ARMSTRONG UEN LIMITED
STOKE-ON-TRENT O S PETERSEN LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4BF

Company number 07050584
Status Liquidation
Incorporation Date 20 October 2009
Company Type Private Limited Company
Address JPO RESTRUCTURING LIMITED GENESIS CENTRE, INNOVATION WAY, STOKE-ON-TRENT, STAFFORDSHIRE, ST6 4BF
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 12 October 2016; Registered office address changed from Sutherland House Arlington Way Shrewsbury SY1 4YA to Jpo Restructuring Limited Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 23 October 2015; Statement of affairs with form 4.19. The most likely internet sites of ARMSTRONG UEN LIMITED are www.armstronguen.co.uk, and www.armstrong-uen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Armstrong Uen Limited is a Private Limited Company. The company registration number is 07050584. Armstrong Uen Limited has been working since 20 October 2009. The present status of the company is Liquidation. The registered address of Armstrong Uen Limited is Jpo Restructuring Limited Genesis Centre Innovation Way Stoke On Trent Staffordshire St6 4bf. . RICHARDS, Peter is a Director of the company. Director CLEMENTS, Brian Malcolm Weston has been resigned. Director MORRISON, Stephen Paul has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Director
RICHARDS, Peter
Appointed Date: 20 October 2009
39 years old

Resigned Directors

Director
CLEMENTS, Brian Malcolm Weston
Resigned: 01 April 2013
Appointed Date: 12 April 2011
80 years old

Director
MORRISON, Stephen Paul
Resigned: 25 October 2014
Appointed Date: 14 December 2012
69 years old

ARMSTRONG UEN LIMITED Events

22 Dec 2016
Liquidators' statement of receipts and payments to 12 October 2016
23 Oct 2015
Registered office address changed from Sutherland House Arlington Way Shrewsbury SY1 4YA to Jpo Restructuring Limited Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 23 October 2015
22 Oct 2015
Statement of affairs with form 4.19
22 Oct 2015
Appointment of a voluntary liquidator
22 Oct 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-13

...
... and 18 more events
17 Dec 2010
Company name changed o s petersen LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-11-25

10 Dec 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-25

10 Dec 2010
Change of name notice
09 Nov 2010
Annual return made up to 20 October 2010 with full list of shareholders
20 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ARMSTRONG UEN LIMITED Charges

20 November 2012
Debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…