Company NameUniversal Subscription Service Limited
Company StatusDissolved
Company Number00795071
CategoryPrivate Limited Company
Incorporation Date9 March 1964(60 years, 2 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Denis Arthur Eagle
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(31 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grange Road
Orpington
Kent
BR6 8ED
Director NameMr Colin Garth Harrison
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(31 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 18 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAverham Park House
Averham
Newark
Nottinghamshire
NG23 5RU
Director NameMr Andrew Michael Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(31 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 18 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Croxted Road
Herne Hill
London
SE24 9DG
Secretary NameMr Andrew Michael Mitchell
NationalityBritish
StatusClosed
Appointed22 December 1995(31 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 18 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Croxted Road
Herne Hill
London
SE24 9DG
Director NameJune Drummond
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 1996)
RoleAccounts Clerk
Correspondence AddressLittle Acorn 63 Orchard Drive
Tonbridge
Kent
TN10 4LQ
Director NameAnthony Roche
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressSaltwood
62 Park Avenue
Bromley
Kent
BR1 4EE
Director NameMr Raymond Ronald Tillett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address49 Manor Road
Sidcup
Kent
DA15 7HU
Secretary NameMr Raymond Ronald Tillett
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address49 Manor Road
Sidcup
Kent
DA15 7HU
Director NameDennis Alfred Brewer
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(29 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 November 1993)
RoleChairman
Correspondence AddressKiln Cottage
School Road
Saltwood
Kent
CT21 4PP
Director NameJohn William Tillett
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 1996)
RoleBook Specialist
Correspondence Address3 Hurst Road
Sidcup
Kent
DA15 9BA

Location

Registered AddressUnit 8 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,002

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Application for striking-off (1 page)
5 October 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 December 1999Accounts for a dormant company made up to 31 December 1998 (10 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 August 1998Full accounts made up to 31 December 1997 (13 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Full accounts made up to 31 December 1996 (16 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 September 1996Director resigned (1 page)
15 August 1996Full accounts made up to 31 December 1995 (19 pages)
14 April 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Director resigned;new director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: universal house 3 hurst road sidcup kent DA15 9BA (1 page)
23 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 January 1996Auditor's resignation (1 page)
28 March 1995Full accounts made up to 31 December 1994 (16 pages)