Company NameWilman Universal Limited
Company StatusDissolved
Company Number01532886
CategoryPrivate Limited Company
Incorporation Date8 December 1980(43 years, 4 months ago)
Dissolution Date20 August 2002 (21 years, 7 months ago)
Previous NameUniversal Equipment Co. (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Bernard Cook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(10 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 20 August 2002)
RoleEngineer
Correspondence AddressLake House
Golf Club Road
Weybridge
Surrey
KT13 0NJ
Secretary NameRichard Michael Cook
NationalityBritish
StatusClosed
Appointed28 February 1999(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressLake House
Golf Club Road
Weybridge
Surrey
KT13 0NJ
Director NameDorothy Ethel Cook
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressRockwood Glenconner
Old Avenue
Weybridge
Surrey
KT13 0QA
Secretary NameDorothy Ethel Cook
NationalityBritish
StatusResigned
Appointed16 November 1991(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressRockwood Glenconner
Old Avenue
Weybridge
Surrey
KT13 0QA

Location

Registered AddressBelvue Works
Green Lane
Hounslow
Middx
UB3 5BA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Gross Profit£856,661
Net Worth£513
Cash£29,268
Current Liabilities£62,784

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

20 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
12 February 2001Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Return made up to 16/11/00; full list of members (4 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned;director resigned (1 page)
2 November 1999Strike-off action suspended (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
21 February 1999Accounts for a medium company made up to 30 April 1997 (19 pages)
30 June 1998Secretary's particulars changed;director's particulars changed (1 page)
20 May 1998Return made up to 16/11/97; full list of members (5 pages)
20 May 1998Full accounts made up to 30 April 1996 (20 pages)
4 July 1997Return made up to 16/11/96; no change of members (4 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
21 August 1996Return made up to 16/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1996Company name changed universal equipment co. (London) LIMITED\certificate issued on 19/08/96 (2 pages)
12 June 1996Accounts for a medium company made up to 30 April 1995 (20 pages)
6 April 1995Full accounts made up to 30 April 1994 (17 pages)