Company NameUniversal Tool Systems Limited
DirectorMichael William Holland
Company StatusDissolved
Company Number02921312
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael William Holland
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Chard Drive
Barton Hills
Luton
Bedfordshire
LU3 4EN
Secretary NameSusan Anne Brown
NationalityBritish
StatusCurrent
Appointed15 November 1996(2 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Correspondence Address27 Chemin Ancienne
Tuilerie
31820 Pibrac
France
Secretary NamePauline Jean Sheridan
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleSecretary
Correspondence Address14 Chard Drive
Barton Hills
Luton
Bedfordshire
LU3 4EN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 August 2005Dissolved (1 page)
25 May 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page)
19 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
17 May 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
18 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 1998Statement of affairs (8 pages)
18 May 1998Appointment of a voluntary liquidator (2 pages)
7 May 1998Registered office changed on 07/05/98 from: durrants works 8 billet lane berkhamsted HP4 1DP (1 page)
28 July 1997Full accounts made up to 30 September 1996 (12 pages)
28 May 1997Secretary resigned (1 page)
22 May 1997Return made up to 21/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 April 1997New secretary appointed (2 pages)
11 June 1996Return made up to 21/04/96; no change of members (4 pages)
25 April 1996Full accounts made up to 30 September 1995 (6 pages)
9 May 1995Return made up to 21/04/95; full list of members (6 pages)