UNITEC HARDWARE LIMITED

Register to unlock more data on OkredoRegister

UNITEC HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02472492

Incorporation date

20/02/1990

Size

Full

Contacts

Registered address

Registered address

Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1990)
dot icon13/06/2013
Final Gazette dissolved following liquidation
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2013-02-26
dot icon13/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon03/12/2012
Liquidators' statement of receipts and payments to 2012-11-07
dot icon03/12/2012
Liquidators' statement of receipts and payments to 2012-05-07
dot icon10/11/2011
Liquidators' statement of receipts and payments to 2011-11-07
dot icon18/05/2011
Liquidators' statement of receipts and payments to 2011-05-07
dot icon24/11/2010
Liquidators' statement of receipts and payments to 2010-11-07
dot icon19/05/2010
Liquidators' statement of receipts and payments to 2010-05-07
dot icon17/11/2009
Liquidators' statement of receipts and payments to 2009-11-07
dot icon20/05/2009
Liquidators' statement of receipts and payments to 2009-05-07
dot icon10/11/2008
Liquidators' statement of receipts and payments to 2008-11-07
dot icon05/12/2007
Appointment of a voluntary liquidator
dot icon07/11/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/07/2007
Result of meeting of creditors
dot icon01/07/2007
Statement of administrator's proposal
dot icon10/06/2007
Appointment of an administrator
dot icon16/05/2007
Registered office changed on 17/05/07 from: 18 denbigh hall bletchley milton keynes MK3 7QT
dot icon28/03/2007
Return made up to 13/02/07; full list of members
dot icon28/01/2007
Director resigned
dot icon10/12/2006
New secretary appointed
dot icon10/09/2006
Secretary resigned;director resigned
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 13/02/06; full list of members
dot icon03/07/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 13/02/05; full list of members
dot icon16/03/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 13/02/04; full list of members
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
Return made up to 13/02/03; full list of members
dot icon09/03/2003
Director's particulars changed
dot icon25/11/2002
New director appointed
dot icon07/10/2002
Declaration of assistance for shares acquisition
dot icon30/09/2002
Particulars of mortgage/charge
dot icon29/09/2002
Director resigned
dot icon29/09/2002
New director appointed
dot icon29/09/2002
New director appointed
dot icon05/03/2002
Full accounts made up to 2001-12-31
dot icon18/02/2002
Return made up to 13/02/02; full list of members
dot icon26/02/2001
Return made up to 21/02/01; full list of members
dot icon22/02/2001
Full accounts made up to 2000-12-31
dot icon12/04/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned
dot icon07/03/2000
Return made up to 21/02/00; full list of members
dot icon08/10/1999
Particulars of mortgage/charge
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon30/08/1999
Ad 19/08/99--------- £ si 250000@1=250000 £ ic 50000/300000
dot icon30/08/1999
Nc inc already adjusted 19/08/99
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Resolutions
dot icon14/02/1999
Return made up to 21/02/99; no change of members
dot icon22/12/1998
Auditor's resignation
dot icon26/03/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Return made up to 21/02/98; full list of members
dot icon12/02/1998
Registered office changed on 13/02/98
dot icon12/02/1998
Location of register of members address changed
dot icon12/02/1998
Location of debenture register address changed
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Auditor's resignation
dot icon24/02/1997
Return made up to 21/02/97; full list of members
dot icon24/02/1997
Secretary's particulars changed;director's particulars changed
dot icon20/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon26/03/1996
Location of register of members
dot icon26/03/1996
Return made up to 21/02/96; full list of members
dot icon26/03/1996
Registered office changed on 27/03/96 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN
dot icon19/06/1995
Accounts for a small company made up to 1994-12-31
dot icon08/02/1995
Registered office changed on 09/02/95 from: audrey house 16/20 ely place london EC1N 6SN
dot icon08/02/1995
Return made up to 21/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/05/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Return made up to 21/02/94; full list of members
dot icon16/11/1993
Director resigned
dot icon02/11/1993
Accounts for a small company made up to 1992-12-31
dot icon25/05/1993
Director's particulars changed
dot icon17/05/1993
Director resigned
dot icon13/04/1993
Registered office changed on 14/04/93 from: 14 southampton place london WC1 2AJ
dot icon18/02/1993
Return made up to 21/02/93; full list of members
dot icon23/09/1992
Accounts for a small company made up to 1991-12-31
dot icon04/03/1992
Return made up to 21/02/92; full list of members
dot icon04/03/1992
Registered office changed on 05/03/92 from: 7 st botolphs road sevenoaks kent TN13 3AJ
dot icon31/01/1992
Auditor's resignation
dot icon21/08/1991
Particulars of mortgage/charge
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon17/06/1991
Return made up to 28/02/91; full list of members
dot icon28/01/1991
Secretary resigned;new secretary appointed
dot icon12/12/1990
New director appointed
dot icon12/12/1990
New director appointed
dot icon11/11/1990
Accounting reference date notified as 31/12
dot icon08/11/1990
Certificate of change of name
dot icon17/09/1990
Secretary resigned;new secretary appointed
dot icon02/08/1990
Ad 30/07/90--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon18/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1990
Ad 28/06/90--------- £ si 998@1=998 £ ic 2/1000
dot icon21/05/1990
Memorandum and Articles of Association
dot icon16/05/1990
Resolutions
dot icon11/04/1990
Secretary resigned;new secretary appointed
dot icon11/04/1990
Director resigned;new director appointed
dot icon11/04/1990
Registered office changed on 12/04/90 from: 2 baches street london N1 6UB
dot icon20/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blaesberg, Knud
Director
30/04/1992 - 05/05/1993
5
Fellows, Peter
Director
25/09/2002 - 31/12/2006
2
France, Carol Anne
Director
02/10/2002 - 24/08/2006
1
Moulds, Janet Marjorie
Director
25/09/2002 - Present
-
Moulds, Philip Alan
Secretary
14/09/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNITEC HARDWARE LIMITED

UNITEC HARDWARE LIMITED is an(a) Dissolved company incorporated on 20/02/1990 with the registered office located at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNITEC HARDWARE LIMITED?

toggle

UNITEC HARDWARE LIMITED is currently Dissolved. It was registered on 20/02/1990 and dissolved on 13/06/2013.

Where is UNITEC HARDWARE LIMITED located?

toggle

UNITEC HARDWARE LIMITED is registered at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH.

What does UNITEC HARDWARE LIMITED do?

toggle

UNITEC HARDWARE LIMITED operates in the Wholesale of hardware, plumbing and heating equipment and supplies (51.54 - SIC 2003) sector.

What is the latest filing for UNITEC HARDWARE LIMITED?

toggle

The latest filing was on 13/06/2013: Final Gazette dissolved following liquidation.