Company NameUniversal Cards (U.K.) Limited
Company StatusDissolved
Company Number01562759
CategoryPrivate Limited Company
Incorporation Date20 May 1981(42 years, 11 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameUniversal Books Limited

Business Activity

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

Directors

Director NameMichael Alan John Ash
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(13 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameHeather Elizabeth Anne Staples
NationalityBritish
StatusClosed
Appointed01 May 1995(13 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Royal Road
Dartford
Kent
DA2 7RD
Director NameStephen George Patrick Ash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address13 Edward Road
Bromley
Kent
BR1 3NG
Director NameKevin Daniel John Matthews
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address326 Baring Road
London
SE12 0DU
Director NameHeather Elizabeth Anne Staples
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address27 Pear Tree Close
Swanley
Kent
BR8 7US
Secretary NameMichael Alan John Ash
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Hervey Road
Blackheath
London
SE3 8BX
Director NameDavid Bailey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(13 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 April 1996)
RoleCompany Director
Correspondence Address35 Pinfold Drive
Eccleston
St Helens
Merseyside
WA10 5BS
Director NameAllan Ellison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(13 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 March 1996)
RoleCompany Director
Correspondence Address1 Springfield
Greenacres Road
Oldham
OL4 3EQ
Director NamePaul Ellison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleCompany Director
Correspondence Address9 Scarr Avenue
Radcliffe
Manchester
M26 1WA
Director NameMartin Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address160 Wricklemarsh Road
London
Se3
Director NameJames Kinnear
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(16 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 February 1998)
RoleSales Director
Correspondence Address46 Freame Close
Chalford
Stroud
Gloucestershire
GL6 8HG
Wales
Director NameKathleen May Baillie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressPacksaddle
Broad Lane, Fillongley
Coventry
West Midlands
CV7 8EH

Location

Registered Address117 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
8 September 2006Application for striking-off (1 page)
9 January 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(6 pages)
5 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2003Company name changed universal books LIMITED\certificate issued on 06/07/03 (2 pages)
27 January 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
2 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 November 1999 (4 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
15 February 1999Accounts for a small company made up to 30 November 1998 (4 pages)
5 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
6 March 1998Director resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: the grange grange yard london SE1 3AG (1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 August 1997New director appointed (2 pages)
29 April 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 31 May 1996 (4 pages)
14 August 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 May 1995 (4 pages)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995New director appointed (2 pages)