Company NameUniversal Micro Systems Limited
Company StatusDissolved
Company Number01731127
CategoryPrivate Limited Company
Incorporation Date10 June 1983(40 years, 11 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameOne Systems South Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameRichard George Knowles
NationalityBritish
StatusClosed
Appointed01 April 2003(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 16 January 2007)
RoleCompany Director
Correspondence AddressBeech House Paddock Close
Tollerton Road
Huby York
North Yorkshire
YO6 1YG
Director NameOne Systems Group Limited (Corporation)
StatusClosed
Appointed01 April 2003(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 16 January 2007)
Correspondence Address3 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
Director NameMr Alan Douglas Coggins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2001)
RoleService And Support Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Street
Marden
Devizes
Wiltshire
SN10 3RQ
Secretary NameMr David Kenneth Grimes
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike Cottage
Middle Wallop
Hampshire
SO20 8EG
Director NameMr Robert James Bradley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 March 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Linthorpe Road
Poole
Dorset
BH15 2JS
Director NameMr Alan Charles Parrott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Callow Field
Purley
Surrey
CR8 4DU
Director NameRichard George Knowles
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressBeech House Paddock Close
Tollerton Road
Huby York
North Yorkshire
YO6 1YG
Director NameMr Robert James Bradley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(18 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 May 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Linthorpe Road
Poole
Dorset
BH15 2JS
Director NameMr Alan Douglas Coggins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(18 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 May 2002)
RoleService And Support Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Street
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameMr David Kenneth Grimes
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(18 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 May 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike Cottage
Middle Wallop
Hampshire
SO20 8EG
Director NameMr David Kenneth Grimes
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(18 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 May 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike Cottage
Middle Wallop
Hampshire
SO20 8EG
Director NameSuan Heok Grimes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(18 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 May 2002)
RoleComputer Programmer
Correspondence AddressTurnpike Cottage
Middle Wallop
Stockbridge
Hampshire
SO20 8EG
Director NameSuan Heok Grimes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(18 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 May 2002)
RoleComputer Programmer
Correspondence AddressTurnpike Cottage
Middle Wallop
Stockbridge
Hampshire
SO20 8EG

Location

Registered Address3 Regent Parade
Harrogate
HG1 5AN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£31,661
Cash£13,358
Current Liabilities£229,008

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2006First Gazette notice for compulsory strike-off (1 page)
16 September 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
17 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(8 pages)
4 June 2003Registered office changed on 04/06/03 from: UNIT42 freemans way harrogate business park wetherby road harrogate yorkshire HG3 1DH (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: turnpike cottage salisbury road middle wallop stockbridge hampshire SO20 8EG (1 page)
7 March 2002Registered office changed on 07/03/02 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
22 February 2002New director appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: turnpike cottage middle wallop hampshire SO20 8EG (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
23 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
12 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 3 regent parade harrogate HG1 5AN (1 page)
27 November 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: turnpike house middle wallop stockbridge hampshire SO20 8EG (1 page)
1 May 2001Company name changed universal micro systems LIMITED\certificate issued on 01/05/01 (2 pages)
12 April 2001Auditor's resignation (2 pages)
15 February 2001Return made up to 22/12/00; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
26 January 2000Return made up to 22/12/99; full list of members (8 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 May 1998Particulars of mortgage/charge (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 December 1997Return made up to 22/12/97; no change of members (6 pages)
26 October 1997New director appointed (2 pages)
2 June 1997Auditor's resignation (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 22/12/96; no change of members (4 pages)
17 February 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 May 1983Certificate of incorporation (2 pages)