Company NameUniversal Water Technologies Limited
Company StatusDissolved
Company Number04146451
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr James Edward Croxson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressIsmanola Boxhill Road
Tadworth
Surrey
KT20 7JT
Director NameAlan Scott Lowson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleCo Director
Correspondence Address26 Swan Close
Mallard Court
Rickmansworth
WD3 1SB
Director NameNicholas James Alfred Parker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor Farm House
Dummer
Hampshire
RG25 2AG
Director NameNorman Alexander Weir
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address67a Holland Avenue
Sutton
Surrey
SM2 6HT
Secretary NameMr David John Miller
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodland Court
Dyke Road Avenue
Hove
East Sussex
BN3 6DP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressWilliam Croxson & Son Ltd
Alpha Place Garth Road
Morden
Yurrey
SM4 4LX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
17 May 2004Application for striking-off (1 page)
3 March 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
23 February 2004Return made up to 23/01/04; full list of members (8 pages)
26 February 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
23 October 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
13 May 2002Secretary's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Ad 07/09/01-07/09/01 £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
12 June 2001Ad 23/03/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
1 February 2001Secretary resigned (1 page)
23 January 2001Incorporation (23 pages)