Company NameUniversal Fencing Property Development Limited
Company StatusDissolved
Company Number08449990
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Caroline Aspinall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(5 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 07 March 2023)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address4 Station Road
Station Road Willingham
Cambridge
CB24 5HF
Director NameMr Darren Paul Marks
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(6 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 07 March 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Paul Eugene Rewrie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72 New Hall Lane
Great Cambourne
Cambridge
Cambridgeshire
CB23 6GE
Director NameMr Anthony Roy Aspinall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Contact

Websiteuniversalfencing.co.uk
Email address[email protected]
Telephone01954 231335
Telephone regionMadingley

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Paul Rewrie
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,496
Cash£218,734
Current Liabilities£65,230

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
7 December 2022Application to strike the company off the register (4 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
4 March 2022Amended total exemption full accounts made up to 31 March 2021 (7 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 April 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 December 2020Compulsory strike-off action has been discontinued (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2020Notification of Caroline Aspinall as a person with significant control on 31 January 2020 (2 pages)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
16 March 2020Director's details changed for Mrs Caroline Marks on 9 July 2019 (2 pages)
16 March 2020Cessation of Anthony Roy Aspinall as a person with significant control on 28 August 2019 (1 page)
16 March 2020Termination of appointment of Anthony Roy Aspinall as a director on 28 August 2019 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
18 September 2019Director's details changed for Mr Anthony Roy Aspinall on 28 June 2019 (2 pages)
17 September 2019Director's details changed for Mr Darren Paul Marks on 2 July 2019 (2 pages)
17 September 2019Registered office address changed from Norman Way Industrial Estate, Norman Way Norman Way Industrial Estate, Norman Way over Cambridge CB24 5QE England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 September 2019 (1 page)
17 September 2019Change of details for Mr Anthony Roy Aspinall as a person with significant control on 28 June 2019 (2 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
5 June 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
12 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Registered office address changed from Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne Somerset TA18 7PB to Norman Way Industrial Estate, Norman Way Norman Way Industrial Estate, Norman Way over Cambridge CB24 5QE on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne Somerset TA18 7PB to Norman Way Industrial Estate, Norman Way Norman Way Industrial Estate, Norman Way over Cambridge CB24 5QE on 22 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Registered office address changed from A R Aspinall Norman Way Industrial Estate, Norman Way over Cambridge CB24 5QE to Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne Somerset TA18 7PB on 11 March 2015 (1 page)
11 March 2015Registered office address changed from A R Aspinall Norman Way Industrial Estate, Norman Way over Cambridge CB24 5QE to Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne Somerset TA18 7PB on 11 March 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Appointment of Mrs Caroline Marks as a director (2 pages)
5 December 2013Appointment of Mr Daren Paul Marks as a director (2 pages)
5 December 2013Appointment of Mrs Caroline Marks as a director (2 pages)
5 December 2013Appointment of Mr Daren Paul Marks as a director (2 pages)
4 June 2013Appointment of Mr Anthony Roy Aspinall as a director (2 pages)
4 June 2013Appointment of Mr Anthony Roy Aspinall as a director (2 pages)
4 June 2013Registered office address changed from 72 Newhall Lane Great Cambourne Cambridge CB23 6GE United Kingdom on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Paul Rewrie as a director (1 page)
4 June 2013Termination of appointment of Paul Rewrie as a director (1 page)
4 June 2013Registered office address changed from 72 Newhall Lane Great Cambourne Cambridge CB23 6GE United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 72 Newhall Lane Great Cambourne Cambridge CB23 6GE United Kingdom on 4 June 2013 (1 page)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)