Company NameUniver Software Limited
Company StatusDissolved
Company Number05054083
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)
Previous NameClinfo Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMartin David Gough
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 13 October 2009)
RoleSurgeon
Correspondence Address1 Admiral Biggs Drive
Treeton
Rotherham
South Yorkshire
S60 5TS
Director NameMr Michael Keith Pix
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(1 year, 7 months after company formation)
Appointment Duration4 years (closed 13 October 2009)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address1 The Willows
Prod Lane
Baildon
West Yorkshire
BD17 5BZ
Secretary NameMs Diane Pix
NationalityBritish
StatusClosed
Appointed03 October 2005(1 year, 7 months after company formation)
Appointment Duration4 years (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Willows
Prod Lane
Baildon
West Yorkshire
BD17 5BZ
Director NameAmanda Gough
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2005)
RoleNurse
Correspondence Address1 Admiral Biggs Drive
Treeton
Rotherham
South Yorkshire
S60 5TS
Secretary NameAmanda Gough
NationalityBritish
StatusResigned
Appointed04 March 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2005)
RoleNurse
Correspondence Address1 Admiral Biggs Drive
Treeton
Rotherham
South Yorkshire
S60 5TS
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address6 Station Road
Bradford
West Yorkshire
BD1 4SF
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 July 2008Return made up to 24/02/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 May 2007Return made up to 24/02/07; full list of members (3 pages)
20 September 2006Return made up to 24/02/06; full list of members (8 pages)
17 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 October 2005Ad 03/10/05--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 1 admiral biggs drive treeton rotherham south yorkshire S60 5TS (1 page)
14 October 2005Nc inc already adjusted 03/10/05 (2 pages)
14 October 2005Secretary resigned;director resigned (1 page)
8 August 2005Company name changed clinfo LIMITED\certificate issued on 08/08/05 (3 pages)
25 February 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)