Company NameDrain Unblocker (UK) Limited
Company StatusDissolved
Company Number04381592
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date27 September 2014 (9 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusClosed
Appointed24 August 2012(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 27 September 2014)
RoleCompany Director
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Robert Maxwell Sands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressMeadow Bank
New Row
Birstwith
North Yorkshire
HG3 2NH
Secretary NameMr Lawrence Neil Tomlinson
NationalityBritish
StatusResigned
Appointed23 May 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilberry Farm
Norwood
Otley
North Yorkshire
LS21 2QU
Director NameMr Brian Stanley Currin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityZimbabwean
StatusResigned
Appointed08 September 2004(2 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wensley Road
Harrogate
North Yorkshire
HG2 8AQ
Secretary NameMrs Patricia Gwynn Birch
NationalityBritish
StatusResigned
Appointed12 October 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 August 2012)
RoleChart'D Accountant
Country of ResidenceEngland
Correspondence Address15 Chestnut Green
Monk Fryston
Leeds
West Yorkshire
LS25 5PN
Director NamePaul Mancey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address48 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMr Richard Ian Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA

Contact

Websitelntgroup.co.uk/
Telephone0113 3853850
Telephone regionLeeds

Location

Registered AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Lnt Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£130,599
Gross Profit-£91,172
Net Worth-£2,587,852
Cash£82,931
Current Liabilities£749,954

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Notice of move from Administration to Dissolution (19 pages)
3 February 2014Notice of extension of period of Administration (1 page)
3 February 2014Administrator's progress report to 15 November 2013 (18 pages)
18 November 2013 (1 page)
18 November 2013Notice of appointment of replacement/additional administrator (1 page)
18 November 2013Court order insolvency:replacement of administrator ';- n e reed replaces d f wilson 28/10/2013 (9 pages)
18 November 2013Notice of vacation of office by administrator (1 page)
7 August 2013Administrator's progress report to 20 June 2013 (20 pages)
29 April 2013Result of meeting of creditors (2 pages)
29 April 2013Statement of administrator's proposal (28 pages)
28 February 2013Statement of administrator's proposal (28 pages)
9 January 2013Appointment of an administrator (1 page)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
24 May 2012Full accounts made up to 31 March 2011 (15 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
5 April 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Section 519 (1 page)
16 May 2011Director's details changed for Mr Lawrence Neil Tomlinson on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Mr Richard Ian Smith on 16 May 2011 (2 pages)
28 April 2011Full accounts made up to 31 March 2010 (14 pages)
3 November 2010Company name changed lnt chemicals (uk) LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2010Company name changed basic solutions LIMITED\certificate issued on 03/08/10
  • CONNOT ‐
(3 pages)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
30 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 April 2009Return made up to 26/02/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
10 April 2008Appointment terminate, director robert maxwell sands logged form (1 page)
27 March 2008Appointment terminated director robert sands (1 page)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 June 2007Director resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 March 2007Return made up to 26/02/07; full list of members (3 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 March 2006Return made up to 26/02/06; full list of members (3 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 April 2005Return made up to 26/02/05; full list of members (7 pages)
20 April 2005New director appointed (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page)
30 September 2004New director appointed (2 pages)
24 March 2004Return made up to 26/02/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 April 2003Return made up to 26/02/03; full list of members (7 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 June 2002Memorandum and Articles of Association (13 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Memorandum and Articles of Association (13 pages)
18 June 2002Company name changed willoughby (383) LIMITED\certificate issued on 18/06/02 (3 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page)
15 June 2002Particulars of mortgage/charge (5 pages)
26 February 2002Incorporation (20 pages)