Company NameU.V.G. (Ambulances) Limited
Company StatusDissolved
Company Number02005202
CategoryPrivate Limited Company
Incorporation Date1 April 1986(38 years ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameCustomline Universal Vehicles Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr George Martyn Oldroyd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressWalton Du Varclin
Le Varclin St Martins
Guernsey
GY4 6AW
Director NameMr Jeremy James Oldroyd
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stonehill Road
London
SW14 8RW
Secretary NameAndrew John Taberner
NationalityBritish
StatusClosed
Appointed28 September 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address25 Ganton Way
Huddersfield
HD2 2ND
Director NameMr Robert Graham Hazeldine
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 1994)
RoleCompany Director
Correspondence Address6 Parklands Close
Loddington
Kettering
Northamptonshire
NN14 1LG
Director NameMr Philip Walter Kirk
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fern Close
Bramcote
Nottingham
Nottinghamshire
NG9 3DF
Director NameMr Anthony George McClellan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookend
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PD
Wales
Director NameDennis Thrush
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address24 Harwill Avenue
Morley
Leeds
West Yorkshire
LS27 7QQ
Secretary NameMr Robert Graham Hazeldine
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 1993)
RoleCompany Director
Correspondence Address6 Parklands Close
Loddington
Kettering
Northamptonshire
NN14 1LG
Secretary NameDavid John Hancock
NationalityBritish
StatusResigned
Appointed24 June 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1994)
RoleSecretary
Correspondence Address30 New Crescent
Horsforth
Leeds
LS18 4RR
Secretary NameMr Anthony George McClellan
NationalityBritish
StatusResigned
Appointed06 January 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookend
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PD
Wales
Secretary NameRobert John Redgate
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 1998)
RoleChartered Accountant
Correspondence AddressChellowdene 9 Towncroft Lane
Heaton
Bolton
Greater Manchester
BL1 5EW
Director NameMr Paul Antony Thrush
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Harwill Road Churwell
Morley
Leeds
W Yorks
LS27 7QJ
Secretary NameMichael James Pratt
NationalityBritish
StatusResigned
Appointed18 March 1998(11 years, 11 months after company formation)
Appointment Duration3 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressThe Flat Victoria Building
Burnley Road Luddendenfoot
Halifax
West Yorkshire
HX2 6AA
Secretary NameMr Martin Andrew Muffitt
NationalityBritish
StatusResigned
Appointed12 November 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 39 Edge Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0QA
Director NameMr Martin Andrew Muffitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(13 years, 5 months after company formation)
Appointment Duration9 months (resigned 19 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 39 Edge Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0QA
Secretary NameKeith Robinson Brown
NationalityBritish
StatusResigned
Appointed19 July 2000(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 August 2001)
RoleCompany Director
Correspondence Address6 Fothergill Avenue
Ackworth
Pontefract
West Yorkshire
WF7 7PF

Location

Registered AddressErnst & Young Llp
PO Box 61 Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
25 October 2004Notice of discharge of Administration Order (2 pages)
24 August 2004Administrator's abstract of receipts and payments (2 pages)
4 March 2004Administrator's abstract of receipts and payments (2 pages)
1 September 2003Administrator's abstract of receipts and payments (2 pages)
12 March 2003Administrator's abstract of receipts and payments (2 pages)
23 October 2002Notice of result of meeting of creditors (3 pages)
26 September 2002Statement of administrator's proposal (21 pages)
7 August 2002Administration Order (4 pages)
25 July 2002Registered office changed on 25/07/02 from: locksley road armytage road industrial estate brighouse west yorkshire HD6 1QF (1 page)
24 July 2002Notice of Administration Order (1 page)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
30 October 2001New secretary appointed (2 pages)
4 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 September 2001Director resigned (1 page)
17 July 2001Auditor's resignation (1 page)
5 June 2001New director appointed (3 pages)
18 May 2001New director appointed (2 pages)
16 May 2001Particulars of mortgage/charge (7 pages)
20 December 2000Accounting reference date extended from 27/12/00 to 31/03/01 (1 page)
14 November 2000Full accounts made up to 31 December 1999 (20 pages)
6 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
28 March 2000Full accounts made up to 31 December 1998 (18 pages)
12 October 1999New director appointed (2 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Return made up to 03/09/98; full list of members (10 pages)
10 September 1999Aud res stat S394 (1 page)
7 June 1999Full accounts made up to 31 December 1997 (19 pages)
28 May 1999Secretary's particulars changed (1 page)
16 February 1999New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Secretary resigned (1 page)
7 March 1998Particulars of mortgage/charge (9 pages)
7 October 1997Return made up to 03/09/97; no change of members (6 pages)
26 August 1997Full accounts made up to 31 December 1996 (20 pages)
31 July 1997Director resigned (1 page)
31 December 1996Accounting reference date shortened from 31/12/96 to 27/12/96 (1 page)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Company name changed customline universal vehicles li mited\certificate issued on 01/11/96 (2 pages)
11 September 1996Return made up to 03/09/96; no change of members (4 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed (2 pages)
24 October 1995Return made up to 03/09/95; full list of members (14 pages)