Company NameUniversal Technology Limited
DirectorsMichael James Briercliffe and Susan Lesley Briercliffe
Company StatusDissolved
Company Number01764676
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael James Briercliffe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Calverley Court
Woodlesford
Leeds
West Yorkshire
LS26 8JE
Director NameMrs Susan Lesley Briercliffe
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 Calverley Court
Woodlesford
Leeds
West Yorkshire
LS26 8JE
Secretary NameMrs Susan Lesley Briercliffe
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 Calverley Court
Woodlesford
Leeds
West Yorkshire
LS26 8JE

Location

Registered Address41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 December 2001Dissolved (1 page)
4 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Liquidators statement of receipts and payments (5 pages)
10 March 1997Statement of affairs (5 pages)
10 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
3 March 1997Registered office changed on 03/03/97 from: 8 calverley court oulton leeds west yorkshire LS26 8JE (1 page)
9 February 1996Return made up to 30/11/95; no change of members (4 pages)