Company NameUPI Developments Limited
Company StatusDissolved
Company Number05671530
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(6 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Prestwich
Manchester
M25 0FQ
Secretary NameGoldie Weltscher
NationalityBritish
StatusClosed
Appointed20 July 2006(6 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 09 October 2012)
RoleSecretary
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameMr Samuel Rumpler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Wellington Street East
Salford
Manchester
M7 4DW
Secretary NameAron Merlin
NationalityBritish
StatusResigned
Appointed12 January 2006(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 25 July 2006)
RoleCompany Director
Correspondence Address7 Lincoln Court
Stanley Road
Salford
Lancashire
M7 4HW
Director NameMr David Neuwirth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 week after company formation)
Appointment Duration6 months, 1 week (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Wellington Street East
Salford
Greater Manchester
M7 4DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Ainsdale Avenue
Salford
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
20 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 1
(5 pages)
20 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 1
(5 pages)
26 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
30 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
30 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
12 November 2008Accounts made up to 31 January 2008 (7 pages)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
11 January 2008Return made up to 11/01/08; full list of members (2 pages)
11 January 2008Return made up to 11/01/08; full list of members (2 pages)
28 October 2007Accounts made up to 31 January 2007 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Return made up to 11/01/07; full list of members (6 pages)
13 March 2007Return made up to 11/01/07; full list of members (6 pages)
31 July 2006New director appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: 66 wellington street, salford manchester lancs M7 4DW (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: 66 wellington street, salford manchester lancs M7 4DW (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Incorporation (9 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Incorporation (9 pages)