Company NameUniversal International Plc
Company StatusDissolved
Company Number01166447
CategoryPublic Limited Company
Incorporation Date10 April 1974(50 years ago)

Business Activity

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

Directors

Director NameMichael Humphrey Lewis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 October 1998)
RoleSales Executive
Correspondence AddressWindlestran
25 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameMr Peter Linnell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1996)
RoleSales Executive
Correspondence Address37 Bourne Avenue
Southgate
London
N14 6PA
Secretary NameCarol Ann Lewis
NationalityBritish
StatusResigned
Appointed22 September 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressWindlestraw 25 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameMr Bernard McDonnell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(21 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 February 1996)
RoleSales Executive
Correspondence Address97 Spencer Road
Osterley
Isleworth
TW7 4BJ
Director NameCarol Ann Lewis
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 1998)
RoleSecretary
Correspondence AddressWindlestraw 25 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameGordon Anthony Chubb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address21 Norman Close
Thornton Cleveleys
Lancashire
FY5 3UA
Director NameNicola Charles
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressOriental World Trading Company Ltd
25th Floor Nanyang Plaza
57 Hung To Road Kwung Tong
Kowloon
Hong Kong
Director NameJohn Croucher
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressOriental World Trading Company Ltd
25th Floor Nanyang Plaza
57 Hung To Road Kwung Tong
Kowloon
Honk Kong
Director NameJesse Nai Chau Leung
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 1998)
RoleMerchant
Correspondence Address13a Butler Towers
1-5 Boyce Road
Jardines Lookout
Foreign
Hong Kong

Location

Registered AddressSt Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,457,811
Gross Profit£926,408
Net Worth£373,026
Cash£735
Current Liabilities£1,937,401

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 January 2003Dissolved (1 page)
2 October 2002Completion of winding up (1 page)
20 November 2000Receiver's abstract of receipts and payments (3 pages)
17 November 2000Receiver ceasing to act (1 page)
14 November 2000Receiver's abstract of receipts and payments (3 pages)
22 December 1999Receiver's abstract of receipts and payments (3 pages)
7 June 1999Statement of Affairs in administrative receivership following report to creditors (5 pages)
18 March 1999Order of court to wind up (1 page)
1 March 1999Administrative Receiver's report (9 pages)
22 February 1999Court order notice of winding up (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page)
4 November 1998Secretary resigned;director resigned (1 page)
4 November 1998Director resigned (1 page)
3 November 1998Appointment of receiver/manager (1 page)
3 November 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
2 February 1998Full accounts made up to 30 June 1997 (23 pages)
12 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
31 October 1997Ad 25/09/97--------- £ si 63857@1 (2 pages)
31 October 1997Ad 25/09/97--------- £ si 127714@1=127714 £ ic 435750/563464 (2 pages)
31 October 1997Particulars of contract relating to shares (3 pages)
31 October 1997Particulars of contract relating to shares (3 pages)
23 October 1997Return made up to 22/09/97; no change of members (4 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 April 1997Ad 15/07/96--------- £ si 270000@1 (2 pages)
24 April 1997Ad 19/04/96--------- £ si 30000@1 (2 pages)
1 February 1997Full accounts made up to 31 December 1995 (24 pages)
7 November 1996Return made up to 22/09/96; full list of members (6 pages)
7 November 1996New director appointed (2 pages)
19 October 1996Particulars of mortgage/charge (4 pages)
23 August 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
11 July 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
31 October 1995Ad 19/10/95--------- £ si 25550@1=25550 £ ic 121450/147000 (2 pages)
10 October 1995Return made up to 22/09/95; full list of members (6 pages)
14 September 1995Ad 09/08/95--------- £ si 44800@1=44800 £ ic 76650/121450 (2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Nc inc already adjusted 09/08/95 (1 page)
8 September 1995New director appointed (2 pages)
2 August 1995Full accounts made up to 31 December 1994 (21 pages)