Company NameUniversal Indicators (Manchester) Limited
Company StatusDissolved
Company Number00561889
CategoryPrivate Limited Company
Incorporation Date25 February 1956(68 years, 2 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed05 January 2001(44 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameAndrew John Paul Bunyan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(49 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 28 June 2005)
RoleChartered Secretary
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMark Luton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed17 March 2005(49 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 28 June 2005)
RoleAccountant
Correspondence Address52 Beechwood Avenue
Farnborough
Kent
BR6 7EY
Director NamePaul Roger Marriott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(49 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 28 June 2005)
RoleTreasurer
Correspondence Address37 Park Road
Radlett
Hertfordshire
WD7 8EG
Director NameMr Eric Houlker
Date of BirthDecember 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 1991(35 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 1995)
RoleEngineer
Correspondence Address12 Glendon Crescent
Ashton Under Lyne
Lancashire
OL6 8XU
Director NameMrs Marjorie Houlker
Date of BirthJune 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 1991(35 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 1995)
RoleBookeeper/Secretary
Correspondence Address12 Glendon Crescent
Ashton Under Lyne
Lancashire
OL6 8XU
Secretary NameMrs Marjorie Houlker
NationalityEnglish
StatusResigned
Appointed08 August 1991(35 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address12 Glendon Crescent
Ashton Under Lyne
Lancashire
OL6 8XU
Director NameMr Andrew Philip Marshall King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(39 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address12 Kingfisher Way
Bishops Stortford
Hertfordshire
CM23 2AZ
Director NameVictor Slater North
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(39 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1996)
RoleCompany Director
Correspondence Address51 Wicks Lane
Formby
Liverpool
Merseyside
L37 2YD
Secretary NameMr Roger Kevin Westwood
NationalityBritish
StatusResigned
Appointed11 May 1995(39 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Director NameAlan Charles Cramley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(40 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressLittlewood Farm House
Littlewood Farm Cottages
Bury
Lancashire
BL9 5HB
Director NameMr Roger Kevin Westwood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(40 years, 7 months after company formation)
Appointment Duration11 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(41 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(41 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 March 2005)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameMaria Singleterry
NationalityBritish
StatusResigned
Appointed27 August 1997(41 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 April 1998)
RoleCompany Director
Correspondence Address34e Manor Road
Beckenham
Kent
BR3 5LE
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed13 April 1998(42 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG

Location

Registered Address1 Kingsway
London
WC2B 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£62,755

Accounts

Latest Accounts3 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
30 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
8 September 2004Return made up to 08/08/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
28 September 2003Return made up to 08/08/03; full list of members (5 pages)
28 September 2003Director's particulars changed (1 page)
5 November 2002Return made up to 08/08/02; full list of members (5 pages)
31 October 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
29 October 2002Director's particulars changed (1 page)
12 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
17 September 2001Return made up to 08/08/01; full list of members (5 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page)
20 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
9 November 2000Return made up to 25/07/00; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/12/98
(1 page)
10 September 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
1 September 1999Return made up to 08/08/99; full list of members (11 pages)
7 October 1998Return made up to 08/08/98; full list of members (6 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
5 March 1998Secretary resigned;director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
5 January 1998Full accounts made up to 28 December 1996 (8 pages)
14 August 1997Return made up to 08/08/97; no change of members (4 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (2 pages)
3 September 1996Accounting reference date shortened from 31/03/96 to 30/12/95 (1 page)
3 September 1996Full accounts made up to 30 December 1995 (10 pages)
21 August 1996Return made up to 08/08/96; full list of members (6 pages)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (2 pages)
31 August 1995Return made up to 08/08/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 5 April 1995 (8 pages)
16 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
16 May 1995Registered office changed on 16/05/95 from: unit 1 henrietta street ashton under lyne lancs OL6 6EF (1 page)
16 May 1995New director appointed (2 pages)