Company NameUniversal Vehicle Conversions Limited
Company StatusDissolved
Company Number04663968
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony O Connell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Tor Bryan
Ingatestone
Essex
CM4 9HN
Secretary NameCatherine O'Connell
NationalityBritish
StatusClosed
Appointed27 February 2005(2 years after company formation)
Appointment Duration1 year, 6 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address70 Torbryan
Ingatestone
Essex
CM4 9HN
Director NameMr Michael Kevin Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Marie Close
Corringham
Essex
SS17 9EX
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameJulian Charles Rider
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Westwater
Benfleet
Essex
SS7 5TE
Director NameLee Wiggins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6e Ferndale Crescent
Canvey Island
Essex
SS8 0AR
Secretary NameJulian Charles Rider
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Westwater
Benfleet
Essex
SS7 5TE
Secretary NameCathryn O'Connell
NationalityCanadian
StatusResigned
Appointed21 October 2004(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 October 2004)
RoleTeacher
Correspondence Address70 Tor Bryan
Ingatestone
Essex
CM4 9HN
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressGrover House
Grover Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Financials

Year2014
Turnover£596,848
Gross Profit£42,706
Net Worth£4,016
Current Liabilities£34,659

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New secretary appointed (1 page)
14 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 February 2006Secretary resigned (1 page)
25 February 2005Return made up to 12/02/05; full list of members (7 pages)
25 January 2005New secretary appointed (2 pages)
24 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
31 October 2004Director resigned (1 page)
24 September 2004Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 March 2003New director appointed (3 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (3 pages)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed;new director appointed (3 pages)
12 March 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003Location of register of members (1 page)
12 February 2003Incorporation (13 pages)