Company NameUnsworth Joinery Limited
Company StatusDissolved
Company Number04803594
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 9 months ago)
Dissolution Date29 March 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Tim David Askew
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 month after company formation)
Appointment Duration5 years, 8 months (closed 29 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFfrith Y Rhos Cyffylliog
Ruthin
LL15 2DP
Wales
Secretary NameDiane Lesley Askew
NationalityBritish
StatusClosed
Appointed18 July 2003(1 month after company formation)
Appointment Duration5 years, 8 months (closed 29 March 2009)
RoleCompany Director
Correspondence AddressFfrith Y Rhos
Cyffylliog
Clwyd
LL15 2DP
Wales
Director NameKathleen Holuba
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleSolicitor
Correspondence Address196 Town Meadow Lane
Moreton
Wirral
Merseyside
CH46 7SN
Wales
Secretary NameChristopher John Wilkinson
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EY
Director NameMr Kelvin Lea Davies
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 13 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Hilda Avenue
Bury
Lancashire
BL8 3JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£21,878
Current Liabilities£140,590

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
14 August 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
21 July 2006Appointment of a voluntary liquidator (1 page)
21 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2006Statement of affairs (6 pages)
19 July 2006Registered office changed on 19/07/06 from: duncan sheard glass grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
4 May 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
15 August 2005Return made up to 18/06/05; full list of members (6 pages)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
17 January 2005Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: c/o lugeilan, technology house rhewl ruthin denbeighshire LL15 1TN (1 page)
16 December 2004Ad 20/09/04--------- £ si 10000@1=10000 £ ic 60100/70100 (2 pages)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(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)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2004Ad 03/08/04--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
13 August 2004Nc inc already adjusted 03/08/04 (2 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Return made up to 18/06/04; full list of members (6 pages)
17 March 2004Secretary's particulars changed (1 page)
25 July 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Ad 18/07/03--------- £ si 100@1=100 £ ic 1/101 (3 pages)
25 July 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)