full list of members (3 pages)
14 October 2008Return made up to 23/08/08; full list of members (3 pages)
8 October 2008Appointment terminated secretary darren howarth (1 page)
8 October 2008Director appointed mr alan gray (1 page)
8 October 2008Secretary appointed mr alan gray (1 page)
8 October 2008Director appointed mr alan gray (1 page)
8 October 2008Appointment Terminated Secretary darren howarth (1 page)
8 October 2008Secretary appointed mr alan gray (1 page)
8 April 2008Registered office changed on 08/04/2008 from wansbeck enterprise centre lintonville parkway london ashington northumberland NE63 9JZ united kingdom (1 page)
8 April 2008Registered office changed on 08/04/2008 from wansbeck enterprise centre lintonville parkway london ashington northumberland NE63 9JZ united kingdom (1 page)
11 March 2008Registered office changed on 11/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
11 March 2008Registered office changed on 11/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007New director appointed (1 page)
23 August 2007Incorporation (15 pages)
23 August 2007Incorporation (15 pages)