Company NameUniversal Monitoring Services Limited
DirectorsKevin Howard Walsh and David James Leonard Clowes
Company StatusDissolved
Company Number03697201
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin Howard Walsh
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1999(same day as company formation)
RoleManager
Correspondence Address3 Mill Street
Rotherham
South Yorkshire
S61 4ES
Secretary NameTheresa Elizabeth Dunne
NationalityBritish
StatusCurrent
Appointed01 March 2001(2 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Correspondence Address3 Mill Street
Greasebrough
Rotherham
South Yorkshire
S61 4ES
Director NameDavid James Leonard Clowes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(3 years after company formation)
Appointment Duration22 years, 2 months
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathview
Gordon House Road
London
NW5 1LR
Secretary NameAndrew Burnett
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address308 Kimberworth Park Road
Rotherham
South Yorkshire
S61 3LS
Director NameDavid James Leonard Clowes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2001)
RoleSecurity Adviser
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathview
Gordon House Road
London
NW5 1LR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressKeyhouse
15 Kings Exchange
Tyle Yard Road
London
N7 9AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 March 2004Dissolved (1 page)
17 December 2003Completion of winding up (1 page)
21 August 2002Order of court to wind up (3 pages)
12 August 2002Court order notice of winding up (2 pages)
17 April 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
16 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 7 moorgate road moorgate rotherham south yorkshire S60 2EN (1 page)
31 December 2001Secretary resigned;director resigned (1 page)
18 April 2001Return made up to 19/01/01; full list of members (7 pages)
15 March 2001New secretary appointed (2 pages)
9 May 2000Return made up to 19/01/00; full list of members (6 pages)
3 November 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
3 March 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 7 moorgate road rotherham south yorkshire S60 2EN (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
4 February 1999Director resigned (1 page)
19 January 1999Incorporation (16 pages)