Company NameUniversal Contract Services (Birmingham) Limited
Company StatusDissolved
Company Number03336411
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Previous NameTemps 2000 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameCarole Ann Gaynor
NationalityBritish
StatusCurrent
Appointed25 March 1997(6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address9 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameDavid Michael Gaynor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2001)
RoleEmployment Consultant
Correspondence Address9 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,157
Cash£216
Current Liabilities£23,977

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

5 October 2006Dissolved (1 page)
5 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
25 February 2003Liquidators statement of receipts and payments (5 pages)
30 August 2002Liquidators statement of receipts and payments (5 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
1 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2001Appointment of a voluntary liquidator (2 pages)
1 March 2001Statement of affairs (6 pages)
26 January 2001Registered office changed on 26/01/01 from: 9 crossways london road, sunninghill ascot berkshire SL5 0PL (1 page)
11 January 2001Director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: c/o grant thornton edinburgh house, windsor road slough berkshire SL1 2EE (1 page)
4 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
10 May 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
25 September 1998Full accounts made up to 30 November 1997 (12 pages)
11 September 1998Company name changed temps 2000 LIMITED\certificate issued on 14/09/98 (2 pages)
8 May 1998Return made up to 19/03/98; full list of members
  • 363(287) ‐ Registered office changed on 08/05/98
(6 pages)
8 May 1998Registered office changed on 08/05/98 from: c/o grant thornton edinburgh house windsor road slough SL1 2EE (1 page)
16 July 1997Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
8 April 1997Company name changed speed 6250 LIMITED\certificate issued on 09/04/97 (2 pages)
6 April 1997Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 March 1997Incorporation (20 pages)