Company NameUniversal Roofing Systems Limited
DirectorGraham John Blackwell
Company StatusDissolved
Company Number02467223
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Graham John Blackwell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(1 year, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFourlands House
Bentham
Lancaster
LA2 7EX
Secretary NameCathryn Blackwell
NationalityBritish
StatusCurrent
Appointed23 February 2007(17 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressHomeleigh Fourlands
Bentham
Lancashire
LA2 7EX
Director NameMr Michael David Blackwell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 June 1991)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressWood Side Ashton Hall
Ashton With Stoddy
Lancaster
Lancashire
LA2 0AJ
Secretary NameGraham John Blackwell
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 June 1991)
RoleCompany Director
Correspondence AddressUnit 2 Fellside
Hophouse Lane Kirkby Lonsdale
Carnforth
LA6 2EH
Secretary NameSusan Claire Blackwell
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressFourlands House
Bentham
Lancaster
LA2 7EX
Secretary NameBillie Joanne Richardson
NationalityBritish
StatusResigned
Appointed05 October 2000(10 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address33 Rosebery Avenue
Bowerham
Lancaster
LA1 4DJ

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,683
Current Liabilities£145,812

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 April 2007Dissolved (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (2 pages)
2 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
23 November 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
5 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Secretary's particulars changed (1 page)
7 November 2002Liquidators statement of receipts and payments (5 pages)
8 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2001Statement of affairs (8 pages)
8 November 2001Appointment of a voluntary liquidator (1 page)
9 October 2001Registered office changed on 09/10/01 from: fourlands house bentham lancaster lancashire LA2 7EX (1 page)
13 March 2001Return made up to 13/03/01; full list of members (6 pages)
20 February 2001Secretary's particulars changed (1 page)
11 January 2001Secretary's particulars changed (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 March 2000Return made up to 13/03/00; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 March 1999Return made up to 13/03/99; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 March 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1998Secretary's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
16 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 March 1997Return made up to 13/03/97; no change of members (4 pages)
8 August 1996Registered office changed on 08/08/96 from: unit 2 fellside hop house lane kirkby lonsdale (1 page)
11 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 March 1996Return made up to 13/03/96; no change of members (4 pages)
10 April 1995Return made up to 22/03/95; full list of members (6 pages)