Company NameUniversal Shippers (Leeds) Limited
Company StatusDissolved
Company Number03923802
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMartin Mayall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Rivington Road
Springhead
Oldham
Lancashire
OL4 4RJ
Director NameMr Jeffrey William Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Greenbank Avenue
Uppermill
Saddleworth
OL3 6EB
Secretary NameMr Jeffrey William Walsh
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Greenbank Avenue
Uppermill
Saddleworth
OL3 6EB

Location

Registered Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£99,287
Current Liabilities£145,036

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Registered office changed on 20/04/06 from: c/o mistry associates LTD 6-8 henry square ashton under lyne OL6 7TF (1 page)
12 December 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Appointment of a voluntary liquidator (1 page)
9 December 2004Statement of affairs (6 pages)
9 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2004Registered office changed on 22/11/04 from: chester house 11-13 saint peters street ashton under lyne lancashire OL6 7TG (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Return made up to 09/01/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 June 2003Return made up to 29/01/03; full list of members (8 pages)
29 January 2003Return made up to 16/01/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 March 2002Return made up to 29/01/02; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
24 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
30 May 2000Particulars of mortgage/charge (4 pages)