Company NameUnsworth Limited
DirectorTim David Askew
Company StatusLiquidation
Company Number00481500
CategoryPrivate Limited Company
Incorporation Date27 April 1950(74 years ago)
Previous NameA.P. Unsworth Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameTim David Askew
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(52 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressTan Yr Hengoed
Bontuchel
Ruthin
Clwyd
LL15 2DD
Wales
Secretary NameDiane Lesley Askew
NationalityBritish
StatusCurrent
Appointed18 July 2002(52 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressTan Yr Hengoed
Bontuchel
Ruthin
Clwyd
LL15 2DD
Wales
Director NameMr John Gerard Nolan
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(41 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 June 2002)
RoleCo Director
Correspondence Address166 Swinton Park Road
Salford
Lancashire
M6 7PA
Director NameMr Barrie Powell Unsworth
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(41 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 June 2002)
RoleCo Director
Correspondence Address275 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Director NameMrs Barbara Winifred Vigurs
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(41 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2001)
RoleCo Director
Correspondence Address50 Collyn Road
Bramhall
Cheshire
SK3 9NY
Secretary NameMr Barrie Powell Unsworth
NationalityBritish
StatusResigned
Appointed03 July 1991(41 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address275 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Secretary NameAlison Margaret Askew
NationalityBritish
StatusResigned
Appointed19 June 2002(52 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 July 2002)
RoleCompany Director
Correspondence Address126 Pontefract Road
High Ackworth
Pontefract
WF7 7EE
Secretary NameAlison Irene Evelyn Middleton
NationalityBritish
StatusResigned
Appointed19 June 2002(52 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2002)
RoleCompany Director
Correspondence Address14 Railton Close
Rainhill
Prescot
Merseyside
L35 0QD
Director NameMr Kelvin Lea Davies
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(54 years, 6 months after company formation)
Appointment Duration2 months (resigned 13 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Hilda Avenue
Bury
Lancashire
BL8 3JE

Location

Registered AddressC/O Parkin S Booth & Co
2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£173,306
Cash£209
Current Liabilities£1,378,581

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Next Accounts Due31 March 2007 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due17 July 2016 (overdue)

Filing History

22 January 2020Restoration by order of court - previously in Compulsory Liquidation (3 pages)
12 April 2012Final Gazette dissolved following liquidation (1 page)
12 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2012Notice of final account prior to dissolution (1 page)
12 January 2012Return of final meeting of creditors (1 page)
18 September 2006Registered office changed on 18/09/06 from: p v works montonfields road monton eccles lancashire M30 8BA (1 page)
15 September 2006Appointment of a liquidator (1 page)
8 August 2006Order of court to wind up (1 page)
4 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
14 July 2005Return made up to 03/07/05; full list of members (6 pages)
17 January 2005Director resigned (1 page)
14 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
21 December 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
9 September 2004Secretary's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
29 June 2004Return made up to 03/07/04; full list of members (6 pages)
11 May 2004Particulars of mortgage/charge (4 pages)
17 March 2004Secretary's particulars changed (1 page)
26 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 September 2003Auditor's resignation (1 page)
21 July 2003Return made up to 03/07/03; full list of members (6 pages)
7 March 2003Director's particulars changed (1 page)
11 November 2002Full accounts made up to 31 May 2002 (14 pages)
11 November 2002Secretary resigned (1 page)
15 October 2002Secretary's particulars changed (1 page)
18 September 2002Company name changed A.P. unsworth LIMITED\certificate issued on 18/09/02 (2 pages)
5 August 2002Return made up to 03/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2002New secretary appointed (3 pages)
17 July 2002Declaration of assistance for shares acquisition (6 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned;director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
3 May 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
25 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 July 2001Return made up to 03/07/01; full list of members (7 pages)
18 July 2001Director resigned (1 page)
26 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 July 2000Return made up to 03/07/00; full list of members (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 August 1999Return made up to 03/07/99; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 July 1998Return made up to 03/07/98; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
31 July 1997Return made up to 03/07/97; no change of members (4 pages)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Particulars of mortgage/charge (3 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
31 July 1996Return made up to 03/07/96; full list of members
  • 363(287) ‐ Registered office changed on 31/07/96
(6 pages)
30 June 1995Return made up to 03/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 April 1950Incorporation (16 pages)