Company NameSouth Coastal Windows And Door Products Limited
DirectorTrevor Tomlin
Company StatusDissolved
Company Number02682641
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Brenda Joyce Beamish
NationalityBritish
StatusCurrent
Appointed01 February 1996(4 years after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressSouthview 2 Udimore Road
Rye
East Sussex
TN31 7DS
Director NameTrevor Tomlin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressGreenacres
Guestling Green
Guestling
East Sussex
TN35 4LP
Director NameTrevor Tomlin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1993)
RoleCo Director
Correspondence AddressGreenacres
Guestling Green
Guestling
East Sussex
TN35 4LP
Secretary NameMr Robin Falcon Cross
NationalityBritish
StatusResigned
Appointed10 February 1992(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1996)
RoleSolicitor
Correspondence AddressChittinghurst
Tidebrook
Wadhurst
East Sussex
TN5 6PQ
Director NameMr John Fred Dennis
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConiferi
Rockmead Road
Fairlight
East Sussex
TN35 4DJ
Director NameMr Stephen Pearse
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address37 Cadborough Cliff
Rye
East Sussex
TN31 7EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£482,298
Gross Profit£142,455
Net Worth-£17,724
Cash£4,786
Current Liabilities£79,733

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 February 2002Dissolved (1 page)
7 January 2002Registered office changed on 07/01/02 from: 44 masons hill bromley BR2 9EQ (1 page)
22 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000O/C replacement of liquidator (8 pages)
18 August 2000Appointment of a voluntary liquidator (1 page)
9 June 2000Liquidators statement of receipts and payments (5 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
7 December 1998Appointment of a voluntary liquidator (1 page)
7 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1998Statement of affairs (8 pages)
19 February 1998Full accounts made up to 31 March 1997 (6 pages)
17 February 1998Return made up to 30/01/98; no change of members (4 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Full accounts made up to 31 March 1996 (6 pages)
18 February 1997Return made up to 30/01/97; full list of members (5 pages)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996Full accounts made up to 31 March 1995 (6 pages)
27 March 1996New secretary appointed (2 pages)
16 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)