Company NameUniversal Sourcing Network Limited
Company StatusDissolved
Company Number05867149
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date17 March 2009 (15 years ago)
Previous NamesL&P 164 Limited and Ellison Technology Limited

Directors

Director NameMichael Scarth Ellison
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 17 March 2009)
RoleCompany Director
Correspondence AddressThe Old Kennels
Rylstone
Skipton
North Yorkshire
BD23 6LJ
Director NameSimon Forder Ellison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead Farm
Sidegate Lane Lothersdale
Keighley
West Yorkshire
BD20 8EU
Secretary NameStephen Paul Ellison
NationalityBritish
StatusClosed
Appointed10 November 2006(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 17 March 2009)
RoleCompany Director
Correspondence AddressLower Stonehead Farm
Lower Stonehead Lane Cowling
Keighley
BD22 0LZ
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address10 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address10 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered Address8 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
17 February 2007Particulars of mortgage/charge (3 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2007Registered office changed on 22/01/07 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
11 January 2007Memorandum and Articles of Association (12 pages)
5 July 2006Incorporation (16 pages)