Company NameUnivista Trading Limited
Company StatusDissolved
Company Number05366259
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roy Anthony Gabbie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(2 days after company formation)
Appointment Duration2 years, 2 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTen Acre
Rappax Road
Hale
Cheshire
WA15 0NT
Secretary NameMr Neville Howard Gouldman
NationalityBritish
StatusClosed
Appointed18 February 2005(2 days after company formation)
Appointment Duration2 years, 2 months (closed 08 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Carlton Avenue
Prestwich
Manchester
Lancashire
M25 0EB
Secretary NameMr Paul Kersh
NationalityBritish
StatusClosed
Appointed18 February 2005(2 days after company formation)
Appointment Duration2 years, 2 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakdale Close
Whitefield
Manchester
M45 7LU
Director NameMr Peter Broude
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 08 May 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Scholes Lane
Prestwich
Lancashire
M25 0AU
Secretary NameMr Peter Broude
NationalityBritish
StatusClosed
Appointed27 October 2006(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 08 May 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Scholes Lane
Prestwich
Lancashire
M25 0AU
Director NameAndrew Jonathan Cantor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 days after company formation)
Appointment Duration11 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address6 Ringley Hey
Ringley Road
Whitefield
Manchester
M45 7NU
Director NameAndrew Jonathan Cantor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 days after company formation)
Appointment Duration11 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address6 Ringley Hey
Ringley Road
Whitefield
Manchester
M45 7NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Tube
86 North Street
Manchester
M8 8RA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
20 November 2006New secretary appointed;new director appointed (2 pages)
17 March 2006Return made up to 16/02/06; full list of members (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: bridgefield street radcliffe manchester M26 2SG (1 page)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
11 May 2005Ad 04/05/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (2 pages)
31 March 2005New director appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New secretary appointed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: 788-790 finchley road london NW11 7TJ (1 page)
25 February 2005Secretary resigned (1 page)
16 February 2005Incorporation (16 pages)