Company NameUniversal Nominees Limited
Company StatusDissolved
Company Number05593355
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(7 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 27 October 2015)
RoleMan Dir
Country of ResidenceEngland
Correspondence Address6th Floor, Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(7 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 27 October 2015)
RoleMan Dir
Country of ResidenceEngland
Correspondence Address6th Floor, Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
Secretary NameMr Arnold Henry
NationalityBritish
StatusClosed
Appointed23 May 2006(7 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 27 October 2015)
RoleMan Dir
Country of ResidenceEngland
Correspondence Address6th Floor, Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 2141200
Telephone regionManchester

Location

Registered Address6th Floor, Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Arnold Henry
50.00%
Ordinary
1 at £1Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
22 July 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
22 October 2013Director's details changed for Mr Arnold Henry on 13 October 2013 (2 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Director's details changed for Mr Arnold Henry on 13 October 2013 (2 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
21 October 2013Secretary's details changed for Mr Arnold Henry on 13 October 2013 (1 page)
21 October 2013Director's details changed for Mr Henry Neumann on 13 October 2013 (2 pages)
21 October 2013Secretary's details changed for Mr Arnold Henry on 13 October 2013 (1 page)
21 October 2013Director's details changed for Mr Henry Neumann on 13 October 2013 (2 pages)
25 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
9 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
21 May 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
9 June 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
9 June 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
10 June 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
31 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
2 August 2007Ad 26/10/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 August 2007Ad 26/10/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 November 2006Return made up to 14/10/06; full list of members (2 pages)
21 November 2006Return made up to 14/10/06; full list of members (2 pages)
12 September 2006Particulars of mortgage/charge (4 pages)
12 September 2006Particulars of mortgage/charge (4 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
14 October 2005Incorporation (9 pages)
14 October 2005Incorporation (9 pages)