Company NameUniversal Purchasing Limited
DirectorPaul Steven John Vidler
Company StatusDissolved
Company Number02934135
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Steven John Vidler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleSales Manager
Correspondence Address38a Bridge Street
Witham
Essex
CM8 1BT
Secretary NameHazel Eileen Vidler
NationalityBritish
StatusCurrent
Appointed17 July 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address27 Miles Court
Cuthbert Road
Croydon
Surrey
Director NameSteven John Woodhouse
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleSales Manager
Correspondence Address144 Holland Road
London
W14 8BB
Secretary NamePaul Steven John Vidler
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 Maltings Court
Maltings Lane
Witham
Essex
CM8 1XG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Return of final meeting of creditors (1 page)
8 January 2001O/C - replacement of liquidator (16 pages)
8 January 2001Appointment of a liquidator (1 page)
14 August 1997Appointment of a liquidator (1 page)
14 August 1997Order of court to wind up (1 page)
6 August 1997Registered office changed on 06/08/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
6 August 1997Order of court to wind up (2 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Return made up to 31/05/96; full list of members (6 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed (2 pages)
16 September 1996Accounts for a small company made up to 31 May 1995 (6 pages)
11 July 1996Registered office changed on 11/07/96 from: 90 lots road london SW10 0QD (1 page)
8 December 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1995Director resigned (2 pages)