Company NameUniversal Supplies (Surrey) Limited
Company StatusDissolved
Company Number00448616
CategoryPrivate Limited Company
Incorporation Date26 January 1948(76 years, 3 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NameUniversal Supplies (Belvedere) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr John Barrie Foreman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(43 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 1st Floor
High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMrs Jeannette Foreman
NationalityBritish
StatusClosed
Appointed01 July 1991(43 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurzon House 1st Floor
High Street
Banstead
Surrey
SM7 2LJ
Director NameMrs Jeannette Foreman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(43 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 North Street
Carshalton
Surrey
SM5 2HG
Director NameMr Barrie Neill Foreman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(51 years after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2013)
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address39 North Street
Carshalton
Surrey
SM5 2HG

Contact

Websitewww.universalsupplies.co.uk
Telephone0808 2222221
Telephone regionFreephone

Location

Registered AddressCurzon House 1st Floor
High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

4k at £1B.n. Foreman
33.33%
Ordinary
4k at £1J.b. Foreman
33.33%
Ordinary
4k at £1Mrs J. Foreman
33.33%
Ordinary

Financials

Year2014
Turnover£431,355
Gross Profit£144,838
Net Worth£24,992
Cash£7,543
Current Liabilities£13,907

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
31 August 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
31 August 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 12,000
(3 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 12,000
(3 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 12,000
(3 pages)
18 August 2014Registered office address changed from 39 North Street Carshalton Surrey SM5 2HG to Curzon House 1St Floor High Street Banstead Surrey SM7 2LJ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 39 North Street Carshalton Surrey SM5 2HG to Curzon House 1St Floor High Street Banstead Surrey SM7 2LJ on 18 August 2014 (1 page)
7 July 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
7 July 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
15 January 2014Termination of appointment of Jeannette Foreman as a director (1 page)
15 January 2014Termination of appointment of Barrie Foreman as a director (1 page)
15 January 2014Termination of appointment of Jeannette Foreman as a director (1 page)
15 January 2014Termination of appointment of Barrie Foreman as a director (1 page)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 12,000
(4 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 12,000
(4 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 12,000
(4 pages)
14 May 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
14 May 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
29 May 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
7 July 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
3 August 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
3 August 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
21 July 2010Director's details changed for Barrie Neill Foreman on 1 June 2010 (2 pages)
21 July 2010Director's details changed for John Barrie Foreman on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Mrs Jeannette Foreman on 20 July 2010 (2 pages)
21 July 2010Director's details changed for John Barrie Foreman on 1 June 2010 (2 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mrs Jeannette Foreman on 20 July 2010 (2 pages)
21 July 2010Secretary's details changed for Jeannette Foreman on 1 June 2010 (1 page)
21 July 2010Director's details changed for Mr John Barrie Foreman on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Barrie Neill Foreman on 1 June 2010 (2 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mrs Jeannette Foreman on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Mr John Barrie Foreman on 20 July 2010 (2 pages)
21 July 2010Director's details changed for John Barrie Foreman on 1 June 2010 (2 pages)
21 July 2010Secretary's details changed for Jeannette Foreman on 1 June 2010 (1 page)
21 July 2010Director's details changed for Barrie Neill Foreman on 1 June 2010 (2 pages)
21 July 2010Secretary's details changed for Jeannette Foreman on 1 June 2010 (1 page)
21 July 2010Director's details changed for Mrs Jeannette Foreman on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Mrs Jeannette Foreman on 1 June 2010 (2 pages)
24 October 2009Total exemption full accounts made up to 31 January 2009 (17 pages)
24 October 2009Total exemption full accounts made up to 31 January 2009 (17 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
21 August 2008Total exemption full accounts made up to 31 January 2008 (16 pages)
21 August 2008Total exemption full accounts made up to 31 January 2008 (16 pages)
22 July 2008Director and secretary's change of particulars / jeanette foreman / 01/07/2008 (2 pages)
22 July 2008Director and secretary's change of particulars / jeanette foreman / 01/07/2008 (2 pages)
22 July 2008Return made up to 01/07/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from north street carshalton surrey SM5 2HG (1 page)
22 July 2008Registered office changed on 22/07/2008 from north street carshalton surrey SM5 2HG (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Return made up to 01/07/08; full list of members (4 pages)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of debenture register (1 page)
23 July 2007Return made up to 01/07/07; no change of members (7 pages)
23 July 2007Return made up to 01/07/07; no change of members (7 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
12 July 2006Return made up to 01/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Return made up to 01/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
22 May 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
2 September 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
2 September 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
14 July 2005Return made up to 01/07/05; full list of members (7 pages)
14 July 2005Return made up to 01/07/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
5 October 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
9 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Return made up to 01/07/03; full list of members (7 pages)
7 July 2003Return made up to 01/07/03; full list of members (7 pages)
5 July 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
5 July 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
21 August 2002Total exemption full accounts made up to 31 January 2002 (16 pages)
21 August 2002Total exemption full accounts made up to 31 January 2002 (16 pages)
10 July 2002Return made up to 01/07/02; full list of members (7 pages)
10 July 2002Return made up to 01/07/02; full list of members (7 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (17 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (17 pages)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Full accounts made up to 31 January 2000 (16 pages)
19 July 2000Full accounts made up to 31 January 2000 (16 pages)
17 July 2000Return made up to 01/07/00; full list of members (7 pages)
17 July 2000Return made up to 01/07/00; full list of members (7 pages)
26 July 1999Return made up to 01/07/99; no change of members (4 pages)
26 July 1999Return made up to 01/07/99; no change of members (4 pages)
25 June 1999Full accounts made up to 31 January 1999 (17 pages)
25 June 1999Full accounts made up to 31 January 1999 (17 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 December 1998Full accounts made up to 31 January 1998 (15 pages)
2 December 1998Full accounts made up to 31 January 1998 (15 pages)
23 July 1998Return made up to 01/07/98; no change of members (4 pages)
23 July 1998Return made up to 01/07/98; no change of members (4 pages)
8 August 1997Full accounts made up to 31 January 1997 (14 pages)
8 August 1997Full accounts made up to 31 January 1997 (14 pages)
16 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
7 August 1996Return made up to 01/07/96; full list of members (6 pages)
7 August 1996Return made up to 01/07/96; full list of members (6 pages)
14 September 1995Full accounts made up to 31 January 1995 (11 pages)
14 September 1995Full accounts made up to 31 January 1995 (11 pages)
30 November 1992Memorandum and Articles of Association (9 pages)
30 November 1992Memorandum and Articles of Association (9 pages)
30 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 January 1982Accounts made up to 31 January 1981 (5 pages)
5 January 1982Accounts made up to 31 January 1981 (5 pages)
28 January 1981Accounts made up to 31 January 1980 (4 pages)
28 January 1981Accounts made up to 31 January 1980 (4 pages)
26 January 1948Incorporation (16 pages)
26 January 1948Incorporation (16 pages)