Company NameUniversal Print Limited
DirectorsNeil Thackray and Peter Thackray
Company StatusDissolved
Company Number04663452
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameNeil Thackray
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RolePrinter
Correspondence Address11 Milford Road
South Milford
Leeds
West Yorkshire
LS25 5AD
Secretary NamePeter Thackray
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RolePrinter
Correspondence Address11 Milford Road
South Milford
Leeds
West Yorkshire
LS25 5AD
Director NamePeter Thackray
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(2 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Diretor
Correspondence Address1 Cricketers Close
Leeds
West Yorkshire
LS25 1NJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

3 August 2006Dissolved (1 page)
3 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
23 March 2005Statement of affairs (5 pages)
23 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2005Appointment of a voluntary liquidator (1 page)
10 March 2005Registered office changed on 10/03/05 from: unit 4 chickenley mills, mill lane dewsbury west yorkshire WF12 8ND (1 page)
8 March 2005New director appointed (2 pages)
16 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2003New director appointed (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 February 2003Incorporation (16 pages)