Company NameUniversal Fruit Limited
Company StatusDissolved
Company Number02733520
CategoryPrivate Limited Company
Incorporation Date22 July 1992(31 years, 9 months ago)

Directors

Director NameMr David Topping
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleMarketing Consultant
Correspondence AddressHigh Firs Warren Drive
Kingswood
Tadworth
Surrey
KT20 6PY
Secretary NameMr Christopher Paul Harden
NationalityBritish
StatusCurrent
Appointed14 September 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Copped Hall Way
Camberley
Surrey
GU15 1PA
Director NameMr Ronald Keith Brennan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleShipping Executive
Country of ResidenceEngland
Correspondence Address15 Ross Court
Lubbock Road
Chislehurst
Kent
BR7 5JP
Director NameRichard Collett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleFinancial Advisor
Correspondence Address102 Hanover Avenue
Feltham
Middlesex
TW13 4JP
Director NameMr Christopher Paul Harden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Copped Hall Way
Camberley
Surrey
GU15 1PA
Secretary NameSylvia Antje Holder
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address154a Nelson Road
Whitton
Twickenham
TW2 7BU
Director NameJohn William Moseley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 1994)
RoleSales Director
Correspondence Address58b Thetford Road
New Malden
Surrey
KT3 5DT
Secretary NameMr Derek Malcolm Berman
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 1994)
RoleSecretary
Correspondence Address13 Shillibeer Walk
Chigwell
Essex
IG7 6JA

Location

Registered AddressGreat Central House
Station Approach
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 1998Liquidators statement of receipts and payments (6 pages)
13 January 1998Registered office changed on 13/01/98 from: parkgate house 27 high street hampton hill middlesex TW12 1NB (1 page)
19 August 1997Liquidators statement of receipts and payments (6 pages)
13 February 1997Liquidators statement of receipts and payments (6 pages)
20 August 1996Liquidators statement of receipts and payments (6 pages)
24 April 1996Registered office changed on 24/04/96 from: parkgate house 27 high street hampton hill middlesex TW12 1NB (1 page)
28 February 1996Liquidators statement of receipts and payments (6 pages)
25 April 1994Return made up to 22/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)