Company NameUniversal Solid Surfaces Limited
Company StatusDissolved
Company Number03582430
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameGeoffrey Pearce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address33 Neville Street
Hazel Grove
Stockport
Cheshire
SK7 4EB
Secretary NameDr Norman Alan Benster
NationalityBritish
StatusClosed
Appointed14 October 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address3 Cliffside
Wilmslow
Cheshire
SK9 4AF
Director NameStephen Nicholas Welsh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleSales Manager
Correspondence Address7 The Paddock
Green Lane
Timperley Altrincham
Cheshire
WA15 7NR
Secretary NameMr Graham Alexander McKnight
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEaves Knoll Cottage
Eaves Knoll New Mills
High Peak
Cheshire
SK22 4QD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMaxron House
Green Lane Romiley
Stockport
Cheshire
SK6 3JQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2005Return made up to 17/06/05; full list of members (6 pages)
23 July 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
30 June 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2003Return made up to 17/06/03; full list of members (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (6 pages)
29 July 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
6 September 2001Return made up to 17/06/01; full list of members (6 pages)
6 September 2001Director resigned (1 page)
24 January 2001Full accounts made up to 30 June 2000 (7 pages)
15 December 1999Full accounts made up to 30 June 1999 (7 pages)
20 July 1999Return made up to 17/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 August 1998Ad 06/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 June 1998Incorporation (11 pages)