Company NameUniversal Sprinkler Co. Ltd.
Company StatusDissolved
Company Number03465539
CategoryPrivate Limited Company
Incorporation Date13 November 1997(26 years, 6 months ago)
Dissolution Date12 May 2014 (10 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jason Matthew Worden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(same day as company formation)
RolePurchasing Executive
Country of ResidenceEngland
Correspondence Address6 Watkin Lane
Lostock Hall
Preston
Lancashire
PR5 5RD
Director NameAlan Buck Capstick
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(same day as company formation)
RoleFire Protection Engineer
Correspondence AddressThe Kia
Lydiate Lane Leyland
Preston
Lancashire
PR5 2UR
Secretary NameAlan Buck Capstick
NationalityBritish
StatusResigned
Appointed13 November 1997(same day as company formation)
RoleFire Protection Engineer
Correspondence Address35 Ogden Drive
Helmshore
Lancashire
BB4 4NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpring Glen
18-20 Smithills Croft Road
Bolton
BL1 6LN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

1 at 1Alan Buck Capstick
50.00%
Ordinary
1 at 1Jason Worden
50.00%
Ordinary

Financials

Year2014
Net Worth£4,224
Cash£28,605
Current Liabilities£110,040

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
12 February 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
26 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
26 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 July 2012Liquidators' statement of receipts and payments to 2 May 2012 (2 pages)
10 July 2012Liquidators statement of receipts and payments to 2 May 2012 (2 pages)
10 July 2012Liquidators' statement of receipts and payments to 2 May 2012 (2 pages)
10 July 2012Liquidators statement of receipts and payments to 2 May 2012 (2 pages)
28 June 2011Notice of completion of voluntary arrangement (8 pages)
28 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 13 May 2011 (9 pages)
28 June 2011Notice of completion of voluntary arrangement (8 pages)
28 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 13 May 2011 (9 pages)
20 June 2011Registered office address changed from Diamond House 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Diamond House 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD United Kingdom on 20 June 2011 (1 page)
2 June 2011Appointment of a voluntary liquidator (1 page)
2 June 2011Appointment of a voluntary liquidator (1 page)
1 June 2011Statement of affairs with form 4.19 (6 pages)
1 June 2011Statement of affairs with form 4.19 (6 pages)
13 May 2011Resolutions
  • RES13 ‐ 03/05/2011
(1 page)
13 May 2011Resolutions
  • RES13 ‐ 03/05/2011
(1 page)
21 October 2010Court order insolvency:change of insolvency practitioner (21 pages)
21 October 2010Court order insolvency:change of insolvency practitioner (21 pages)
30 September 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
30 September 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 February 2010Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 2
(4 pages)
17 February 2010Director's details changed for Jason Matthew Worden on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Jason Matthew Worden on 1 November 2009 (2 pages)
17 February 2010Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 2
(4 pages)
17 February 2010Director's details changed for Jason Matthew Worden on 1 November 2009 (2 pages)
11 February 2010Registered office address changed from Dylan Harvey Centre Davyfield Road Blackburn Lancashire BB1 2QY on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Dylan Harvey Centre Davyfield Road Blackburn Lancashire BB1 2QY on 11 February 2010 (1 page)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 September 2009Registered office changed on 16/09/2009 from unit 7 hecla works mounsey road, bamber bridge preston lancashire PR5 6LS (1 page)
16 September 2009Registered office changed on 16/09/2009 from unit 7 hecla works mounsey road, bamber bridge preston lancashire PR5 6LS (1 page)
15 September 2009Appointment terminated secretary alan capstick (1 page)
15 September 2009Appointment terminated secretary alan capstick (1 page)
5 December 2008Return made up to 12/11/08; full list of members (3 pages)
5 December 2008Return made up to 12/11/08; full list of members (3 pages)
5 December 2008Secretary's change of particulars / alan capstick / 01/11/2008 (1 page)
5 December 2008Secretary's change of particulars / alan capstick / 01/11/2008 (1 page)
8 October 2008Director's change of particulars / jason worden / 20/03/2008 (1 page)
8 October 2008Director's change of particulars / jason worden / 20/03/2008 (1 page)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 November 2007Return made up to 12/11/07; full list of members (3 pages)
21 November 2007Return made up to 12/11/07; full list of members (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
23 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 January 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 December 2006Return made up to 13/11/06; full list of members (7 pages)
7 December 2006Return made up to 13/11/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 November 2005Particulars of mortgage/charge (5 pages)
8 November 2005Particulars of mortgage/charge (5 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
17 February 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
16 February 2004Return made up to 13/11/03; full list of members (7 pages)
16 February 2004Return made up to 13/11/03; full list of members (7 pages)
16 September 2003Registered office changed on 16/09/03 from: clayton farm lydiate lane leyland preston PR5 2UB (1 page)
16 September 2003Registered office changed on 16/09/03 from: clayton farm lydiate lane leyland preston PR5 2UB (1 page)
12 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
12 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
17 January 2003Return made up to 13/11/02; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 30 November 2001 (7 pages)
17 January 2003Return made up to 13/11/02; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 30 November 2001 (7 pages)
16 November 2001Return made up to 13/11/01; full list of members (6 pages)
16 November 2001Return made up to 13/11/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
17 January 2001Return made up to 13/11/00; full list of members (6 pages)
17 January 2001Return made up to 13/11/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
20 January 2000Return made up to 13/11/99; full list of members (6 pages)
20 January 2000Return made up to 13/11/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 January 1999Return made up to 13/11/98; full list of members (6 pages)
14 January 1999Return made up to 13/11/98; full list of members (6 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
13 November 1997Incorporation (16 pages)
13 November 1997Incorporation (16 pages)