Company NameUniversal Fixing Systems Limited
Company StatusDissolved
Company Number04372237
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date10 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jonathan Warwick Stewart
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleGlazier
Country of ResidenceEngland
Correspondence Address43 Roxburgh Terrace
Whitley Bay
Tyne & Wear
NE26 1DR
Secretary NameMiss Victoria Duff
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address43 Roxburgh Terrace
Whitley Bay
Tyne & Wear
NE26 1DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Northpoint Associates
Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£575
Current Liabilities£27,701

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
10 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2009Liquidators statement of receipts and payments to 12 February 2009 (5 pages)
5 March 2008Statement of affairs with form 4.19 (4 pages)
20 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 February 2008Appointment of a voluntary liquidator (1 page)
20 February 2008Registered office changed on 20/02/08 from: 43 roxburgh terrace whitley bay tyne & wear NE26 1DR (1 page)
12 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 February 2008Accounting reference date shortened from 28/02/08 to 30/11/07 (1 page)
9 March 2007Return made up to 12/02/07; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
6 March 2006Return made up to 12/02/06; full list of members (2 pages)
20 April 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
24 March 2005Return made up to 12/02/05; full list of members (6 pages)
21 September 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
7 May 2004Return made up to 12/02/04; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
27 February 2003Return made up to 12/02/03; full list of members (6 pages)
25 February 2002Director resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: 31 corsham street london N1 6DR (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
12 February 2002Incorporation (18 pages)