Company NameUniversal Shopfronts Limited
Company StatusDissolved
Company Number07668004
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date11 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Adam Charles Harrison
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Yorkshire
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Secretary NameAdam Harrison
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB

Contact

Websiteuniversalshopfronts.com
Email address[email protected]
Telephone0800 0556594
Telephone regionFreephone

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2013
Net Worth-£8,797
Cash£803
Current Liabilities£58,114

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2019Final Gazette dissolved following liquidation (1 page)
11 May 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
21 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages)
20 December 2018Liquidators' statement of receipts and payments to 29 November 2018 (14 pages)
20 December 2017Liquidators' statement of receipts and payments to 29 November 2017 (13 pages)
20 December 2017Liquidators' statement of receipts and payments to 29 November 2017 (13 pages)
6 January 2017Liquidators' statement of receipts and payments to 29 November 2016 (14 pages)
6 January 2017Liquidators' statement of receipts and payments to 29 November 2016 (14 pages)
18 December 2015Registered office address changed from Unit 4 Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from Unit 4 Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 18 December 2015 (2 pages)
11 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
(1 page)
11 December 2015Statement of affairs with form 4.19 (6 pages)
11 December 2015Statement of affairs with form 4.19 (6 pages)
11 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
(1 page)
11 December 2015Appointment of a voluntary liquidator (1 page)
11 December 2015Appointment of a voluntary liquidator (1 page)
15 July 2015Voluntary strike-off action has been suspended (1 page)
15 July 2015Voluntary strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
4 December 2014Registered office address changed from Unit 8 Leigh Street Industrial Estate Sheffield South Yorkshire S9 2PR to Unit 4 Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5TH on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Unit 8 Leigh Street Industrial Estate Sheffield South Yorkshire S9 2PR to Unit 4 Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5TH on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Unit 8 Leigh Street Industrial Estate Sheffield South Yorkshire S9 2PR to Unit 4 Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5TH on 4 December 2014 (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
15 November 2014Compulsory strike-off action has been suspended (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
25 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
1 November 2011Registered office address changed from Universal Shopfronts Universal Close Houghton Road, Dinnington Sheffield South Yorkshire S25 4JJ United Kingdom on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Universal Shopfronts Universal Close Houghton Road, Dinnington Sheffield South Yorkshire S25 4JJ United Kingdom on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Universal Shopfronts Universal Close Houghton Road, Dinnington Sheffield South Yorkshire S25 4JJ United Kingdom on 1 November 2011 (2 pages)
13 June 2011Incorporation (23 pages)
13 June 2011Incorporation (23 pages)