Company NameUnitfeature Limited
DirectorMilton Turner
Company StatusLiquidation
Company Number03551700
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Milton Turner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMilton Turner(Junior)
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2007)
RoleManufacturer
Correspondence Address2 Gresham Way
Sale
Manchester
Cheshre
M33 3UY
Secretary NameSandra Turner
NationalityBritish
StatusResigned
Appointed24 June 1998(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address2 Gresham Way
Sale
Manchester
Cheshire
M33 3UY
Director NameMilton Turner
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 2012)
RoleManufacture
Country of ResidenceEngland
Correspondence Address2 Gresham Way
Sale
Manchester
M33 3UY
Secretary NameAyshel Turner
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 2012)
RoleManufacture
Correspondence Address2 Gresham Way
Sale
Manchester
M33 3UY
Director NameMr Milton Turner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2016)
RoleManufacture
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Orchard Ind Estate
Langley Road South
Salford
M6 6FL
Director NameMiss Achel Turner
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2020)
RoleHairdresser
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 13 Orchard Ind Estate
Langley Road South
Salford
M6 6FL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.saledoubleglazingdirect.co.uk

Location

Registered AddressLive Recoveries
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£90,570
Current Liabilities£112,291

Accounts

Latest Accounts30 March 2019 (5 years ago)
Next Accounts Due30 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return7 April 2019 (5 years ago)
Next Return Due21 April 2020 (overdue)

Charges

29 April 2002Delivered on: 2 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 September 2023Liquidators' statement of receipts and payments to 23 April 2023 (20 pages)
30 June 2022Liquidators' statement of receipts and payments to 23 April 2022 (21 pages)
1 July 2021Liquidators' statement of receipts and payments to 23 April 2021 (23 pages)
28 May 2020Registered office address changed from Unit 13 Orchard Ind Estate Langley Road South Salford M6 6FL to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 28 May 2020 (2 pages)
19 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-24
(1 page)
19 May 2020Appointment of a voluntary liquidator (3 pages)
19 May 2020Statement of affairs (10 pages)
16 March 2020Appointment of Mr Milton Turner as a director on 3 March 2020 (2 pages)
16 March 2020Termination of appointment of Achel Turner as a director on 3 March 2020 (1 page)
31 December 2019Micro company accounts made up to 30 March 2019 (3 pages)
26 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 March 2018 (4 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
11 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Appointment of Miss Achel Turner as a director on 1 June 2016 (2 pages)
16 June 2016Termination of appointment of Milton Turner as a director on 1 June 2016 (1 page)
16 June 2016Termination of appointment of Milton Turner as a director on 1 June 2016 (1 page)
16 June 2016Appointment of Miss Achel Turner as a director on 1 June 2016 (2 pages)
20 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Appointment of Mr Milton Turner as a director (2 pages)
17 April 2012Appointment of Mr Milton Turner as a director (2 pages)
16 April 2012Termination of appointment of Milton Turner as a director (1 page)
16 April 2012Termination of appointment of Ayshel Turner as a secretary (1 page)
16 April 2012Termination of appointment of Ayshel Turner as a secretary (1 page)
16 April 2012Termination of appointment of Milton Turner as a director (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Milton Turner on 7 April 2010 (2 pages)
23 April 2010Director's details changed for Milton Turner on 7 April 2010 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Milton Turner on 7 April 2010 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Return made up to 07/04/09; full list of members (3 pages)
22 May 2009Return made up to 07/04/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 07/04/08; full list of members (3 pages)
24 April 2008Return made up to 07/04/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from c/o newey associates LTD 88 leicester drive shirebrook park glossop derbyshire SK13 8SH (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o newey associates LTD 88 leicester drive shirebrook park glossop derbyshire SK13 8SH (1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 07/04/07; full list of members (2 pages)
15 May 2007Return made up to 07/04/07; full list of members (2 pages)
17 January 2007New director appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (1 page)
17 January 2007Director resigned (1 page)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 May 2006Return made up to 07/04/06; full list of members (6 pages)
25 May 2006Return made up to 07/04/06; full list of members (6 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Return made up to 07/04/05; full list of members (2 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Return made up to 07/04/05; full list of members (2 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 November 2005Registered office changed on 25/11/05 from: unit 3 13/17 grecian street salford manchester M7 1JF (1 page)
25 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 November 2005Registered office changed on 25/11/05 from: unit 3 13/17 grecian street salford manchester M7 1JF (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 April 2004Return made up to 07/04/04; full list of members (6 pages)
15 April 2004Return made up to 07/04/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
11 June 2003Return made up to 23/04/03; full list of members (6 pages)
11 June 2003Return made up to 23/04/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 June 2002Return made up to 23/04/02; full list of members (6 pages)
5 June 2002Return made up to 23/04/02; full list of members (6 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 April 2001Return made up to 23/04/01; full list of members (6 pages)
23 April 2001Return made up to 23/04/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 March 2000 (7 pages)
22 February 2001Full accounts made up to 31 March 2000 (7 pages)
6 February 2001Full accounts made up to 31 March 1999 (8 pages)
6 February 2001Full accounts made up to 31 March 1999 (8 pages)
27 June 2000Return made up to 23/04/00; full list of members (6 pages)
27 June 2000Return made up to 23/04/00; full list of members (6 pages)
20 August 1999Return made up to 12/04/99; full list of members (6 pages)
20 August 1999Return made up to 12/04/99; full list of members (6 pages)
10 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
10 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Director resigned (1 page)
23 April 1998Incorporation (10 pages)
23 April 1998Incorporation (10 pages)