Company NameUniversal Screen Printers Limited
Company StatusDissolved
Company Number01907222
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Dissolution Date8 August 2013 (10 years, 8 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 Joseph Jacobs
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(6 years, 5 months after company formation)
Appointment Duration21 years, 10 months (closed 08 August 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address54 Elgar Crescent
St Mellons Rise
Cardiff
South Glamorgan
CF3 9RU
Wales
Director NameMr John Joseph Collinson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Lodge
Clevisfield Avenue Newton
Porthcawl
Mid Glamorgan
CF36 5NU
Wales
Director NameMr David Glyn Cowley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address11 Groes Lon
Rhiwbina
Cardiff
South Glamorgan
CF4 6JT
Wales
Director NameMr John Stergides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Witley Court
Coram Street
London
WC1 1HD
Secretary NameMr John Stergides
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Witley Court
Coram Street
London
WC1 1HD
Director NameMr Edward Conn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(25 years, 2 months after company formation)
Appointment Duration4 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 St Pancras Way
London
NW1 9NB

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Edward Conn
70.00%
Ordinary
30 at £1Mr Joseph Jacobs
30.00%
Ordinary

Financials

Year2014
Net Worth£302,788
Cash£72
Current Liabilities£310,877

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 August 2013Final Gazette dissolved following liquidation (1 page)
8 August 2013Final Gazette dissolved following liquidation (1 page)
8 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
8 May 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
28 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (6 pages)
28 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (6 pages)
28 February 2013Liquidators statement of receipts and payments to 19 January 2013 (6 pages)
26 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 March 2012Liquidators' statement of receipts and payments to 19 January 2012 (6 pages)
9 March 2012Liquidators' statement of receipts and payments to 19 January 2012 (6 pages)
9 March 2012Liquidators statement of receipts and payments to 19 January 2012 (6 pages)
10 February 2011Statement of affairs with form 4.19 (9 pages)
10 February 2011Statement of affairs with form 4.19 (9 pages)
3 February 2011Registered office address changed from 122 st Pancras Way London NW1 9NB on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 122 St Pancras Way London NW1 9NB on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 122 St Pancras Way London NW1 9NB on 3 February 2011 (2 pages)
1 February 2011Appointment of a voluntary liquidator (1 page)
1 February 2011Appointment of a voluntary liquidator (1 page)
1 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-20
(1 page)
3 December 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(4 pages)
3 December 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(4 pages)
29 October 2010Termination of appointment of Edward Conn as a director (1 page)
29 October 2010Termination of appointment of Edward Conn as a director (1 page)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 July 2010Termination of appointment of John Stergides as a director (1 page)
7 July 2010Termination of appointment of John Collinson as a director (1 page)
7 July 2010Appointment of Mr Edward Conn as a director (2 pages)
7 July 2010Appointment of Mr Edward Conn as a director (2 pages)
7 July 2010Termination of appointment of John Stergides as a secretary (1 page)
7 July 2010Termination of appointment of John Collinson as a director (1 page)
7 July 2010Termination of appointment of John Stergides as a director (1 page)
7 July 2010Termination of appointment of John Stergides as a secretary (1 page)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 October 2009Director's details changed for Mr Joseph Jacobs on 10 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Joseph Jacobs on 10 October 2009 (2 pages)
15 October 2009Director's details changed for John Stergides on 10 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr John Joseph Collinson on 10 October 2009 (2 pages)
15 October 2009Director's details changed for John Stergides on 10 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Joseph Collinson on 10 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 November 2008Return made up to 15/10/08; full list of members (4 pages)
3 November 2008Return made up to 15/10/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 November 2007Return made up to 15/10/07; no change of members (7 pages)
9 November 2007Return made up to 15/10/07; no change of members (7 pages)
11 October 2007Registered office changed on 11/10/07 from: 249 grays inn road london WC1 (1 page)
11 October 2007Registered office changed on 11/10/07 from: 249 grays inn road london WC1 (1 page)
25 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Return made up to 15/10/06; full list of members (7 pages)
21 November 2006Return made up to 15/10/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
16 November 2005Return made up to 15/10/05; full list of members (7 pages)
16 November 2005Return made up to 15/10/05; full list of members (7 pages)
17 February 2005Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page)
17 February 2005Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page)
19 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
19 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
9 November 2004Return made up to 15/10/04; full list of members (7 pages)
9 November 2004Return made up to 15/10/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (10 pages)
3 December 2003Full accounts made up to 31 January 2003 (10 pages)
5 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2003Return made up to 15/10/03; full list of members (7 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
4 December 2002Full accounts made up to 31 January 2002 (14 pages)
4 December 2002Full accounts made up to 31 January 2002 (14 pages)
25 November 2002Return made up to 15/10/02; full list of members (9 pages)
25 November 2002Return made up to 15/10/02; full list of members (9 pages)
19 October 2001Return made up to 15/10/01; full list of members (8 pages)
19 October 2001Full accounts made up to 31 January 2001 (11 pages)
19 October 2001Full accounts made up to 31 January 2001 (11 pages)
19 October 2001Return made up to 15/10/01; full list of members (8 pages)
1 December 2000Full accounts made up to 31 January 2000 (11 pages)
1 December 2000Full accounts made up to 31 January 2000 (11 pages)
8 November 2000Return made up to 15/10/00; full list of members (8 pages)
8 November 2000Return made up to 15/10/00; full list of members (8 pages)
19 November 1999Full accounts made up to 31 January 1999 (11 pages)
19 November 1999Full accounts made up to 31 January 1999 (11 pages)
20 October 1999Return made up to 15/10/99; full list of members (8 pages)
20 October 1999Return made up to 15/10/99; full list of members (8 pages)
11 November 1998Return made up to 15/10/98; no change of members (4 pages)
11 November 1998Return made up to 15/10/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 January 1998 (11 pages)
1 June 1998Full accounts made up to 31 January 1998 (11 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
24 October 1997Return made up to 15/10/97; no change of members (4 pages)
24 October 1997Return made up to 15/10/97; no change of members (4 pages)
29 July 1997Full accounts made up to 31 January 1997 (11 pages)
29 July 1997Full accounts made up to 31 January 1997 (11 pages)
9 December 1996Return made up to 15/10/96; full list of members (6 pages)
9 December 1996Return made up to 15/10/96; full list of members (6 pages)
10 November 1996Full accounts made up to 31 January 1996 (11 pages)
10 November 1996Full accounts made up to 31 January 1996 (11 pages)
22 November 1995Full accounts made up to 31 January 1995 (13 pages)
22 November 1995Full accounts made up to 31 January 1995 (13 pages)
9 November 1995Return made up to 15/10/95; no change of members (4 pages)
9 November 1995Return made up to 15/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 April 1985Incorporation (13 pages)
22 April 1985Incorporation (13 pages)