Company NameUniversal Building And Roofing Limited
Company StatusDissolved
Company Number03965363
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date23 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Secretary NameValerie Jean Taylor
NationalityBritish
StatusClosed
Appointed04 September 2002(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 23 July 2010)
RoleAdministration Secretary
Correspondence Address11 Eyre Street East
Hasland
Chesterfield
Derbyshire
S41 0PE
Director NameMr Andrew Philip Cooke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 College Park Close
Rotherham
South Yorkshire
S60 2TW
Secretary NameJanet Lynne Howles
NationalityBritish
StatusClosed
Appointed18 September 2002(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 23 July 2010)
RoleSecretary
Correspondence Address14 Lymister Avenue
Rotherham
South Yorkshire
S60 3DD
Director NameRosalind Moira Bromley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleDouble Glazing
Correspondence AddressWhittington Grange
High Street
Old Whittington
Derbyshire
S41 9LG
Secretary NameValerie Jean Taylor
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Eyre Street East
Hasland
Chesterfield
Derbyshire
S41 0PE
Director NameRobert Martin Bromley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(6 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2002)
RoleDouble Glazing
Correspondence AddressWhittington Grange
High Street
Old Whittington
Derbyshire
S41 9LQ
Director NameEdward Hosan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2002(2 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 2002)
RoleSales Director
Correspondence Address6 The Hawthorns
Little Eaton
Derby
Derbyshire
DE21 5AY
Secretary NameAlan Lee
NationalityBritish
StatusResigned
Appointed05 August 2002(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 04 September 2002)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Holme Park Avenue
Upper Newbold
Chesterfield
Derbyshire
S41 8XB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressInsolvency Service Public
Interest Unit North PO Box 326
Boulton House 17-21 Chorlton
Street Manchester
M60 3ZZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£46,580
Cash£85
Current Liabilities£19,956

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2010Final Gazette dissolved following liquidation (1 page)
23 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2005Registered office changed on 31/08/05 from: 93 queen street sheffield S1 1WF (1 page)
31 August 2005Registered office changed on 31/08/05 from: 93 queen street sheffield S1 1WF (1 page)
6 August 2004Completion of winding up (1 page)
6 August 2004Dissolution deferment (1 page)
6 August 2004Completion of winding up (1 page)
6 August 2004Dissolution deferment (1 page)
12 August 2003Order of court to wind up (2 pages)
12 August 2003Order of court to wind up (2 pages)
6 August 2003Court order notice of winding up (2 pages)
6 August 2003Court order notice of winding up (2 pages)
24 February 2003Statement of affairs (7 pages)
24 February 2003Statement of affairs (7 pages)
24 February 2003Appointment of a voluntary liquidator (1 page)
24 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2003Appointment of a voluntary liquidator (1 page)
24 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2003Registered office changed on 07/02/03 from: unit 9A storforth lanw ind est storforth lane hasland chesterfield derbyshire S41 0QD (1 page)
7 February 2003Registered office changed on 07/02/03 from: unit 9A storforth lanw ind est storforth lane hasland chesterfield derbyshire S41 0QD (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
13 September 2002Ad 10/09/02-10/09/02 £ si 118@1=118 £ ic 882/1000 (2 pages)
13 September 2002Ad 10/09/02-10/09/02 £ si 118@1=118 £ ic 882/1000 (2 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2002Ad 06/09/02--------- £ si 382@1=382 £ ic 500/882 (3 pages)
10 September 2002Ad 06/09/02--------- £ si 382@1=382 £ ic 500/882 (3 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
10 April 2002Return made up to 05/04/02; full list of members (6 pages)
10 April 2002Return made up to 05/04/02; full list of members (6 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2001Return made up to 05/04/01; full list of members (6 pages)
17 January 2001Ad 15/12/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
17 January 2001Ad 15/12/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
25 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
25 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page)
5 April 2000Incorporation (12 pages)