Company NameScissors(Incorporated)Limited
Company StatusDissolved
Company Number00371503
CategoryPrivate Limited Company
Incorporation Date26 December 1941(82 years, 4 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Baxter Shaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(50 years, 7 months after company formation)
Appointment Duration22 years, 8 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address527 Fulwood Road
Sheffield
South Yorkshire
S10 3QB
Secretary NameMr David Baxter Shaw
NationalityBritish
StatusClosed
Appointed31 July 1992(50 years, 7 months after company formation)
Appointment Duration22 years, 8 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address527 Fulwood Road
Sheffield
South Yorkshire
S10 3QB
Director NameRoy Frederick Matthews
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(50 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address54 Dennis Road
Padstow
Cornwall
PL28 8DF
Director NameRobert Eric Wragg
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(55 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 2001)
RoleSecretary
Correspondence Address77 Bents Road
Sheffield
South Yorkshire
S11 9RH
Director NameMr Bruce Martin Wragg
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(60 years after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Hillside
Chapel Milton, Chapel En Le Frith
High Peak
Derbyshire
SK23 0QQ

Location

Registered AddressThe Hart Shaw Building Europa
Link Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

998 at £1John Clarke & Son LTD
99.80%
Ordinary
1 at £1Executors Of Roy Frederick Matthews
0.10%
Ordinary
1 at £1Mr David Baxter Shaw
0.10%
Ordinary

Financials

Year2014
Net Worth-£29,325
Current Liabilities£29,325

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
24 November 2014Application to strike the company off the register (3 pages)
24 November 2014Application to strike the company off the register (3 pages)
5 November 2014Termination of appointment of Bruce Martin Wragg as a director on 1 October 2014 (1 page)
5 November 2014Termination of appointment of Bruce Martin Wragg as a director on 1 October 2014 (1 page)
5 November 2014Termination of appointment of Bruce Martin Wragg as a director on 1 October 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Return made up to 31/07/07; full list of members (3 pages)
15 August 2007Return made up to 31/07/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 September 2004Registered office changed on 01/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
1 September 2004Registered office changed on 01/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
16 August 2004Return made up to 31/07/04; full list of members (7 pages)
16 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 August 2003Return made up to 31/07/03; full list of members (8 pages)
31 August 2003Return made up to 31/07/03; full list of members (8 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
11 September 2001Return made up to 31/07/01; full list of members (6 pages)
11 September 2001Return made up to 31/07/01; full list of members (6 pages)
23 January 2001 (5 pages)
23 January 2001 (5 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
26 January 2000Accounts made up to 31 March 1999 (4 pages)
26 January 2000Accounts made up to 31 March 1999 (4 pages)
20 September 1999Return made up to 31/07/99; full list of members (7 pages)
20 September 1999Return made up to 31/07/99; full list of members (7 pages)
20 August 1998Return made up to 31/07/98; full list of members (7 pages)
20 August 1998Return made up to 31/07/98; full list of members (7 pages)
9 June 1998Accounts made up to 31 March 1998 (4 pages)
9 June 1998Accounts made up to 31 March 1998 (4 pages)
22 September 1997Return made up to 31/07/97; full list of members (7 pages)
22 September 1997Return made up to 31/07/97; full list of members (7 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Accounts made up to 31 March 1997 (4 pages)
2 July 1997Director resigned (1 page)
2 July 1997Accounts made up to 31 March 1997 (4 pages)
11 September 1996Return made up to 31/07/96; no change of members (5 pages)
11 September 1996Return made up to 31/07/96; no change of members (5 pages)
4 July 1996Accounts made up to 31 March 1996 (4 pages)
4 July 1996Accounts made up to 31 March 1996 (4 pages)
22 January 1996Accounts made up to 31 March 1995 (4 pages)
22 January 1996Accounts made up to 31 March 1995 (4 pages)
14 August 1995Return made up to 31/07/95; no change of members (5 pages)
14 August 1995Return made up to 31/07/95; no change of members (5 pages)