Active - Proposal to Strike off
Company Information for UNIVERSAL PRODUCTS (LYTHAM) LIMITED
SYCAMORE PARK SYCAMORE PARK, MILL LANE, ALTON, HAMPSHIRE, GU34 2PR,
|
Company Registration Number
00622207
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UNIVERSAL PRODUCTS (LYTHAM) LIMITED | |
Legal Registered Office | |
SYCAMORE PARK SYCAMORE PARK MILL LANE ALTON HAMPSHIRE GU34 2PR Other companies in GU34 | |
Company Number | 00622207 | |
---|---|---|
Company ID Number | 00622207 | |
Date formed | 1959-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2018-03-23 | |
Return next due | 2019-04-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-07-06 09:12:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED | SYCAMORE PARK SYCAMORE PARK MILL LANE ALTON HAMPSHIRE GU34 2PR | Active - Proposal to Strike off | Company formed on the 1976-06-10 |
Officer | Role | Date Appointed |
---|---|---|
GILES HARRISON |
||
CONOR FRANCIS COSTIGAN |
||
REDMOND MCEVOY |
||
STEPHEN CLIFFORD O'CONNOR |
||
TIMOTHY PAUL O'CONNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE CLAIRE PETERS |
Company Secretary | ||
MICHAEL PAUL PETERS |
Director | ||
ANTHONY WILLIAM MAYHALL |
Director | ||
JOANNE SENIOR |
Director | ||
DAMIAN RICHARD STROUD |
Director | ||
TIMOTHY BUCK |
Company Secretary | ||
HARRY COLLINGS |
Director | ||
SHEILA COLLINGS |
Director | ||
SHEILA COLLINGS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE DIAMOND SURGERY SUPPLIES LIMITED | Director | 2018-03-08 | CURRENT | 2011-01-26 | Active | |
R J SURGERY SUPPLIES LIMITED | Director | 2018-03-08 | CURRENT | 2012-02-14 | Active | |
OMS GROUP LIMITED | Director | 2017-12-12 | CURRENT | 2011-11-28 | Active | |
DESIGN PLUS EUROPE LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-27 | Dissolved 2018-06-19 | |
DESIGN PLUS INTERNATIONAL LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-28 | Active | |
DESIGN PLUS HEALTH & BEAUTY LIMITED | Director | 2015-09-30 | CURRENT | 1999-10-25 | Active | |
DESIGN PLUS (HOLDINGS) LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-21 | Active | |
FINO HEALTHCARE LIMITED | Director | 2015-09-30 | CURRENT | 2010-10-20 | Active | |
UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED | Director | 2014-01-30 | CURRENT | 1976-06-10 | Active - Proposal to Strike off | |
UNIVERSAL LABORATORIES LIMITED | Director | 2014-01-30 | CURRENT | 1987-09-30 | Active - Proposal to Strike off | |
FAIRFIELD UNIVERSAL HOLDINGS LIMITED | Director | 2014-01-30 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
NORTHSTAR ORTHOPAEDICS LTD | Director | 2012-02-02 | CURRENT | 2000-12-22 | Dissolved 2016-05-31 | |
PULSE SURGICAL LIMITED | Director | 2012-02-02 | CURRENT | 2001-01-31 | Dissolved 2016-07-05 | |
XION (UK) LIMITED | Director | 2006-08-23 | CURRENT | 2000-09-06 | Dissolved 2016-05-31 | |
ENDOSCOPIC SYSTEMS (IRL) LTD | Director | 2006-05-26 | CURRENT | 2000-03-27 | Dissolved 2016-06-21 | |
LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED | Director | 2004-12-14 | CURRENT | 1992-03-23 | Active | |
LALEHAM HEALTH AND BEAUTY LIMITED | Director | 2004-12-14 | CURRENT | 1970-12-16 | Active | |
FANNIN HOSPITAL ENTERPRISES LIMITED | Director | 2004-07-27 | CURRENT | 1981-04-30 | Dissolved 2016-05-17 | |
TECHNOPHARM (N.I.) LIMITED | Director | 2004-07-22 | CURRENT | 1996-06-04 | Dissolved 2016-01-26 | |
BROWNES DIAGNOSTICS LIMITED | Director | 2003-08-28 | CURRENT | 1997-10-31 | Dissolved 2016-05-31 | |
FANNIN HEALTHCARE (UK) LIMITED | Director | 2003-08-28 | CURRENT | 2002-05-03 | Dissolved 2016-05-31 | |
GU MEDICAL LIMITED | Director | 2003-08-28 | CURRENT | 1988-08-23 | Dissolved 2016-07-05 | |
HEALTHILIFE (HOLDINGS) LIMITED | Director | 2001-10-26 | CURRENT | 1986-07-10 | Active | |
BLUE DIAMOND SURGERY SUPPLIES LIMITED | Director | 2018-03-08 | CURRENT | 2011-01-26 | Active | |
R J SURGERY SUPPLIES LIMITED | Director | 2018-03-08 | CURRENT | 2012-02-14 | Active | |
OMS GROUP LIMITED | Director | 2017-12-12 | CURRENT | 2011-11-28 | Active | |
DESIGN PLUS EUROPE LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-27 | Dissolved 2018-06-19 | |
DESIGN PLUS INTERNATIONAL LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-28 | Active | |
DESIGN PLUS HEALTH & BEAUTY LIMITED | Director | 2015-09-30 | CURRENT | 1999-10-25 | Active | |
DESIGN PLUS (HOLDINGS) LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-21 | Active | |
FINO HEALTHCARE LIMITED | Director | 2015-09-30 | CURRENT | 2010-10-20 | Active | |
UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED | Director | 2014-01-30 | CURRENT | 1976-06-10 | Active - Proposal to Strike off | |
UNIVERSAL LABORATORIES LIMITED | Director | 2014-01-30 | CURRENT | 1987-09-30 | Active - Proposal to Strike off | |
FAIRFIELD UNIVERSAL HOLDINGS LIMITED | Director | 2014-01-30 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
TECHNOPHARM (N.I.) LIMITED | Director | 2013-05-01 | CURRENT | 1996-06-04 | Dissolved 2016-01-26 | |
BROWNES DIAGNOSTICS LIMITED | Director | 2013-05-01 | CURRENT | 1997-10-31 | Dissolved 2016-05-31 | |
ENDOSCOPIC SYSTEMS (IRL) LTD | Director | 2013-05-01 | CURRENT | 2000-03-27 | Dissolved 2016-06-21 | |
FANNIN HOSPITAL ENTERPRISES LIMITED | Director | 2013-05-01 | CURRENT | 1981-04-30 | Dissolved 2016-05-17 | |
GU MEDICAL LIMITED | Director | 2013-05-01 | CURRENT | 1988-08-23 | Dissolved 2016-07-05 | |
NORTHSTAR ORTHOPAEDICS LTD | Director | 2013-05-01 | CURRENT | 2000-12-22 | Dissolved 2016-05-31 | |
XION (UK) LIMITED | Director | 2013-05-01 | CURRENT | 2000-09-06 | Dissolved 2016-05-31 | |
LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED | Director | 2013-01-31 | CURRENT | 1992-03-23 | Active | |
DESIGN PLUS EUROPE LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-27 | Dissolved 2018-06-19 | |
DESIGN PLUS INTERNATIONAL LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-28 | Active | |
DESIGN PLUS HEALTH & BEAUTY LIMITED | Director | 2015-09-30 | CURRENT | 1999-10-25 | Active | |
DESIGN PLUS (HOLDINGS) LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-21 | Active | |
FINO HEALTHCARE LIMITED | Director | 2015-09-30 | CURRENT | 2010-10-20 | Active | |
UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED | Director | 2014-01-30 | CURRENT | 1976-06-10 | Active - Proposal to Strike off | |
UNIVERSAL LABORATORIES LIMITED | Director | 2014-01-30 | CURRENT | 1987-09-30 | Active - Proposal to Strike off | |
FAIRFIELD UNIVERSAL HOLDINGS LIMITED | Director | 2014-01-30 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
TPS SQUADRON HOLDINGS LIMITED | Director | 2007-08-13 | CURRENT | 2007-07-09 | Active | |
PRIMACY HEALTHCARE LIMITED | Director | 2004-12-16 | CURRENT | 1962-11-20 | Active | |
LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED | Director | 2004-12-14 | CURRENT | 1992-03-23 | Active | |
LALEHAM HEALTH AND BEAUTY LIMITED | Director | 2004-12-14 | CURRENT | 1970-12-16 | Active | |
DCC HEALTHCARE UK LIMITED | Director | 2003-03-27 | CURRENT | 1985-11-19 | Active | |
DCC NUTRACEUTICALS LIMITED | Director | 2003-02-26 | CURRENT | 1979-09-26 | Active | |
DCC NUTRACEUTICALS PROCESSING LIMITED | Director | 2003-02-26 | CURRENT | 1984-12-11 | Active | |
WARDELL ROBERTS (UK) LIMITED | Director | 2003-02-26 | CURRENT | 1988-07-07 | Active | |
HEALTHILIFE (HOLDINGS) LIMITED | Director | 2003-02-26 | CURRENT | 1986-07-10 | Active | |
HEALTHIFOODS LIMITED | Director | 2003-02-26 | CURRENT | 1986-08-26 | Active | |
DCC BEAUTY UK LIMITED | Director | 2002-02-05 | CURRENT | 1978-01-13 | Active | |
DCC HEALTH & BEAUTY SOLUTIONS LIMITED | Director | 2000-09-29 | CURRENT | 1994-12-23 | Active | |
THOMPSON AND CAPPER LIMITED | Director | 2000-09-29 | CURRENT | 1928-12-21 | Active | |
EUROCAPS LIMITED | Director | 2000-09-15 | CURRENT | 1993-12-08 | Active | |
DESIGN PLUS EUROPE LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-27 | Dissolved 2018-06-19 | |
DESIGN PLUS INTERNATIONAL LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-28 | Active | |
DESIGN PLUS HEALTH & BEAUTY LIMITED | Director | 2015-09-30 | CURRENT | 1999-10-25 | Active | |
DESIGN PLUS (HOLDINGS) LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-21 | Active | |
FINO HEALTHCARE LIMITED | Director | 2015-09-30 | CURRENT | 2010-10-20 | Active | |
UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED | Director | 2014-01-30 | CURRENT | 1976-06-10 | Active - Proposal to Strike off | |
UNIVERSAL LABORATORIES LIMITED | Director | 2014-01-30 | CURRENT | 1987-09-30 | Active - Proposal to Strike off | |
FAIRFIELD UNIVERSAL HOLDINGS LIMITED | Director | 2014-01-30 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED | Director | 2008-03-14 | CURRENT | 1992-03-23 | Active | |
DCC HEALTH & BEAUTY SOLUTIONS LIMITED | Director | 2008-03-14 | CURRENT | 1994-12-23 | Active | |
LALEHAM HEALTH AND BEAUTY LIMITED | Director | 2008-03-14 | CURRENT | 1970-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 20/02/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2018-02-20 GBP 1 | |
CAP-SS | Solvency Statement dated 13/02/18 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AP01 | DIRECTOR APPOINTED MR CONOR COSTIGAN | |
AP01 | DIRECTOR APPOINTED MR REDMOND MCEVOY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CLIFFORD O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANE PETERS | |
AP03 | Appointment of Mr Giles Harrison as company secretary | |
AA01 | Current accounting period shortened from 31/10/14 TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM FAIRFIELD BRADSHAW LANE GREENHALGH PRESTON LANCASHIRE PR4 3JA | |
AP01 | DIRECTOR APPOINTED MR TIM O'CONNOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 20/11/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN STROUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SENIOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAYHALL | |
AP01 | DIRECTOR APPOINTED MR DAMIAN RICHARD STROUD | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM MAYHALL | |
AP01 | DIRECTOR APPOINTED MRS JOANNE SENIOR | |
AR01 | 20/11/10 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL PETERS / 14/01/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSAL PRODUCTS (LYTHAM) LIMITED
Called Up Share Capital | 2013-10-31 | £ 15,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 15,000 |
Called Up Share Capital | 2012-10-31 | £ 15,000 |
Called Up Share Capital | 2011-10-31 | £ 15,000 |
Debtors | 2013-10-31 | £ 15,000 |
Debtors | 2012-10-31 | £ 15,000 |
Debtors | 2012-10-31 | £ 15,000 |
Debtors | 2011-10-31 | £ 15,000 |
Shareholder Funds | 2013-10-31 | £ 15,000 |
Shareholder Funds | 2012-10-31 | £ 15,000 |
Shareholder Funds | 2012-10-31 | £ 15,000 |
Shareholder Funds | 2011-10-31 | £ 15,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as UNIVERSAL PRODUCTS (LYTHAM) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |