Company NameUVGI Systems Limited
Company StatusDissolved
Company Number04461495
CategoryPrivate Limited Company
Incorporation Date14 June 2002(20 years, 12 months ago)
Dissolution Date20 March 2018 (5 years, 2 months ago)
Previous NameCogoblong Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Peter Geoffrey Hudson
Date of BirthOctober 1958 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2016(13 years, 9 months after company formation)
Appointment Duration2 years (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Knightsbridge Close
Wilmslow
Macclesfield
Cheshire
SK9 2GQ
Director NameRichard Gordon Hurst
Date of BirthAugust 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Seapoint House
34 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Director NameMr Stephen Robert McNeice
Date of BirthDecember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckenshaw Gardens
Woodmansterne
Banstead
Surrey
SM7 3NB
Director NameMr Antony Paul Mynard
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Chester Road
Castle Bromwich
Birmingham
B36 9DS
Director NameMr Leigh Alan Stimpson
Date of BirthMarch 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote
Grove Road
Basingstoke
Hampshire
RG21 3AX
Director NameMr James Tough
Date of BirthNovember 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wheatmoor Road
Sutton Coldfield
B75 7HH
Director NameMr Joseph John Tufo
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2005)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Temple Road
Epsom
Surrey
KT19 8HA
Secretary NameMr Stephen Robert McNeice
NationalityBritish
StatusResigned
Appointed22 October 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckenshaw Gardens
Woodmansterne
Banstead
Surrey
SM7 3NB
Secretary NameNicola Ridings
NationalityBritish
StatusResigned
Appointed07 August 2006(4 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 17 March 2016)
RoleCompany Director
Correspondence Address5 Bordon Road
Cheadle Heath
Stockport
Cheshire
SK3 0UW
Secretary NameMr James Tough
NationalityBritish
StatusResigned
Appointed08 August 2006(4 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wheatmoor Road
Sutton Coldfield
B75 7HH
Director NameGerrard Thomas Ashton
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(4 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoongate Chelford
Prestbury
Macclesfield
Cheshire
SK10 4AW
Director NameShoosmiths Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH

Contact

Websiteuvgisystems.com
Telephone0800 5003185
Telephone regionFreephone

Location

Registered Address10 Knightsbridge Close
Wilmslow
Cheshire
SK9 2GQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Shareholders

50 at £1Uvgi Systems Holdings LTD
50.00%
Ordinary A
50 at £1Uvgi Systems Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£486,578
Cash£27,325
Current Liabilities£514,513

Accounts

Latest Accounts31 March 2016 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
12 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
12 July 2017Notification of Uvgi Systems Holdings Ltd as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Uvgi Systems Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
12 July 2017Notification of Uvgi Systems Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
20 April 2016Termination of appointment of Nicola Ridings as a secretary on 17 March 2016 (1 page)
20 April 2016Termination of appointment of Nicola Ridings as a secretary on 17 March 2016 (1 page)
1 April 2016Registered 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 2016Registered 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 2016Termination of appointment of Gerrard Thomas Ashton as a director on 17 March 2016 (1 page)
30 March 2016Appointment of Mr Peter Geoffrey Hudson as a director on 16 March 2016 (2 pages)
30 March 2016Termination of appointment of Gerrard Thomas Ashton as a director on 17 March 2016 (1 page)
30 March 2016Appointment of Mr Peter Geoffrey Hudson as a director on 16 March 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 June 2011Registered office address changed from 16 Manchester Road Wilmslow Cheshire SK9 1BG on 16 June 2011 (1 page)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 June 2011Registered office address changed from 16 Manchester Road Wilmslow Cheshire SK9 1BG on 16 June 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Annual return made up to 14 June 2010 (16 pages)
18 August 2010Annual return made up to 14 June 2010 (16 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 June 2008Return made up to 14/06/08; full list of members (3 pages)
30 June 2008Return made up to 14/06/08; full list of members (3 pages)
22 August 2007Return made up to 14/06/07; full list of members (3 pages)
22 August 2007Return made up to 14/06/07; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 August 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 August 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
26 April 2007Secretary resigned;director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: 77 upper trinity street birmingham B9 4EG (1 page)
26 April 2007Secretary resigned;director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: 77 upper trinity street birmingham B9 4EG (1 page)
19 September 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 September 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned;director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned;director resigned (1 page)
31 August 2006Director resigned (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
11 August 2005Return made up to 14/06/05; full list of members (9 pages)
11 August 2005Return made up to 14/06/05; full list of members (9 pages)
16 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 July 2004Return made up to 14/06/04; full list of members (9 pages)
28 July 2004Return made up to 14/06/04; full list of members (9 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 October 2003Return made up to 14/06/03; full list of members (9 pages)
13 October 2003Return made up to 14/06/03; full list of members (9 pages)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003New secretary appointed (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director's particulars changed (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
13 November 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 November 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
12 November 2002Memorandum and Articles of Association (8 pages)
12 November 2002New director appointed (4 pages)
12 November 2002New director appointed (4 pages)
12 November 2002Memorandum and Articles of Association (8 pages)
12 November 2002New director appointed (4 pages)
12 November 2002New director appointed (4 pages)
5 November 2002Registered office changed on 05/11/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
5 November 2002Ad 22/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
5 November 2002Div conve 22/10/02 (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (7 pages)
5 November 2002New director appointed (4 pages)
5 November 2002Company name changed cogoblong LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed cogoblong LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Registered office changed on 05/11/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
5 November 2002Ad 22/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
5 November 2002Div conve 22/10/02 (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (7 pages)
5 November 2002New director appointed (4 pages)
4 November 2002New director appointed (6 pages)
4 November 2002New director appointed (6 pages)
14 June 2002Incorporation (19 pages)
14 June 2002Incorporation (19 pages)