Company NameScamp Systems Limited
Company StatusDissolved
Company Number00526559
CategoryPrivate Limited Company
Incorporation Date5 December 1953(70 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(58 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Richard James Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(58 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary Name600 UK Limited (Corporation)
StatusClosed
Appointed07 March 2012(58 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2015)
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameWilliam Jeffrey Benson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(37 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Chairman/Director
Correspondence AddressAuben 24 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameMr Peter Henry Cook
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(37 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGumtree
Phillip Road Wivenhoe
Colchester
Essex
CO7 9BA
Secretary NameGerald Peter Shrimpton
NationalityBritish
StatusResigned
Appointed23 November 1991(37 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Robin Way
Sudbury
Suffolk
Co10
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(39 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(41 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 March 2011)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressScamp Systems Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(42 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(43 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2006)
RoleAccountant
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed19 January 1998(44 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2011)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence AddressScamp Systems Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(53 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScamp Systems Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Arthur Richard Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(57 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressScamp Systems Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(57 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressScamp Systems Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL

Location

Registered Address1 Union Works
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Shareholders

46k at £0.2600 Group PLC
100.00%
Ordinary

Accounts

Latest Accounts29 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
11 March 2015Solvency Statement dated 24/02/15 (1 page)
11 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 24/02/2015
(1 page)
11 March 2015Statement by Directors (1 page)
11 March 2015Statement by Directors (1 page)
11 March 2015Resolutions
  • RES13 ‐ Re dividend 24/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Solvency Statement dated 24/02/15 (1 page)
17 February 2015Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (3 pages)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (3 pages)
16 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 11,500
(4 pages)
16 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 11,500
(4 pages)
16 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 11,500
(4 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (3 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (3 pages)
10 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 11,500
(4 pages)
10 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 11,500
(4 pages)
10 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 11,500
(4 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
12 March 2012Termination of appointment of Arthur Green as a director (1 page)
12 March 2012Registered office address changed from Scamp Systems Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Scamp Systems Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 12 March 2012 (1 page)
12 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
12 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
12 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
12 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
12 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
12 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
12 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
12 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
12 March 2012Termination of appointment of Arthur Green as a director (1 page)
12 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
16 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
16 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
15 March 2011Termination of appointment of Alan Myers as a director (1 page)
15 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
15 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
15 March 2011Termination of appointment of Alan Myers as a director (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
13 September 2010Secretary's details changed for Alan Roy Myers on 1 September 2010 (1 page)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Martyn Gordon David Wakeman on 1 September 2010 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Martyn Gordon David Wakeman on 1 September 2010 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Martyn Gordon David Wakeman on 1 September 2010 (2 pages)
13 September 2010Secretary's details changed for Alan Roy Myers on 1 September 2010 (1 page)
13 September 2010Director's details changed for Alan Roy Myers on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Alan Roy Myers on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Alan Roy Myers on 1 September 2010 (2 pages)
13 September 2010Secretary's details changed for Alan Roy Myers on 1 September 2010 (1 page)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
11 September 2009Location of register of members (1 page)
11 September 2009Registered office changed on 11/09/2009 from scamp systems LIMITED union street heckmondwike west yorkshire WF16 0HL (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Location of debenture register (1 page)
11 September 2009Registered office changed on 11/09/2009 from scamp systems LIMITED union street heckmondwike west yorkshire WF16 0HL (1 page)
11 September 2009Return made up to 06/09/09; full list of members (3 pages)
11 September 2009Location of debenture register (1 page)
11 September 2009Return made up to 06/09/09; full list of members (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
28 January 2009Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page)
28 January 2009Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
9 September 2008Return made up to 06/09/08; full list of members (3 pages)
9 September 2008Return made up to 06/09/08; full list of members (3 pages)
13 September 2007Return made up to 06/09/07; no change of members (7 pages)
13 September 2007Return made up to 06/09/07; no change of members (7 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
14 September 2006Return made up to 06/09/06; full list of members (7 pages)
14 September 2006Return made up to 06/09/06; full list of members (7 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
1 September 2005Return made up to 06/09/05; full list of members (7 pages)
1 September 2005Return made up to 06/09/05; full list of members (7 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
10 September 2004Return made up to 06/09/04; full list of members (7 pages)
10 September 2004Return made up to 06/09/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
10 October 2003Return made up to 22/09/03; full list of members (7 pages)
10 October 2003Return made up to 22/09/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 30 March 2002 (3 pages)
25 April 2002Accounts for a dormant company made up to 30 March 2002 (3 pages)
29 October 2001Return made up to 25/10/01; full list of members (6 pages)
29 October 2001Return made up to 25/10/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 November 2000Return made up to 06/11/00; full list of members (6 pages)
9 November 2000Return made up to 06/11/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
29 November 1999Return made up to 18/11/99; full list of members (6 pages)
29 November 1999Return made up to 18/11/99; full list of members (6 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
13 November 1998Return made up to 23/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1998Return made up to 23/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998New secretary appointed (2 pages)
30 January 1998New secretary appointed (2 pages)
2 January 1998Return made up to 23/11/97; full list of members (6 pages)
2 January 1998Return made up to 23/11/97; full list of members (6 pages)
9 September 1997Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
9 September 1997Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
1 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 December 1996Return made up to 23/11/96; full list of members (6 pages)
16 December 1996Return made up to 23/11/96; full list of members (6 pages)
22 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
18 December 1995Return made up to 23/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 December 1995Return made up to 23/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
26 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)