Company NameUCC Supplies Limited
Company StatusDissolved
Company Number02909458
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 1 month ago)
Dissolution Date8 April 2015 (9 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameDavid John Lomas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(1 week, 3 days after company formation)
Appointment Duration21 years (closed 08 April 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 15 2nd Floor
Springfield Commercial Centre
Leeds
West Yorkshire
LS28 5LY
Secretary NameNicola Lomas
NationalityBritish
StatusClosed
Appointed01 April 2001(7 years after company formation)
Appointment Duration14 years (closed 08 April 2015)
RoleCompany Director
Correspondence Address492 Otley Road
Adel
Leeds
LS16 8AE
Director NameMrs Ann Lomas
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 week, 3 days after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestways 14a Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NamePeter Francis Lomas
NationalityBritish
StatusResigned
Appointed28 March 1994(1 week, 3 days after company formation)
Appointment Duration7 years (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestways 14 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.uccsupplies.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.5k at £1D.j. Lomas
52.50%
Ordinary
9.5k at £1Nicola Lomas
47.50%
Ordinary

Financials

Year2014
Turnover£833,335
Gross Profit£167,250
Net Worth£133,998
Current Liabilities£160,933

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
8 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
21 November 2013Notice of completion of voluntary arrangement (7 pages)
21 November 2013Notice of completion of voluntary arrangement (7 pages)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Registered office address changed from Unit 15 Springfield Commercial Centre Farsley, Leeds LS28 5LY on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Unit 15 Springfield Commercial Centre Farsley, Leeds LS28 5LY on 4 November 2013 (2 pages)
4 November 2013Statement of affairs with form 4.19 (8 pages)
4 November 2013Registered office address changed from Unit 15 Springfield Commercial Centre Farsley, Leeds LS28 5LY on 4 November 2013 (2 pages)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Statement of affairs with form 4.19 (8 pages)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(4 pages)
22 January 2013Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
22 January 2013Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 20,000
(3 pages)
24 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 20,000
(3 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 April 2010Director's details changed for David John Lomas on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David John Lomas on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for David John Lomas on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 May 2009Return made up to 17/03/09; full list of members (4 pages)
29 May 2009Return made up to 17/03/09; full list of members (4 pages)
11 December 2008Return made up to 17/03/08; full list of members (4 pages)
11 December 2008Return made up to 17/03/08; full list of members (4 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2008Full accounts made up to 31 March 2007 (8 pages)
4 February 2008Full accounts made up to 31 March 2007 (8 pages)
10 April 2007Return made up to 17/03/07; full list of members (7 pages)
10 April 2007Return made up to 17/03/07; full list of members (7 pages)
23 January 2007Full accounts made up to 31 March 2006 (8 pages)
23 January 2007Full accounts made up to 31 March 2006 (8 pages)
6 December 2005Full accounts made up to 31 March 2005 (8 pages)
6 December 2005Full accounts made up to 31 March 2005 (8 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
4 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 September 2004Full accounts made up to 31 March 2004 (8 pages)
30 September 2004Full accounts made up to 31 March 2004 (8 pages)
30 March 2004Return made up to 17/03/04; full list of members (8 pages)
30 March 2004Return made up to 17/03/04; full list of members (8 pages)
18 January 2004Full accounts made up to 31 March 2003 (8 pages)
18 January 2004Full accounts made up to 31 March 2003 (8 pages)
2 June 2003Company name changed universal cartridge company limi ted\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed universal cartridge company limi ted\certificate issued on 02/06/03 (2 pages)
14 April 2003Return made up to 17/03/03; full list of members (8 pages)
14 April 2003Return made up to 17/03/03; full list of members (8 pages)
10 January 2003Full accounts made up to 31 March 2002 (8 pages)
10 January 2003Full accounts made up to 31 March 2002 (8 pages)
25 April 2002Return made up to 17/03/02; full list of members (7 pages)
25 April 2002Return 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 2002Ad 01/03/02-26/03/02 £ si 4500@1=4500 £ ic 1000/5500 (2 pages)
24 April 2002Ad 01/03/02-26/03/02 £ si 4500@1=4500 £ ic 1000/5500 (2 pages)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002£ nc 1000/6000 15/03/02 (1 page)
29 January 2002Accounts made up to 31 March 2001 (3 pages)
29 January 2002Accounts made up to 31 March 2001 (3 pages)
10 January 2002Particulars of mortgage/charge (11 pages)
10 January 2002Particulars of mortgage/charge (11 pages)
4 July 2001Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 July 2001Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
18 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
19 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
19 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
2 March 2001Accounts made up to 30 April 2000 (3 pages)
2 March 2001Accounts made up to 30 April 2000 (3 pages)
1 March 2001Registered office changed on 01/03/01 from: 14A breary lane bramhope leeds west yorkshire LS16 9AE (2 pages)
1 March 2001Registered office changed on 01/03/01 from: 14A breary lane bramhope leeds west yorkshire LS16 9AE (2 pages)
12 April 2000Return made up to 17/03/00; full list of members (6 pages)
12 April 2000Return made up to 17/03/00; full list of members (6 pages)
5 October 1999Accounts made up to 30 April 1999 (3 pages)
5 October 1999Accounts made up to 30 April 1999 (3 pages)
19 March 1999Return made up to 17/03/99; no change of members (4 pages)
19 March 1999Return made up to 17/03/99; no change of members (4 pages)
2 February 1999Accounts made up to 30 April 1998 (3 pages)
2 February 1999Accounts made up to 30 April 1998 (3 pages)
12 May 1998Return made up to 17/03/98; full list of members (6 pages)
12 May 1998Return made up to 17/03/98; full list of members (6 pages)
20 January 1998Accounts made up to 30 April 1997 (3 pages)
20 January 1998Accounts made up to 30 April 1997 (3 pages)
17 March 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1997Accounts made up to 30 April 1996 (3 pages)
25 February 1997Accounts made up to 30 April 1996 (3 pages)
23 May 1996Return made up to 17/03/96; no change of members (4 pages)
23 May 1996Return made up to 17/03/96; no change of members (4 pages)
8 March 1996Accounts made up to 30 April 1995 (3 pages)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Accounts made up to 30 April 1995 (3 pages)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1995Return made up to 17/03/95; full list of members (6 pages)
20 March 1995Return made up to 17/03/95; full list of members (6 pages)
17 March 1994Incorporation (9 pages)
17 March 1994Incorporation (9 pages)