Company NameU.V.G. (Mobility) Limited
Company StatusDissolved
Company Number04151127
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameLupfaw 38 Limited

Directors

Director NameMr George Martyn Oldroyd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 14 June 2005)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressWalton Du Varclin
Le Varclin St Martins
Guernsey
GY4 6AW
Director NameMr Jeremy James Oldroyd
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stonehill Road
London
SW14 8RW
Secretary NameAndrew John Tiaberner
NationalityBritish
StatusClosed
Appointed07 February 2002(1 year after company formation)
Appointment Duration3 years, 4 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address25 Ganton Way
Fixby
Huddersfield
West Yorkshire
HD2 2ND
Director NameLupfaw Formations Limited (Corporation)
StatusClosed
Appointed31 January 2001(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusClosed
Appointed31 January 2001(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered AddressErnst And Young
PO Box 61 Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
25 October 2004Administrator's abstract of receipts and payments (2 pages)
25 October 2004Notice of discharge of Administration Order (3 pages)
25 October 2004Administrator's abstract of receipts and payments (2 pages)
24 August 2004Administrator's abstract of receipts and payments (2 pages)
3 March 2004Administrator's abstract of receipts and payments (2 pages)
1 September 2003Administrator's abstract of receipts and payments (2 pages)
28 February 2003Administrator's abstract of receipts and payments (2 pages)
24 October 2002Notice of result of meeting of creditors (3 pages)
8 October 2002Statement of administrator's proposal (2 pages)
26 July 2002Registered office changed on 26/07/02 from: universal vehicle group LIMITED locksley road, armytage road industrial estate, brighouse west yorkshire HD6 1QF (1 page)
25 July 2002Administration Order (4 pages)
25 July 2002Notice of Administration Order (1 page)
20 May 2002New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 1ST floor yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
23 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001Particulars of mortgage/charge (7 pages)
3 April 2001Company name changed lupfaw 38 LIMITED\certificate issued on 03/04/01 (2 pages)