Prenton
Birkenhead
CH43 6XS
Wales
Secretary Name | Mr Derek William Whittle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 30 May 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brancote Mount Prenton Birkenhead CH43 6XS Wales |
Director Name | Mrs Bridget Teresa Whittle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 May 2006) |
Role | Director Books Finance |
Country of Residence | England |
Correspondence Address | 5 Brancote Mount Prenton Birkenhead CH43 6XS Wales |
Director Name | Mrs Bridget Teresa Whittle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1996) |
Role | Co Secretary & Wages Clerk |
Country of Residence | England |
Correspondence Address | 5 Brancote Mount Prenton Birkenhead CH43 6XS Wales |
Secretary Name | Mrs Bridget Teresa Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brancote Mount Prenton Birkenhead CH43 6XS Wales |
Director Name | Mr Roger Aston Kirby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2004) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Ty-Nant Graianrhyd Road, Llanarmon-Yn-Ial Mold CH7 4QW Wales |
Director Name | Kevin Whittle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2004) |
Role | Sales/Manager |
Correspondence Address | 9 Sherwood Drive Bebington Wirral CH63 8LA Wales |
Registered Address | Unit 21, Drome Road Deeside Industrial Park Deeside, Queensferry Flintshire CH5 2NY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £472,545 |
Cash | £595,202 |
Current Liabilities | £124,157 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2006 | Application for striking-off (1 page) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Company name changed universal finishing systems co. LTD\certificate issued on 30/01/04 (2 pages) |
4 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
16 May 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
25 July 2002 | New director appointed (2 pages) |
17 July 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
15 August 2001 | Return made up to 01/06/01; full list of members
|
26 July 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
25 April 2001 | New director appointed (2 pages) |
14 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
8 December 1999 | Return made up to 01/06/99; full list of members; amend (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
4 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 30 November 1997 (8 pages) |
18 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
31 March 1998 | Company name changed universal wood products machiner y company LIMITED\certificate issued on 01/04/98 (2 pages) |
10 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 30 November 1996 (9 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
15 September 1996 | Return made up to 01/06/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 30 November 1995 (9 pages) |
21 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
14 December 1983 | Annual return made up to 30/07/82 (4 pages) |
25 November 1983 | Accounts made up to 30 November 1981 (8 pages) |
24 November 1983 | Accounts made up to 30 November 1982 (9 pages) |