Company NameUAC Limited
Company StatusDissolved
Company Number00086971
CategoryPrivate Limited Company
Incorporation Date22 December 1905(118 years, 5 months ago)
Dissolution Date11 April 2000 (24 years ago)
Previous NameLiver Transport Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusClosed
Appointed25 April 1992(86 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(86 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 11 April 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1994(88 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 11 April 2000)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(93 years, 3 months after company formation)
Appointment Duration1 year (closed 11 April 2000)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(86 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1992)
RoleManager
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameJohn Woolnough Hickman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(86 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1992)
RoleManager
Correspondence AddressThe Barn
North Heath
Pulborough
West Sussex
RH20 1DN
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(86 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 1999)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(86 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 1994)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Jeffrey William McCale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(86 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1994)
RoleManager
Correspondence AddressOakfield Wild Oak Lane
Trull
Taunton
Somerset
TA3 7JS
Director NameRoy Drysdale Brown
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(89 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 1997)
RoleManager
Correspondence AddressHillyfields Farm
Buckhurst Lane
Wadhurst
East Sussex
TN5 6JY
Director NameDavid Arthur Toothill
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(89 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 1996)
RoleManager
Correspondence Address13 Lansdown
Boxgrove Road
Guildford
Surrey
GU1 2LY

Location

Registered Address1 Watergate
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2000Director's particulars changed (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (1 page)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 May 1999Return made up to 25/04/99; no change of members (8 pages)
31 March 1999New director appointed (3 pages)
8 March 1999Director resigned (1 page)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 May 1998Return made up to 25/04/98; full list of members (8 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 June 1997Director resigned (1 page)
22 May 1997Return made up to 25/04/97; no change of members (6 pages)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
19 May 1996Return made up to 25/04/96; full list of members (7 pages)
2 May 1996Director resigned (1 page)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 May 1995Return made up to 25/04/95; no change of members (12 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)