Company NameUniversal Automation Limited
Company StatusDissolved
Company Number04483150
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date9 December 2008 (15 years, 4 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 NamePaul Bate
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St Annes Quay
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3BB
Secretary NameMalcolm James Dixon
NationalityBritish
StatusClosed
Appointed18 December 2007(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 09 December 2008)
RoleSecretary
Correspondence AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
Director NameRaymond Taylor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Talton Close
Solihull
West Midlands
B90 4UX
Secretary NameRaymond Taylor
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Talton Close
Solihull
West Midlands
B90 4UX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
14 July 2008Application for striking-off (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
26 November 2007Return made up to 11/07/07; full list of members (2 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 11/07/06; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: P.O.box 4702 4 talton close solihull west midlands B90 4UX (1 page)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 September 2005Compulsory strike-off action has been discontinued (1 page)
19 September 2005Withdrawal of application for striking off (1 page)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 August 2005Return made up to 11/07/05; full list of members (7 pages)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 September 2004Return made up to 11/07/04; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
18 December 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
1 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Ad 11/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 229 nether street london N3 1NT (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New secretary appointed;new director appointed (2 pages)