Company NameUniversal Contract Manufacturing Ltd
Company StatusDissolved
Company Number03811710
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date21 September 2012 (11 years, 7 months ago)
Previous NameUnicorn Contract Manufacturing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Patrick Simon Kilpatrick
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Carr Head Lane
Poulton-Le-Fylde
Lancashire
FY6 8EG
Secretary NameCaroline Kilpatrick
NationalityBritish
StatusClosed
Appointed30 January 2004(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 21 September 2012)
RoleCompany Director
Correspondence Address127 Carr Head Lane
Poulton-Le-Fylde
Lancashire
FY6 8EG
Director NameMr Timothy Fraser Kilpatrick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Lodge Bull Park Lane
Hambleton
Poulton Le Fylde
Lancashire
FY6 9DD
Secretary NamePatrick Simon Kilpatrick
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Primrose Way
Poulton Le Fylde
Lancashire
FY6 7FB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£259,176
Cash£14,128
Current Liabilities£413,363

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2012Final Gazette dissolved following liquidation (1 page)
21 September 2012Final Gazette dissolved following liquidation (1 page)
21 June 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
20 June 2012Liquidators statement of receipts and payments to 31 May 2012 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
3 January 2012Liquidators statement of receipts and payments to 30 November 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
4 July 2011Liquidators statement of receipts and payments to 31 May 2011 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 30 November 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 31 May 2010 (5 pages)
25 June 2010Liquidators statement of receipts and payments to 31 May 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 31 May 2010 (5 pages)
6 June 2009Statement of affairs with form 4.19 (7 pages)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-01
(1 page)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Statement of affairs with form 4.19 (7 pages)
27 May 2009Registered office changed on 27/05/2009 from 348/350 lytham road blackpool lancashire FY4 1DW (1 page)
27 May 2009Registered office changed on 27/05/2009 from 348/350 lytham road blackpool lancashire FY4 1DW (1 page)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Return made up to 22/07/08; full list of members (3 pages)
30 July 2008Return made up to 22/07/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 November 2007Return made up to 22/07/07; full list of members (2 pages)
7 November 2007Return made up to 22/07/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Return made up to 22/07/06; full list of members (2 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 22/07/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed (1 page)
24 January 2006Registered office changed on 24/01/06 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
24 January 2006Registered office changed on 24/01/06 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
11 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 August 2005Return made up to 22/07/05; full list of members (6 pages)
16 August 2005Return made up to 22/07/05; full list of members (6 pages)
14 February 2005Company name changed unicorn contract manufacturing l imited\certificate issued on 14/02/05 (3 pages)
14 February 2005Company name changed unicorn contract manufacturing l imited\certificate issued on 14/02/05 (3 pages)
12 November 2004Return made up to 22/07/04; full list of members (6 pages)
12 November 2004Return made up to 22/07/04; full list of members (6 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
12 September 2003Return made up to 22/07/03; full list of members (7 pages)
12 September 2003Return made up to 22/07/03; full list of members (7 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 August 2002Return made up to 22/07/02; full list of members (7 pages)
1 August 2002Return made up to 22/07/02; full list of members (7 pages)
4 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 August 2001Return made up to 22/07/01; full list of members (6 pages)
21 August 2001Return made up to 22/07/01; full list of members (6 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 September 2000Return made up to 22/07/00; full list of members (6 pages)
6 September 2000Return made up to 22/07/00; full list of members (6 pages)
23 August 2000Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
23 August 2000Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
22 July 1999Incorporation (17 pages)