Company NameU.P.V.C. South Coast Limited
DirectorTimothy Cutler
Company StatusDissolved
Company Number01787432
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Timothy Cutler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressMoorland Cottage
The Grove Ringwood Road
Ferndown
Dorset
Bh22 9ed
Secretary NameSean Cutler
NationalityBritish
StatusCurrent
Appointed11 February 1997(13 years after company formation)
Appointment Duration27 years, 2 months
RoleForeman
Correspondence AddressMoorlands The Grove
Ringwood Road
Ferndown
Dorset
BH22 9ED
Director NameMr David John Amy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address14 Harbour View Road
Parkstone
Poole
Dorset
BH14 0PE
Director NameMr Alan Henry Feast
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressEldorado 24a Lower Golf Links Road
Broadstone
Poole
Dorset
BH18 8BH
Director NameMr Roger James Hardy
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address21 Salter Road
Sandbanks
Poole
Dorset
BH13 7RQ
Director NameMr Colin Leslie Stewart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 February 1997)
RoleManaging Director
Correspondence AddressFlat 3 Mayfield 49 Danecourt Road
Parkstone
Poole
Dorset
BH14 0PH
Secretary NameFrancis Stedman
NationalityBritish
StatusResigned
Appointed07 September 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address18 De Haviland Close
Wimborne
Dorset
BH21 1XU
Secretary NameMr Colin Leslie Stewart
NationalityBritish
StatusResigned
Appointed01 October 1993(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 1997)
RoleManaging Director
Correspondence AddressFlat 3 Mayfield 49 Danecourt Road
Parkstone
Poole
Dorset
BH14 0PH
Director NameStewart Roger James Hardy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(12 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 October 1997)
RoleCompany Director
Correspondence Address60 Sycamore Close
Poole
Dorset
BH17 7YJ

Location

Registered AddressValentine & Co 4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 November 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
31 August 1999Statement of affairs (7 pages)
31 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 1999Appointment of a voluntary liquidator (1 page)
6 August 1999Registered office changed on 06/08/99 from: alum house 5 alum chine road westbourne bournemouth BH4 8DT (1 page)
6 October 1998Return made up to 07/09/98; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 July 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
4 March 1997Director resigned (1 page)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
7 October 1996Return made up to 07/09/96; full list of members (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Return made up to 07/09/95; no change of members (6 pages)
23 May 1995Particulars of mortgage/charge (4 pages)