Springfield Commercial Centre
Leeds
West Yorkshire
LS28 5LY
Secretary Name | Nicola Lomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(7 years after company formation) |
Appointment Duration | 14 years (closed 08 April 2015) |
Role | Company Director |
Correspondence Address | 492 Otley Road Adel Leeds LS16 8AE |
Director Name | Mrs Ann Lomas |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westways 14a Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Secretary Name | Peter Francis Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 7 years (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westways 14 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.uccsupplies.co.uk |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
10.5k at £1 | D.j. Lomas 52.50% Ordinary |
---|---|
9.5k at £1 | Nicola Lomas 47.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £833,335 |
Gross Profit | £167,250 |
Net Worth | £133,998 |
Current Liabilities | £160,933 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Final Gazette dissolved following liquidation (1 page) |
8 January 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 January 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 November 2013 | Notice of completion of voluntary arrangement (7 pages) |
21 November 2013 | Notice of completion of voluntary arrangement (7 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 November 2013 | Registered office address changed from Unit 15 Springfield Commercial Centre Farsley, Leeds LS28 5LY on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Unit 15 Springfield Commercial Centre Farsley, Leeds LS28 5LY on 4 November 2013 (2 pages) |
4 November 2013 | Statement of affairs with form 4.19 (8 pages) |
4 November 2013 | Registered office address changed from Unit 15 Springfield Commercial Centre Farsley, Leeds LS28 5LY on 4 November 2013 (2 pages) |
4 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 November 2013 | Statement of affairs with form 4.19 (8 pages) |
4 November 2013 | Resolutions
|
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
22 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
4 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Director's details changed for David John Lomas on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for David John Lomas on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for David John Lomas on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
11 December 2008 | Return made up to 17/03/08; full list of members (4 pages) |
11 December 2008 | Return made up to 17/03/08; full list of members (4 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
4 April 2005 | Return made up to 17/03/05; full list of members
|
4 April 2005 | Return made up to 17/03/05; full list of members
|
30 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
30 March 2004 | Return made up to 17/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 17/03/04; full list of members (8 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
2 June 2003 | Company name changed universal cartridge company limi ted\certificate issued on 02/06/03 (2 pages) |
2 June 2003 | Company name changed universal cartridge company limi ted\certificate issued on 02/06/03 (2 pages) |
14 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
14 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
25 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
24 April 2002 | £ nc 1000/6000 15/03/02 (1 page) |
24 April 2002 | Ad 01/03/02-26/03/02 £ si 4500@1=4500 £ ic 1000/5500 (2 pages) |
24 April 2002 | Ad 01/03/02-26/03/02 £ si 4500@1=4500 £ ic 1000/5500 (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
24 April 2002 | £ nc 1000/6000 15/03/02 (1 page) |
29 January 2002 | Accounts made up to 31 March 2001 (3 pages) |
29 January 2002 | Accounts made up to 31 March 2001 (3 pages) |
10 January 2002 | Particulars of mortgage/charge (11 pages) |
10 January 2002 | Particulars of mortgage/charge (11 pages) |
4 July 2001 | Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 July 2001 | Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
18 April 2001 | Return made up to 17/03/01; full list of members
|
18 April 2001 | Return made up to 17/03/01; full list of members
|
19 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
19 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
2 March 2001 | Accounts made up to 30 April 2000 (3 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (3 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 14A breary lane bramhope leeds west yorkshire LS16 9AE (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 14A breary lane bramhope leeds west yorkshire LS16 9AE (2 pages) |
12 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
5 October 1999 | Accounts made up to 30 April 1999 (3 pages) |
5 October 1999 | Accounts made up to 30 April 1999 (3 pages) |
19 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
19 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
2 February 1999 | Accounts made up to 30 April 1998 (3 pages) |
2 February 1999 | Accounts made up to 30 April 1998 (3 pages) |
12 May 1998 | Return made up to 17/03/98; full list of members (6 pages) |
12 May 1998 | Return made up to 17/03/98; full list of members (6 pages) |
20 January 1998 | Accounts made up to 30 April 1997 (3 pages) |
20 January 1998 | Accounts made up to 30 April 1997 (3 pages) |
17 March 1997 | Return made up to 17/03/97; no change of members
|
17 March 1997 | Return made up to 17/03/97; no change of members
|
25 February 1997 | Accounts made up to 30 April 1996 (3 pages) |
25 February 1997 | Accounts made up to 30 April 1996 (3 pages) |
23 May 1996 | Return made up to 17/03/96; no change of members (4 pages) |
23 May 1996 | Return made up to 17/03/96; no change of members (4 pages) |
8 March 1996 | Accounts made up to 30 April 1995 (3 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Accounts made up to 30 April 1995 (3 pages) |
8 March 1996 | Resolutions
|
20 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |
20 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |
17 March 1994 | Incorporation (9 pages) |
17 March 1994 | Incorporation (9 pages) |