UNCL 8 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUNCL 8 LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04118245
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNCL 8 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UNCL 8 LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of UNCL 8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1450 LIMITEDDec 01, 2000Dec 01, 2000

    What are the latest accounts for UNCL 8 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 04, 2023
    Next Accounts Due OnJul 03, 2024
    Last Accounts
    Last Accounts Made Up ToJan 11, 2022

    What are the latest filings for UNCL 8 LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    08/05/2024
    RES13

    Miscellaneous

    Form b convert to rs
    1 pagesMISC

    Previous accounting period shortened from Jul 11, 2023 to Jul 04, 2023

    1 pagesAA01

    Previous accounting period extended from Jan 11, 2023 to Jul 11, 2023

    1 pagesAA01

    Director's details changed for Mr Dominic Adam Kendal-Ward on Aug 15, 2023

    2 pagesCH01

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Dominic Adam Kendal-Ward on Jun 12, 2023

    2 pagesCH01

    Termination of appointment of Susan Margaret Reay as a director on Dec 20, 2022

    1 pagesTM01

    Appointment of Mr Dominic Adam Kendal-Ward as a director on Dec 20, 2022

    2 pagesAP01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 11, 2022

    5 pagesAA

    Accounts for a dormant company made up to Jan 11, 2021

    5 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Appointment of Simon Kirkpatrick Nuttall as a director on Feb 25, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Michael Wormald as a director on Feb 25, 2021

    1 pagesTM01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 11, 2020

    4 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Paul Lang as a director on Jul 10, 2019

    1 pagesTM01

    Termination of appointment of Cws (No.1) Limited as a director on Jul 10, 2019

    1 pagesTM01

    Appointment of Mrs Susan Margaret Reay as a director on Jul 10, 2019

    2 pagesAP01

    Appointment of Jonathan Michael Wormald as a director on Jul 10, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jan 11, 2019

    2 pagesAA

    Accounts for a dormant company made up to Jan 11, 2018

    5 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of UNCL 8 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150285800001
    KENDAL-WARD, Dominic Adam
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish296876460003
    NUTTALL, Simon Kirkpatrick
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish280185480001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    FRASER, Russell
    19 Barrow Road
    CV8 1EG Kenilworth
    Warwickshire
    Director
    19 Barrow Road
    CV8 1EG Kenilworth
    Warwickshire
    EnglandBritish99359440001
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritish74808750001
    HEMINGWAY, Paul Andrew
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    Director
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish188221460001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    United KingdomBritish87486470001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish87719730001
    NEVIN, Mark Christopher
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    Director
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    EnglandBritish103941850001
    REAY, Susan Margaret
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish260642690001
    RUSSELL, Michael
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    Director
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    British70485170001
    SIMMONS, David Bruce
    19 South Western Road
    St Mararets
    TW1 1LG Twickenham
    Middlesex
    Director
    19 South Western Road
    St Mararets
    TW1 1LG Twickenham
    Middlesex
    United KingdomNew Zealand69514510004
    WALLIS, Daren
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    Director
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    British83058270001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    WORMALD, Jonathan Michael
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish201020490001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    What are the latest statements on persons with significant control for UNCL 8 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0