Company NameUniversal Scaffold UK Ltd
Company StatusDissolved
Company Number08806972
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMiss Irene Louise Taylor
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address76 Cleveland Street
Birkenhead
CH41 6LE
Wales
Director NameMr Peter Raynor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2015)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address584 Woodchurch Road Woodchurch Road
Prenton
Merseyside
CH43 0TT
Wales
Director NameMr Nicholas Murray
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address50 Gwendoline Close
Wirral
Merseyside
CH61 1DL
Wales

Contact

Websiteuniversalnorthwest.com
Telephone0151 6475120
Telephone regionLiverpool

Location

Registered Address431 Corporation Road
Birkenhead
Merseyside
CH41 8FA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Irene Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,654
Cash£4,251
Current Liabilities£83,608

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2016Termination of appointment of Nicholas Murray as a director on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Nicholas Murray as a director on 22 September 2016 (1 page)
31 May 2016Termination of appointment of Peter Raynor as a director on 10 December 2015 (1 page)
31 May 2016Termination of appointment of Peter Raynor as a director on 10 December 2015 (1 page)
8 February 2016Appointment of Mr Nicholas Murray as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Nicholas Murray as a director on 8 February 2016 (2 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2015Termination of appointment of Irene Louise Taylor as a director on 31 October 2014 (1 page)
11 March 2015Appointment of Mr Peter Raynor as a director on 1 November 2014 (2 pages)
11 March 2015Appointment of Mr Peter Raynor as a director on 1 November 2014 (2 pages)
11 March 2015Registered office address changed from 76 Cleveland Street Birkenhead Wirral CH41 6LE to 431 Corporation Road Birkenhead Merseyside CH41 8FA on 11 March 2015 (1 page)
11 March 2015Appointment of Mr Peter Raynor as a director on 1 November 2014 (2 pages)
11 March 2015Registered office address changed from 76 Cleveland Street Birkenhead Wirral CH41 6LE to 431 Corporation Road Birkenhead Merseyside CH41 8FA on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Irene Louise Taylor as a director on 31 October 2014 (1 page)
27 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)