Company NameUniversal Finishing Ltd
Company StatusDissolved
Company Number01454254
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)
Previous NameUniversal Finishing Systems Co. Ltd

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Derek William Whittle
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(11 years, 7 months after company formation)
Appointment Duration15 years (closed 30 May 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Brancote Mount
Prenton
Birkenhead
CH43 6XS
Wales
Secretary NameMr Derek William Whittle
NationalityBritish
StatusClosed
Appointed01 October 1996(16 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 30 May 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Brancote Mount
Prenton
Birkenhead
CH43 6XS
Wales
Director NameMrs Bridget Teresa Whittle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 30 May 2006)
RoleDirector Books Finance
Country of ResidenceEngland
Correspondence Address5 Brancote Mount
Prenton
Birkenhead
CH43 6XS
Wales
Director NameMrs Bridget Teresa Whittle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1996)
RoleCo Secretary & Wages Clerk
Country of ResidenceEngland
Correspondence Address5 Brancote Mount
Prenton
Birkenhead
CH43 6XS
Wales
Secretary NameMrs Bridget Teresa Whittle
NationalityBritish
StatusResigned
Appointed01 June 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brancote Mount
Prenton
Birkenhead
CH43 6XS
Wales
Director NameMr Roger Aston Kirby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(16 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2004)
RoleEngineer
Country of ResidenceWales
Correspondence AddressTy-Nant
Graianrhyd Road, Llanarmon-Yn-Ial
Mold
CH7 4QW
Wales
Director NameKevin Whittle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2004)
RoleSales/Manager
Correspondence Address9 Sherwood Drive
Bebington
Wirral
CH63 8LA
Wales

Location

Registered AddressUnit 21, Drome Road
Deeside Industrial Park
Deeside, Queensferry
Flintshire
CH5 2NY
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Net Worth£472,545
Cash£595,202
Current Liabilities£124,157

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Application for striking-off (1 page)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
5 July 2005Return made up to 01/06/05; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
18 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004Company name changed universal finishing systems co. LTD\certificate issued on 30/01/04 (2 pages)
4 June 2003Return made up to 01/06/03; full list of members (8 pages)
16 May 2003Accounts for a small company made up to 30 November 2002 (5 pages)
25 July 2002New director appointed (2 pages)
17 July 2002Accounts for a small company made up to 30 November 2001 (5 pages)
15 August 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Accounts for a small company made up to 30 November 2000 (5 pages)
25 April 2001New director appointed (2 pages)
14 June 2000Return made up to 01/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
8 December 1999Return made up to 01/06/99; full list of members; amend (6 pages)
5 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
4 June 1999Return made up to 01/06/99; full list of members (6 pages)
21 September 1998Full accounts made up to 30 November 1997 (8 pages)
18 June 1998Return made up to 01/06/98; full list of members (6 pages)
31 March 1998Company name changed universal wood products machiner y company LIMITED\certificate issued on 01/04/98 (2 pages)
10 June 1997Return made up to 01/06/97; no change of members (4 pages)
27 April 1997Full accounts made up to 30 November 1996 (9 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997New director appointed (2 pages)
15 September 1996Return made up to 01/06/96; no change of members (4 pages)
20 March 1996Full accounts made up to 30 November 1995 (9 pages)
21 June 1995Return made up to 01/06/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 30 November 1994 (9 pages)
14 December 1983Annual return made up to 30/07/82 (4 pages)
25 November 1983Accounts made up to 30 November 1981 (8 pages)
24 November 1983Accounts made up to 30 November 1982 (9 pages)