UPVC DESIGNS LTD.

Register to unlock more data on OkredoRegister

UPVC DESIGNS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02355857

Incorporation date

05/03/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dte House, Hollins Mount, Bury, Lancashire BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1989)
dot icon03/04/2012
Final Gazette dissolved following liquidation
dot icon03/01/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon03/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon21/09/2010
Liquidators' statement of receipts and payments to 2010-09-09
dot icon09/09/2009
Administrator's progress report to 2009-09-07
dot icon09/09/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/04/2009
Administrator's progress report to 2009-03-17
dot icon17/11/2008
Statement of administrator's proposal
dot icon23/09/2008
Registered office changed on 24/09/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR
dot icon22/09/2008
Appointment of an administrator
dot icon14/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2008
Return made up to 08/02/08; full list of members
dot icon01/11/2007
Director resigned
dot icon17/10/2007
Return made up to 08/02/07; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon31/03/2007
Nc inc already adjusted 11/12/06
dot icon31/03/2007
Resolutions
dot icon31/03/2007
Resolutions
dot icon30/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Accounts for a small company made up to 2005-12-31
dot icon27/03/2007
Ad 11/12/06--------- £ si 185000@1=185000 £ ic 5000/190000
dot icon27/03/2007
Nc inc already adjusted 11/12/06
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon19/06/2006
Director resigned
dot icon27/03/2006
Return made up to 08/02/06; full list of members
dot icon12/01/2006
Accounts for a small company made up to 2004-12-31
dot icon07/03/2005
Return made up to 08/02/05; full list of members
dot icon07/03/2005
Registered office changed on 08/03/05
dot icon30/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon26/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/03/2004
Return made up to 08/02/04; full list of members
dot icon08/01/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon27/10/2003
Accounts for a small company made up to 2003-03-31
dot icon24/10/2003
Particulars of mortgage/charge
dot icon06/07/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon20/02/2003
Return made up to 08/02/03; full list of members
dot icon03/12/2002
Accounts for a small company made up to 2002-03-31
dot icon12/02/2002
Return made up to 08/02/02; full list of members
dot icon12/02/2002
Director's particulars changed
dot icon23/12/2001
Accounts for a small company made up to 2001-03-31
dot icon07/03/2001
Return made up to 08/02/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
New director appointed
dot icon26/07/2000
Registered office changed on 27/07/00 from: orchard mill westhead road croston,nr preston lancs PR5 7RQ
dot icon06/03/2000
Return made up to 08/02/00; full list of members
dot icon06/03/2000
Director's particulars changed
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon09/02/1999
Return made up to 08/02/99; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1998-03-31
dot icon16/03/1998
Return made up to 08/02/98; full list of members
dot icon16/03/1998
Director's particulars changed
dot icon12/03/1998
Director's particulars changed
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon08/04/1997
Secretary's particulars changed;director's particulars changed
dot icon08/04/1997
Return made up to 08/02/97; full list of members
dot icon08/04/1997
Return made up to 08/02/96; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/02/1995
Particulars of mortgage/charge
dot icon21/02/1995
Return made up to 08/02/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/05/1994
Return made up to 08/02/94; no change of members
dot icon12/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/04/1993
Return made up to 08/02/93; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon08/04/1992
Accounts for a small company made up to 1991-03-31
dot icon15/02/1992
Return made up to 08/02/92; no change of members
dot icon04/03/1991
Accounts for a small company made up to 1990-03-31
dot icon04/03/1991
Return made up to 08/02/91; full list of members
dot icon04/03/1991
Return made up to 06/03/90; full list of members
dot icon09/07/1990
Secretary resigned;new secretary appointed
dot icon11/06/1990
Ad 15/05/90--------- £ si 4900@1=4900 £ ic 100/5000
dot icon11/06/1990
Resolutions
dot icon11/06/1990
£ nc 1000/5000 30/04/90
dot icon09/05/1990
Director resigned
dot icon11/01/1990
Location of register of members
dot icon14/12/1989
New director appointed
dot icon29/11/1989
Ad 25/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/1989
Memorandum and Articles of Association
dot icon18/04/1989
Director resigned;new director appointed
dot icon18/04/1989
Secretary resigned;new secretary appointed
dot icon18/04/1989
Registered office changed on 19/04/89 from: 2 baches street london N1 6UB
dot icon17/04/1989
Resolutions
dot icon16/04/1989
Certificate of change of name
dot icon05/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Michael Thomas
Director
21/06/2004 - 15/06/2006
4
Allan, Paul
Director
30/06/2004 - 01/04/2007
-
Barton, John Michael
Director
03/07/2000 - 01/06/2003
6
Latimer, John
Director
01/07/2003 - 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 UPVC DESIGNS LTD.

UPVC DESIGNS LTD. is an(a) Dissolved company incorporated on 05/03/1989 with the registered office located at Dte House, Hollins Mount, Bury, Lancashire BL9 8AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UPVC DESIGNS LTD.?

toggle

UPVC DESIGNS LTD. is currently Dissolved. It was registered on 05/03/1989 and dissolved on 03/04/2012.

Where is UPVC DESIGNS LTD. located?

toggle

UPVC DESIGNS LTD. is registered at Dte House, Hollins Mount, Bury, Lancashire BL9 8AT.

What does UPVC DESIGNS LTD. do?

toggle

UPVC DESIGNS LTD. operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for UPVC DESIGNS LTD.?

toggle

The latest filing was on 03/04/2012: Final Gazette dissolved following liquidation.