About

Registered Number: 06570969
Date of Incorporation: 21/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2018 (6 years and 2 months ago)
Registered Address: 32 Stamford Street, Altrincham, Cheshire, WA14 1EY

 

Established in 2008, Universal Networks Maintenance Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are Denson, David, Groves, Michael, Temple Secretaries Limited, Company Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENSON, David 17 February 2009 - 1
GROVES, Michael 20 December 2010 - 1
COMPANY DIRECTORS LIMITED 21 April 2008 17 February 2009 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 21 April 2008 17 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2018
LIQ14 - N/A 08 November 2017
LIQ03 - N/A 08 September 2017
4.68 - Liquidator's statement of receipts and payments 30 September 2016
4.68 - Liquidator's statement of receipts and payments 19 August 2015
4.68 - Liquidator's statement of receipts and payments 29 August 2014
RESOLUTIONS - N/A 01 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2013
AD01 - Change of registered office address 26 July 2013
4.20 - N/A 26 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2013
DISS16(SOAS) - N/A 16 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AD01 - Change of registered office address 22 January 2013
DISS40 - Notice of striking-off action discontinued 25 September 2012
AR01 - Annual Return 22 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 15 August 2011
DISS40 - Notice of striking-off action discontinued 05 July 2011
AR01 - Annual Return 04 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AP01 - Appointment of director 30 March 2011
AD01 - Change of registered office address 22 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
MEM/ARTS - N/A 03 March 2009
CERTNM - Change of name certificate 25 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.