Wilmslow
Macclesfield
Cheshire
SK9 2GQ
Director Name | Richard Gordon Hurst |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Seapoint House 34 Trebarwith Crescent Newquay Cornwall TR7 1DX |
Director Name | Mr Stephen Robert McNeice |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Director Name | Mr Antony Paul Mynard |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Chester Road Castle Bromwich Birmingham B36 9DS |
Director Name | Mr Leigh Alan Stimpson |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote Grove Road Basingstoke Hampshire RG21 3AX |
Director Name | Mr James Tough |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wheatmoor Road Sutton Coldfield B75 7HH |
Director Name | Mr Joseph John Tufo |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2005) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Temple Road Epsom Surrey KT19 8HA |
Secretary Name | Mr Stephen Robert McNeice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Secretary Name | Nicola Ridings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 March 2016) |
Role | Company Director |
Correspondence Address | 5 Bordon Road Cheadle Heath Stockport Cheshire SK3 0UW |
Secretary Name | Mr James Tough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wheatmoor Road Sutton Coldfield B75 7HH |
Director Name | Gerrard Thomas Ashton |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moongate Chelford Prestbury Macclesfield Cheshire SK10 4AW |
Director Name | Shoosmiths Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Website | uvgisystems.com |
---|---|
Telephone | 0800 5003185 |
Telephone region | Freephone |
Registered Address | 10 Knightsbridge Close Wilmslow Cheshire SK9 2GQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow Dean Row |
Built Up Area | Greater Manchester |
50 at £1 | Uvgi Systems Holdings LTD 50.00% Ordinary A |
---|---|
50 at £1 | Uvgi Systems Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£486,578 |
Cash | £27,325 |
Current Liabilities | £514,513 |
Latest Accounts | 31 March 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
12 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Uvgi Systems Holdings Ltd as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Uvgi Systems Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Uvgi Systems Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
20 April 2016 | Termination of appointment of Nicola Ridings as a secretary on 17 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Nicola Ridings as a secretary on 17 March 2016 (1 page) |
1 April 2016 | Registered office address changed from Moongate Chelford Road Prestbury Cheshire SK10 4AW to 10 Knightsbridge Close Wilmslow Cheshire SK9 2GQ on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Moongate Chelford Road Prestbury Cheshire SK10 4AW to 10 Knightsbridge Close Wilmslow Cheshire SK9 2GQ on 1 April 2016 (1 page) |
30 March 2016 | Termination of appointment of Gerrard Thomas Ashton as a director on 17 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Peter Geoffrey Hudson as a director on 16 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Gerrard Thomas Ashton as a director on 17 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Peter Geoffrey Hudson as a director on 16 March 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Registered office address changed from 16 Manchester Road Wilmslow Cheshire SK9 1BG on 16 June 2011 (1 page) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Registered office address changed from 16 Manchester Road Wilmslow Cheshire SK9 1BG on 16 June 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Annual return made up to 14 June 2010 (16 pages) |
18 August 2010 | Annual return made up to 14 June 2010 (16 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
22 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
22 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 August 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 August 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
26 April 2007 | Secretary resigned;director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 77 upper trinity street birmingham B9 4EG (1 page) |
26 April 2007 | Secretary resigned;director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 77 upper trinity street birmingham B9 4EG (1 page) |
19 September 2006 | Return made up to 14/06/06; full list of members
|
19 September 2006 | Return made up to 14/06/06; full list of members
|
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned;director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned;director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 14/06/05; full list of members (9 pages) |
11 August 2005 | Return made up to 14/06/05; full list of members (9 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
28 July 2004 | Return made up to 14/06/04; full list of members (9 pages) |
28 July 2004 | Return made up to 14/06/04; full list of members (9 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
13 October 2003 | Return made up to 14/06/03; full list of members (9 pages) |
13 October 2003 | Return made up to 14/06/03; full list of members (9 pages) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New secretary appointed (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
13 November 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
13 November 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
12 November 2002 | Memorandum and Articles of Association (8 pages) |
12 November 2002 | New director appointed (4 pages) |
12 November 2002 | New director appointed (4 pages) |
12 November 2002 | Memorandum and Articles of Association (8 pages) |
12 November 2002 | New director appointed (4 pages) |
12 November 2002 | New director appointed (4 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
5 November 2002 | Ad 22/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 November 2002 | Div conve 22/10/02 (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (7 pages) |
5 November 2002 | New director appointed (4 pages) |
5 November 2002 | Company name changed cogoblong LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed cogoblong LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
5 November 2002 | Ad 22/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 November 2002 | Div conve 22/10/02 (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (7 pages) |
5 November 2002 | New director appointed (4 pages) |
4 November 2002 | New director appointed (6 pages) |
4 November 2002 | New director appointed (6 pages) |
14 June 2002 | Incorporation (19 pages) |
14 June 2002 | Incorporation (19 pages) |