Company NameU.S.C. (China & Glass) Limited
DirectorPeter Victor Full
Company StatusDissolved
Company Number02694459
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NamePeter Victor Full
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleDirector-Finance & Admin
Correspondence AddressAntwerp House Gosmoor Lane
Elm
Wisbech
Cambridgeshire
PE14 0EG
Secretary NameJohn Haddon Malkin
NationalityBritish
StatusCurrent
Appointed19 February 2000(7 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Correspondence Address1 Mount Tumbledown Close
Sutton Bridge
Spalding
Lincolnshire
PE12 9XN
Director NameKurt Arn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 2000)
RoleManaging Director-Sales
Correspondence Address56 Prescott Avenue
Petts Wood
Orpington
Kent
BR5 1AF
Director NameRobert Alexander Christoforides
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 1994)
RoleSolicitor And Company Director
Correspondence Address28 Church Street
Fordingbridge
Hampshire
SP6 1BE
Secretary NameJohn Haddon Malkin
NationalityBritish
StatusResigned
Appointed06 March 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address9 Pearl Court Boston Road
Holbeach
Spalding
Lincolnshire
PE12 7LR
Secretary NamePeter Victor Full
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 February 2000)
RoleDirector-Finance & Admin
Correspondence AddressAntwerp House Gosmoor Lane
Elm
Wisbech
Cambridgeshire
PE14 0EG

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,207
Cash£22,902
Current Liabilities£84,009

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 September 2003Dissolved (1 page)
20 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2003Liquidators statement of receipts and payments (5 pages)
23 September 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
30 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2001Statement of affairs (4 pages)
30 March 2001Appointment of a voluntary liquidator (1 page)
7 March 2001Registered office changed on 07/03/01 from: antwerp house gosmoor lane elm wisbech cambridgeshire PE14 0EG (1 page)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 25/02/00; full list of members (6 pages)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
10 March 1999Return made up to 25/02/99; full list of members (6 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 February 1998Return made up to 25/02/98; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 March 1997Return made up to 06/03/97; no change of members (4 pages)
9 August 1996Full accounts made up to 31 March 1996 (15 pages)
18 March 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995Full accounts made up to 31 March 1995 (15 pages)
26 May 1995Return made up to 06/03/95; full list of members (6 pages)