UCL CONTRACT SERVICES LIMITED
Overview
| Company Name | UCL CONTRACT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01413945 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UCL CONTRACT SERVICES LIMITED?
- (7499) /
Where is UCL CONTRACT SERVICES LIMITED located?
| Registered Office Address | New Century House Corporation Street M60 4ES Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UCL CONTRACT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONCORDE CONTRACT SERVICES LIMITED | May 05, 1988 | May 05, 1988 |
| CLADEBEECH WELLS LIMITED | Feb 08, 1979 | Feb 08, 1979 |
What are the latest accounts for UCL CONTRACT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2011 |
What are the latest filings for UCL CONTRACT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Humes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Hulme as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Wates as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Mr Martyn Alan Hulme on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Philip James Crossland on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martyn James Wates on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Martyn James Wates on May 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martyn James Wates on May 28, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Katherine Eldridge as a secretary | 1 pages | TM02 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jan 10, 2009 | 4 pages | AA | ||||||||||
Accounts made up to Jan 12, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of UCL CONTRACT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | New Century House Corporation Street M60 4ES Manchester | 150082500001 | |||||||
| SELLERS, Caroline Jane | Secretary | New Century House Corporation Street M60 4ES Manchester | 150082580001 | |||||||
| CROSSLAND, Anthony Philip James | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 125492370001 | |||||
| HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 84087790001 | |||||
| MOYNIHAN, Patrick | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 87719730001 | |||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||
| KEW, Philip Anthony | Secretary | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | British | 84868550001 | ||||||
| SALMONS, Raymond | Secretary | Fox Hollow Sovereign Lane Ashley TF9 4LS Market Drayton Shropshire | British | 33031700001 | ||||||
| UCL SECRETARY LIMITED | Secretary | United Co Operatives Limited Sandbrook Park Sandbrook Way OL11 1RY Rochdale Lancashire | 111685670001 | |||||||
| BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | 10084840001 | |||||
| BORRINO, Barry Clifford | Director | Whitemoss Radway Green CW1 5UJ Cheshire | British | 48308710002 | ||||||
| FIANDER, Michael Stuart | Director | 61 Poulton Crescent Woolston WA1 4QW Warrington Cheshire | British | 47390440001 | ||||||
| FINNERTY, Gerard | Director | 334 Crewe Road Winterley Heath CW11 0RP Sandbach Cheshire | British | 37898180002 | ||||||
| HULME, Martyn Alan | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 77326830003 | |||||
| JOHNSON, Stephen Noel | Director | Three Nooks Skirethorns Lane, Threshfield BD23 5PH Skipton North Yorkshire | British | 88085920001 | ||||||
| JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | 43686960001 | |||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||
| MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | 87486470001 | |||||
| SALMONS, Raymond | Director | Fox Hollow Sovereign Lane Ashley TF9 4LS Market Drayton Shropshire | British | 33031700001 | ||||||
| SCOTT, Charles Francis Fenton | Director | 8 Sandford Close Harwood BL2 3NH Bolton Greater Manchester | British | 5671460001 | ||||||
| SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | 182256460001 | |||||
| THOMSON, John | Director | Five Oaks 56 Parkway Dairyfields Trentham ST4 8AG Stoke On Trent Staffordshire | British | 57103470001 | ||||||
| WATES, Martyn James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 60114700002 | |||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||
| YORATH, Delma Rose | Director | 5 Holt Lane Mews Failsworth M35 9ND Greater Manchester | British | 41961000001 | ||||||
| UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Limited Sandbrook Park OL11 1RY Rochdale | 110868260001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0