Company NameUniversal Hospital Supplies Limited
Company StatusDissolved
Company Number01388881
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 7 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed04 July 2006(27 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(33 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(33 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(33 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameGeorge Edwin Denman
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration5 years (resigned 03 August 1996)
RoleCompany Director
Correspondence Address13 Aplins Close
Harpenden
Herts
Al5
Director NameMr John Edwin Denman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree Cottage
Cotterstock Road
Tansor
Northamptonshire
PE8 5HN
Director NamePauline Denise Denman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 July 2006)
RoleCompany Director
Correspondence AddressYewtree Cottage
Cotterstock Road
Tansor
Northamptonshire
PE8 5HN
Secretary NamePauline Denise Denman
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 July 2006)
RoleCompany Director
Correspondence AddressYewtree Cottage
Cotterstock Road
Tansor
Northamptonshire
PE8 5HN
Director NameAlan George Clark
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(23 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 July 2006)
RoleCompany Director
Correspondence Address73 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AA
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(27 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Martin Peter Higson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(27 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Nottingham Road
Peggs Green
Leicestershire
LE67 8HN
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(27 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(27 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Richard Ian Greenway
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(33 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Contact

Websitewww.shermond.com/
Email address[email protected]
Telephone01530 278111
Telephone regionCoalville

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Southern Syringe Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
10 June 2014Auditor's resignation (3 pages)
10 June 2014Auditor's resignation (3 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
12 June 2012Appointment of Mr Andrew James Ball as a director (2 pages)
12 June 2012Appointment of Mr Brian Michael May as a director (2 pages)
12 June 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
12 June 2012Appointment of Mr Brian Michael May as a director (2 pages)
12 June 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
12 June 2012Appointment of Mr Andrew James Ball as a director (2 pages)
11 June 2012Termination of appointment of Andrew Mooney as a director (1 page)
11 June 2012Termination of appointment of Richard Greenway as a director (1 page)
11 June 2012Termination of appointment of Andrew Mooney as a director (1 page)
11 June 2012Termination of appointment of Richard Greenway as a director (1 page)
29 May 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Full accounts made up to 31 December 2011 (13 pages)
11 October 2011Termination of appointment of Andrew Ball as a director (1 page)
11 October 2011Appointment of Mr Richard Ian Greenway as a director (2 pages)
11 October 2011Appointment of Mr Richard Ian Greenway as a director (2 pages)
11 October 2011Termination of appointment of Andrew Ball as a director (1 page)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 November 2009Statement of company's objects (1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Statement of company's objects (1 page)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
18 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
20 June 2007Return made up to 12/06/07; full list of members (3 pages)
20 June 2007Return made up to 12/06/07; full list of members (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
14 September 2006Return made up to 12/06/06; full list of members (7 pages)
14 September 2006Return made up to 12/06/06; full list of members (7 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
2 August 2006New director appointed (3 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (3 pages)
2 August 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: george house unit 6 delta park industrial estate, millmarsh lane enfield middlesex EN3 7QJ (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Registered office changed on 25/07/06 from: george house unit 6 delta park industrial estate, millmarsh lane enfield middlesex EN3 7QJ (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (14 pages)
12 July 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
27 June 2005Return made up to 12/06/05; full list of members (7 pages)
27 June 2005Return made up to 12/06/05; full list of members (7 pages)
26 July 2004Full accounts made up to 31 December 2003 (14 pages)
26 July 2004Full accounts made up to 31 December 2003 (14 pages)
1 July 2004Return made up to 12/06/04; full list of members (7 pages)
1 July 2004Return made up to 12/06/04; full list of members (7 pages)
16 August 2003Full accounts made up to 31 December 2002 (14 pages)
16 August 2003Full accounts made up to 31 December 2002 (14 pages)
1 July 2003Return made up to 12/06/03; full list of members (7 pages)
1 July 2003Return made up to 12/06/03; full list of members (7 pages)
8 April 2003Registered office changed on 08/04/03 from: 313 chase road london N14 6JH (1 page)
8 April 2003Registered office changed on 08/04/03 from: 313 chase road london N14 6JH (1 page)
26 July 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
26 July 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Return made up to 17/06/02; full list of members (7 pages)
16 July 2002Return made up to 17/06/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 August 2000Return made up to 17/06/00; full list of members (6 pages)
18 August 2000Return made up to 17/06/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 July 1999Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(7 pages)
8 July 1999Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(7 pages)
15 July 1998Return made up to 26/06/98; no change of members (5 pages)
15 July 1998Return made up to 26/06/98; no change of members (5 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
11 August 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
11 August 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
6 November 1996Return made up to 29/06/96; full list of members (7 pages)
6 November 1996Return made up to 29/06/96; full list of members (7 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 September 1978Incorporation (15 pages)
14 September 1978Incorporation (15 pages)