Manchester
M16 9HQ
Director Name | Mr Jonathon David Swindells |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Brindley Road Old Trafford Manchester M16 9HQ |
Director Name | Mrs Diane Di Matteo |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Brindley Road Manchester M16 9HQ |
Director Name | Mr Stephen Anthony Di Matteo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50-56 Albert Road Widnes WA8 6JT |
Director Name | Mr Jonathan David Swindell |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50-56 Albert Road Widnes WA8 6JT |
Registered Address | The Store Room, 671 Eccles New Road Salford M50 1AY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Diane Dimatteo 100.00% Ordinary A |
---|
Latest Accounts | 19 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 19 July |
1 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2020 | Company name changed universal total services LIMITED\certificate issued on 29/10/20
|
28 October 2020 | Registered office address changed from 50-56 Albert Road Widnes WA8 6JT England to The Store Room, 671 Eccles New Road Salford M50 1AY on 28 October 2020 (1 page) |
3 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 September 2020 | Accounts for a dormant company made up to 19 July 2019 (2 pages) |
2 June 2020 | Termination of appointment of Jonathan David Swindell as a director on 1 June 2020 (1 page) |
25 November 2019 | Resolutions
|
23 November 2019 | Termination of appointment of Stephen Anthony Di Matteo as a director on 1 May 2019 (1 page) |
23 November 2019 | Appointment of Mr Jonathan David Swindell as a director on 1 May 2019 (2 pages) |
23 November 2019 | Registered office address changed from 31, Suite 2 First Floor Peel Street Eccles Manchester M30 0NG England to 50-56 Albert Road Widnes WA8 6JT on 23 November 2019 (1 page) |
23 November 2019 | Termination of appointment of Diane Di Matteo as a director on 1 May 2019 (1 page) |
23 November 2019 | Cessation of Dolores Di Matteo as a person with significant control on 1 May 2019 (1 page) |
18 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 19 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from 43 Higher Bridge Street Bolton BL1 2HE England to 31, Suite 2 First Floor Peel Street Eccles Manchester M30 0NG on 16 April 2018 (1 page) |
10 April 2018 | Accounts for a dormant company made up to 19 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
23 November 2016 | Company name changed stedetrad total services LTD\certificate issued on 23/11/16
|
23 November 2016 | Company name changed stedetrad total services LTD\certificate issued on 23/11/16
|
4 November 2016 | Accounts for a dormant company made up to 19 July 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 19 July 2016 (2 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders (6 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 July 2015 | Current accounting period extended from 28 February 2016 to 19 July 2016 (1 page) |
22 July 2015 | Registered office address changed from 34 Brindley Road Manchester M16 9HQ to 43 Higher Bridge Street Bolton BL1 2HE on 22 July 2015 (1 page) |
22 July 2015 | Current accounting period extended from 28 February 2016 to 19 July 2016 (1 page) |
22 July 2015 | Registered office address changed from 34 Brindley Road Manchester M16 9HQ to 43 Higher Bridge Street Bolton BL1 2HE on 22 July 2015 (1 page) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Appointment of Mr Stephen Anthony Di Matteo as a director on 19 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Stephen Anthony Di Matteo as a director on 19 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 May 2015 | Appointment of Mrs Diane Di Matteo as a director on 1 May 2015 (2 pages) |
6 May 2015 | Company name changed universal helpline LIMITED\certificate issued on 06/05/15
|
6 May 2015 | Termination of appointment of Jon Swindells as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mrs Diane Di Matteo as a director on 1 May 2015 (2 pages) |
6 May 2015 | Company name changed universal helpline LIMITED\certificate issued on 06/05/15
|
6 May 2015 | Termination of appointment of Jon Swindells as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mrs Diane Di Matteo as a director on 1 May 2015 (2 pages) |
8 April 2015 | Appointment of Mr Jon Swindells as a director on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Jitender Sahni as a director on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Jon Swindells as a director on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 3 1 Greenfield Road Liverpool L13 3BN to 34 Brindley Road Manchester M16 9HQ on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Jitender Sahni as a director on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Jitender Sahni as a director on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 3 1 Greenfield Road Liverpool L13 3BN to 34 Brindley Road Manchester M16 9HQ on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Jon Swindells as a director on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 3 1 Greenfield Road Liverpool L13 3BN to 34 Brindley Road Manchester M16 9HQ on 8 April 2015 (1 page) |
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|