Station Road Willingham
Cambridge
CB24 5HF
Director Name | Mr Darren Paul Marks |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 March 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Paul Eugene Rewrie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Hall Lane Great Cambourne Cambridge Cambridgeshire CB23 6GE |
Director Name | Mr Anthony Roy Aspinall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 August 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Website | universalfencing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01954 231335 |
Telephone region | Madingley |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Paul Rewrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,496 |
Cash | £218,734 |
Current Liabilities | £65,230 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2022 | Application to strike the company off the register (4 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
4 March 2022 | Amended total exemption full accounts made up to 31 March 2021 (7 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 April 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Notification of Caroline Aspinall as a person with significant control on 31 January 2020 (2 pages) |
25 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | Confirmation statement made on 18 March 2020 with updates (5 pages) |
16 March 2020 | Director's details changed for Mrs Caroline Marks on 9 July 2019 (2 pages) |
16 March 2020 | Cessation of Anthony Roy Aspinall as a person with significant control on 28 August 2019 (1 page) |
16 March 2020 | Termination of appointment of Anthony Roy Aspinall as a director on 28 August 2019 (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2019 | Director's details changed for Mr Anthony Roy Aspinall on 28 June 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Darren Paul Marks on 2 July 2019 (2 pages) |
17 September 2019 | Registered 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 2019 | Change of details for Mr Anthony Roy Aspinall as a person with significant control on 28 June 2019 (2 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
24 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2013 | Appointment of Mrs Caroline Marks as a director (2 pages) |
5 December 2013 | Appointment of Mr Daren Paul Marks as a director (2 pages) |
5 December 2013 | Appointment of Mrs Caroline Marks as a director (2 pages) |
5 December 2013 | Appointment of Mr Daren Paul Marks as a director (2 pages) |
4 June 2013 | Appointment of Mr Anthony Roy Aspinall as a director (2 pages) |
4 June 2013 | Appointment of Mr Anthony Roy Aspinall as a director (2 pages) |
4 June 2013 | Registered office address changed from 72 Newhall Lane Great Cambourne Cambridge CB23 6GE United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Paul Rewrie as a director (1 page) |
4 June 2013 | Termination of appointment of Paul Rewrie as a director (1 page) |
4 June 2013 | Registered office address changed from 72 Newhall Lane Great Cambourne Cambridge CB23 6GE United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 72 Newhall Lane Great Cambourne Cambridge CB23 6GE United Kingdom on 4 June 2013 (1 page) |
18 March 2013 | Incorporation
|
18 March 2013 | Incorporation
|
18 March 2013 | Incorporation
|