Company NameUniversal Carbon Fibres Limited
Company StatusDissolved
Company Number00179722
CategoryPrivate Limited Company
Incorporation Date15 February 1922(102 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(76 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2000)
RoleGroup Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(77 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 February 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(77 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 February 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Colin Irwin John Hamilton Drummond
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 1991)
RoleTextile Executive
Country of ResidenceEngland
Correspondence AddressHarpford Mill
Langford Budville
Wellington
Somerset
TA21 0EF
Director NameDavid Anthony Gray
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleChartered Accountant
Correspondence Address24 Buttershaw Lane
Hightown
Liversedge
West Yorkshire
WF15 8HD
Director NameNeil Saville
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleResearch And Development Director
Correspondence Address40 Penn Drive
Liversedge
West Yorkshire
WF15 8DB
Secretary NameDavid Anthony Gray
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address24 Buttershaw Lane
Hightown
Liversedge
West Yorkshire
WF15 8HD
Director NameWilliam Tony I'Anson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(69 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1994)
RoleTextile Executive
Correspondence AddressOak House Garth Heights
Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(72 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(73 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 November 1995(73 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(74 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(76 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(76 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
5 July 1999Return made up to 30/06/99; full list of members (7 pages)
25 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
18 August 1998Director resigned (1 page)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998New director appointed (2 pages)
2 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Return made up to 30/06/97; no change of members (6 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 August 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1996New director appointed (2 pages)
21 February 1996Director's particulars changed (2 pages)
4 January 1996Registered office changed on 04/01/96 from: gomersal mills cleckheaton west yorkshire BD19 4LU (1 page)
1 August 1995Full accounts made up to 31 December 1994 (9 pages)