Company NameUniversal Garments Limited
Company StatusDissolved
Company Number03001070
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jeremy Wilfred Fox
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(same day as company formation)
RoleGarment Manufacturer/Importer
Country of ResidenceEngland
Correspondence Address31 Upper Park Road
Salford
Greater Manchester
M7 4JB
Director NameRashida Mohmed
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 18 November 2003)
RoleCS
Correspondence Address13 Glendevon Close
Bolton
Lancashire
BL3 4TZ
Secretary NameRashida Mohmed
NationalityBritish
StatusClosed
Appointed22 February 1995(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 18 November 2003)
RoleSecretary
Correspondence Address13 Glendevon Close
Bolton
Lancashire
BL3 4TZ
Secretary NameMr Abraham Ellis
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Higher Lane
Whitefield
Manchester
Lancashire
M45 7UY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17/27 John Dalton Street
Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2002Return made up to 13/12/01; full list of members (6 pages)
12 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2000Return made up to 13/12/99; full list of members (6 pages)
16 December 1999Particulars of mortgage/charge (5 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1998Return made up to 13/12/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 December 1997Return made up to 13/12/97; no change of members (4 pages)
16 December 1996Return made up to 13/12/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 December 1995Return made up to 13/12/95; full list of members (6 pages)
9 June 1995Accounting reference date notified as 31/03 (1 page)