UCL DIRECTOR 1 LIMITED
Overview
| Company Name | UCL DIRECTOR 1 LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 05633200 |
| 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 DIRECTOR 1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UCL DIRECTOR 1 LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UCL DIRECTOR 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2023 |
What is the status of the latest confirmation statement for UCL DIRECTOR 1 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 31, 2023 |
What are the latest filings for UCL DIRECTOR 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jan 11, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2021 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2019 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Paul Lang as a director on Oct 25, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Philip James Crossland as a director on Oct 25, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Martin Dewin as a director on Oct 25, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Helen Elizabeth Whitworth as a director on Oct 25, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of UCL DIRECTOR 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150531680001 | |||||||
| DEWIN, Gary Martin | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 108139330001 | |||||
| WHITWORTH, Helen Elizabeth | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 175226860001 | |||||
| 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 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 125492370001 | |||||
| FRETWELL, Roger Grainger | Director | Low Croft 30 Ingbirchworth Road Thurlstone S36 9QN Sheffield South Yorkshire | British | 109755760001 | ||||||
| HORNE, Sarah Louise | Director | 9 Woodgate Avenue Bamford OL11 4DW Rochdale Lancashire | United Kingdom | British | 109387150001 | |||||
| HULME, Martyn Alan | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 77326830003 | |||||
| HUMES, Stephen | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 84087790001 | |||||
| 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 | |||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 170146830001 | |||||
| LEES, Moira Ann | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 34646780002 | |||||
| MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 87719730001 | |||||
| MOYNIHAN, Patrick | Director | 16 Harwill Road LS27 7QJ Leeds Yorkshire | United Kingdom | British | 87719730001 | |||||
| SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | 182256460001 | |||||
| WATES, Martyn James | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 60114700002 | |||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
What are the latest statements on persons with significant control for UCL DIRECTOR 1 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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