Company NameUniversal Transformers Ltd
DirectorsGary Bridle and David John Ernest West
Company StatusDissolved
Company Number03720799
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Gary Bridle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stocks Green
Newton Aycliffe
Durham
DL5 7HE
Director NameDavid John Ernest West
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address20 North Terrace
Aycliffe Village
County Durham
DL5 6LG
Secretary NameMr Gary Bridle
NationalityEnglish
StatusCurrent
Appointed28 November 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stocks Green
Newton Aycliffe
Durham
DL5 7HE
Director NameJohn Stephen Lofthouse
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleAccountant
Correspondence AddressRose Cottage
Brodsworth
Doncaster
South Yorkshire
DN5 7XH
Secretary NameDenise Ann Lofthouse
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Brodsworth
Doncaster
South Yorkshire
DN5 7XH
Director NameJohn Eaton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 May 2003)
RoleSales Dircetor
Correspondence Address28 Malham Way
Knaresborough
North Yorkshire
HG5 0HQ
Secretary NameJohn Eaton
NationalityBritish
StatusResigned
Appointed28 November 2002(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 May 2003)
RoleSales Dircetor
Correspondence Address28 Malham Way
Knaresborough
North Yorkshire
HG5 0HQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Chamberlain + Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£8,797
Cash£21,942
Current Liabilities£146,471

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 November 2006Dissolved (1 page)
2 August 2006Notice of move from Administration to Dissolution (7 pages)
10 May 2006Administrator's progress report (10 pages)
9 January 2006Result of meeting of creditors (39 pages)
23 December 2005Statement of affairs (7 pages)
16 December 2005Statement of administrator's proposal (42 pages)
3 November 2005Registered office changed on 03/11/05 from: c/o lofthouse & co 29 ropergate pontefract west yorkshire WF8 1LG (1 page)
27 October 2005Appointment of an administrator (1 page)
18 June 2005Return made up to 25/02/05; full list of members (7 pages)
18 June 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 January 2005Particulars of mortgage/charge (7 pages)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Return made up to 25/02/04; full list of members (8 pages)
26 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 April 2003Secretary resigned;director resigned (1 page)
13 February 2003Return made up to 25/02/02; full list of members (6 pages)
13 February 2003Ad 10/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New director appointed (2 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
19 April 2002Return made up to 25/02/01; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
11 August 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
22 March 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 152-160 city road london EC1V 2NX (1 page)
10 August 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (10 pages)