Company NameUltra-Violet Systems Limited
Company StatusDissolved
Company Number02188019
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Mathieson
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed31 May 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 09 July 2002)
RoleCdy Dir
Country of ResidenceEngland
Correspondence AddressHawks Farm House
Sudbury Road Foxearth
Sudbury
Suffolk
CO10 7LB
Director NamePenelope Anne Andrews
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 09 July 2002)
RoleCompany Director
Correspondence Address7 Howe Way
Acton
Sudbury
Suffolk
CO10 0XF
Secretary NamePenelope Anne Andrews
NationalityBritish
StatusClosed
Appointed27 May 1998(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 09 July 2002)
RoleCompany Director
Correspondence Address7 Howe Way
Acton
Sudbury
Suffolk
CO10 0XF
Director NameMalcolm Postgate
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 1994)
RoleCdy Dir
Correspondence Address20 Armadale Road
London
SW6 1JP
Secretary NameMr John Dymoke White
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 May 1998)
RoleCompany Director
Correspondence AddressCavendish House
Cavendish
Sudbury
Suffolk
CO10 8AZ

Location

Registered AddressChurchfield Road
Chilton Sudbury
Suffolk
CO10 2YA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishChilton
WardWaldingfield
Built Up AreaSudbury
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Application for striking-off (1 page)
27 November 2001Registered office changed on 27/11/01 from: constitution hill sudbury suffolk CO10 8QL (1 page)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
19 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Return made up to 31/05/98; no change of members (4 pages)
24 June 1998Secretary resigned (1 page)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 June 1997Return made up to 31/05/97; no change of members (4 pages)
5 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Return made up to 31/05/95; full list of members (6 pages)