Manchester
M3 2EN
Director Name | Mr Jari Pekka Laine |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 10 January 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 December 2023) |
Role | Director And Company Secretary |
Country of Residence | Finland |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Secretary Name | Mr Jari Pekka Laine |
---|---|
Status | Closed |
Appointed | 10 January 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 December 2023) |
Role | Company Director |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Director Name | Christopher Dennis Davies |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
Director Name | Valerie Davies |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
Secretary Name | Deborah Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Jussi Karinen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Timo Lahtinen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Sami Hakkinen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Director Name | Otso Lahtinen |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Secretary Name | Paul Anthony Hession |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2018) |
Role | Company Director |
Correspondence Address | Tithe House Church Street Naseby Northamptonshire NN6 6DA |
Website | uretek.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0843503 |
Telephone region | Freephone |
Registered Address | 62 - 66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Uww Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,233 |
Cash | £10,526 |
Current Liabilities | £708,443 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 April 2015 | Delivered on: 27 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2023 | Application to strike the company off the register (1 page) |
19 September 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
22 March 2023 | Termination of appointment of Jari Pekka Laine as a secretary on 3 February 2021 (1 page) |
22 March 2023 | Termination of appointment of Jari Pekka Laine as a director on 3 February 2021 (1 page) |
4 October 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
21 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
12 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
13 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
13 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
17 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page) |
27 October 2017 | Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
23 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 March 2016 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
20 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 April 2015 | Registration of charge 069832340001, created on 23 April 2015 (5 pages) |
27 April 2015 | Registration of charge 069832340001, created on 23 April 2015 (5 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
23 December 2014 | Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Auditor's resignation (1 page) |
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
13 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 May 2013 | Termination of appointment of Jussi Karinen as a director (2 pages) |
10 May 2013 | Termination of appointment of Timo Lahtinen as a director (2 pages) |
10 May 2013 | Termination of appointment of Jussi Karinen as a director (2 pages) |
10 May 2013 | Termination of appointment of Timo Lahtinen as a director (2 pages) |
10 December 2012 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
24 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
6 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Company name changed uretek polymer systems LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Company name changed uretek polymer systems LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Change of name notice (2 pages) |
27 February 2012 | Appointment of Jussi Karinen as a director (4 pages) |
27 February 2012 | Appointment of Sami Hakkinen as a director (3 pages) |
27 February 2012 | Appointment of Roland Caldbeck as a director (3 pages) |
27 February 2012 | Appointment of Jussi Karinen as a director (4 pages) |
27 February 2012 | Appointment of Sami Hakkinen as a director (3 pages) |
27 February 2012 | Appointment of Roland Caldbeck as a director (3 pages) |
24 February 2012 | Appointment of Sami Hakkinen as a director (3 pages) |
24 February 2012 | Appointment of Sami Hakkinen as a director (3 pages) |
24 February 2012 | Appointment of Jussi Karinen as a director (3 pages) |
24 February 2012 | Appointment of Jussi Karinen as a director (3 pages) |
9 February 2012 | Termination of appointment of Christopher Davies as a director (2 pages) |
9 February 2012 | Appointment of Otso Lahtinen as a director (3 pages) |
9 February 2012 | Termination of appointment of Valerie Davies as a director (2 pages) |
9 February 2012 | Termination of appointment of Christopher Davies as a director (2 pages) |
9 February 2012 | Appointment of Otso Lahtinen as a director (3 pages) |
9 February 2012 | Termination of appointment of Valerie Davies as a director (2 pages) |
9 February 2012 | Appointment of Timo Lahtinen as a director (3 pages) |
9 February 2012 | Appointment of Timo Lahtinen as a director (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 September 2010 | Director's details changed for Valerie Davies on 6 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Director's details changed for Christopher Dennis Davies on 6 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Valerie Davies on 6 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Christopher Dennis Davies on 6 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Deborah Dudley on 6 August 2010 (1 page) |
15 September 2010 | Secretary's details changed for Deborah Dudley on 6 August 2010 (1 page) |
15 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Director's details changed for Valerie Davies on 6 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Director's details changed for Christopher Dennis Davies on 6 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Deborah Dudley on 6 August 2010 (1 page) |
3 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page) |
3 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page) |
6 August 2009 | Incorporation (13 pages) |
6 August 2009 | Incorporation (13 pages) |