Company NameUniversal Cabling Limited
Company StatusDissolved
Company Number03081137
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn Thomas Ibbotson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1995(same day as company formation)
RoleService Engineer
Correspondence Address51 Jermyn Avenue
Sheffield
South Yorkshire
S12 4QA
Director NamePaul Thomas Cartwright
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleTelecommunications
Correspondence Address20 Thornbridge Way
Birley
Sheffield
South Yorkshire
S12 3AP
Secretary NamePaul Thomas Cartwright
NationalityBritish
StatusCurrent
Appointed12 December 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleTelecommunications
Correspondence Address20 Thornbridge Way
Birley
Sheffield
South Yorkshire
S12 3AP
Director NameAndrew James Bullement
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(1 year, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleTelephone Engineer
Correspondence Address19 Alport Road
Sheffield
South Yorkshire
S12 4RX
Director NameMr Brian David Joyce
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAfghan
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Arran Hill
Thrybergh
Rotherham
South Yorkshire
S65 4BH
Director NamePhilip Jonathan Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleGeneral Contractor
Correspondence Address14 Kirkcroft Drive
Killamarsh
Sheffield
South Yorkshire
S31 8GY
Secretary NamePhilip Jonathan Smith
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleGeneral Contractor
Correspondence Address14 Kirkcroft Drive
Killamarsh
Sheffield
South Yorkshire
S31 8GY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 the embankment leeds west yorkshire LS1 4DW (1 page)
22 May 2000Registered office changed on 22/05/00 from: 4TH floor fountain precinct 1 balm green sheffield S1 3AF (1 page)
3 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Appointment of a voluntary liquidator (1 page)
23 October 1997Statement of affairs (6 pages)
23 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1997Registered office changed on 08/10/97 from: birch hall 87 trippet lane sheffield S1 4EL (1 page)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1997Ad 28/02/97--------- £ si 11900@1=11900 £ ic 100/12000 (2 pages)
20 March 1997£ nc 100/20000 28/02/97 (1 page)
1 February 1997New director appointed (1 page)
17 December 1996Director resigned (1 page)
17 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996Secretary resigned;director resigned (1 page)
16 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
19 September 1996Return made up to 18/07/96; full list of members (6 pages)
9 August 1995Ad 03/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1995Accounting reference date notified as 31/07 (1 page)
21 July 1995Registered office changed on 21/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 July 1995New director appointed (2 pages)
21 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 July 1995Incorporation (18 pages)