Company NameUniversal Engines And Gear Boxes Limited
DirectorMichael Anthony Dobson
Company StatusDissolved
Company Number03711576
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 1 month ago)
Previous NameChesterfield Motor Spares Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Anthony Dobson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlyth House Northcliffe Road
Conisbrough
Doncaster
South Yorkshire
DN12 3JN
Secretary NameLinda Dobson
NationalityBritish
StatusCurrent
Appointed01 June 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressBlythe House
Northcliffe Road, Conisbrough
Doncaster
South Yorkshire
DN12 3JN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

27 November 2004Dissolved (1 page)
27 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Appointment of a voluntary liquidator (1 page)
15 August 2002Statement of affairs (11 pages)
15 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2002Registered office changed on 30/07/02 from: 39/43 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
11 February 2002Return made up to 11/02/02; full list of members (6 pages)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
11 July 2000Company name changed chesterfield motor spares limite d\certificate issued on 12/07/00 (2 pages)
15 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
18 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1999Ad 01/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
18 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1999Company name changed chesterfield auto spares LIMITED\certificate issued on 02/03/99 (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
18 February 1999Director resigned (1 page)