Company NameUniversal Joineries (Newcastle) Limited
DirectorsNorman Andrew Young and Olive Young
Company StatusLiquidation
Company Number00233613
CategoryPrivate Limited Company
Incorporation Date26 September 1928(95 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameNorman Andrew Young
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address49 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
Director NameMrs Olive Young
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired School Teacher
Correspondence Address6 Old Station Court Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9NT
Secretary NameNorman Andrew Young
NationalityBritish
StatusCurrent
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address49 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
Director NameMr Peter Sayce
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleCo Director
Correspondence Address29 Paignton Avenue
Whitley Bay
Tyne & Wear
NE25 8SY

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£3,022,774
Gross Profit£1,260,930
Net Worth£416,360
Cash£17,475
Current Liabilities£1,135,449

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
15 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2007Liquidators statement of receipts and payments (4 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
12 October 2004Statement of affairs (10 pages)
12 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2004Appointment of a voluntary liquidator (1 page)
29 September 2004Registered office changed on 29/09/04 from: fisher street walker newcastle-upon-tyne NE6 4NH (1 page)
26 August 2004Return made up to 09/07/04; full list of members (8 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
10 September 2003Return made up to 09/07/03; full list of members (8 pages)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
20 July 2001Return made up to 09/07/01; full list of members (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
15 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
10 August 1999Return made up to 09/07/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (13 pages)
10 August 1998Return made up to 09/07/98; full list of members (6 pages)
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 July 1998Particulars of mortgage/charge (4 pages)
12 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1997Particulars of mortgage/charge (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
5 September 1996Return made up to 09/07/96; full list of members (6 pages)
16 October 1995Full accounts made up to 31 December 1994 (16 pages)
14 September 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 1985Annual return made up to 14/06/85 (3 pages)
16 November 1984Annual return made up to 12/11/84 (3 pages)
8 March 1983Annual return made up to 28/12/81 (7 pages)
27 November 1981Annual return made up to 16/11/79 (7 pages)
27 January 1981Annual return made up to 11/12/80 (7 pages)
5 September 1979Annual return made up to 19/04/78 (7 pages)