Company NameUniversal Comms (UK) Limited
Company StatusDissolved
Company Number04841822
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Duncan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address12 Radburn Road
Thornton
Liverpool
Merseyside
L23 9XA
Director NameUK Wide Company Secretaries Ltd (Corporation)
StatusClosed
Appointed16 July 2004(11 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 23 January 2007)
Correspondence Address3-5 High Pavement
Lace Market
Nottingham
NG1 1HF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameUK Wide Company Directors Ltd (Corporation)
StatusResigned
Appointed16 July 2004(11 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 11 February 2005)
Correspondence Address3-5 High Pavement
Lace Market
Nottingham
NG1 1HF
Secretary NameUK Wide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed16 July 2004(11 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 11 February 2005)
Correspondence Address3-5 High Pavement
Lace Market
Nottingham
NG1 1HF
Secretary NameCS Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2006)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered AddressThe White House Wilderspool Park
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
24 March 2006Secretary resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
5 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Return made up to 23/07/04; full list of members (7 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: 229 nether street london N3 1NT (1 page)
23 July 2004New director appointed (2 pages)
23 July 2003Incorporation (12 pages)