Company NameSpecial Account Limited
DirectorsPeter Charles White and Robert Dryden Morton
Company StatusDissolved
Company Number01641408
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 11 months ago)
Previous NameForge Plastics Limited

Business Activity

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

Directors

Director NameMr Peter Charles White
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(18 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Upleatham Village
Guisborough
Teeside
TS11 8AE
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(19 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Secretary NameMr Peter Charles White
NationalityBritish
StatusCurrent
Appointed30 March 2002(19 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Upleatham Village
Guisborough
Teeside
TS11 8AE
Director NameGordon John Dudley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address163a Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Director NameMavis Jenifer Dudley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 May 1997)
RoleSecretary
Correspondence Address163a Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Director NameGordon Tyrer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 August 1999)
RoleCompany Director
Correspondence Address6 Sandybed Lane
Scarborough
North Yorkshire
YO12 5LG
Secretary NameMavis Jenifer Dudley
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address163a Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Director NameHenry Saxon Tate
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address26 Cleaver Square
London
SE11 4EA
Secretary NameMrs Julie Mary Elizabeth Jackson
NationalityBritish
StatusResigned
Appointed21 July 1995(13 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Newby Farm Road
Scarborough
North Yorkshire
YO12 6UJ
Director NameKeith Hilder
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2002)
RoleOperations Manager
Correspondence AddressClover Cottage
Hudgin Lane, Lockton
Pickering
North Yorkshire
YO18 7QA
Director NameMrs Julie Mary Elizabeth Jackson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Newby Farm Road
Scarborough
North Yorkshire
YO12 6UJ
Director NameSteven John Martin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2002)
RoleCompany Director
Correspondence Address5 Briar Fields
Grove Green
Maidstone
Kent
ME14 5UZ
Secretary NameDavid Spurgeon
NationalityBritish
StatusResigned
Appointed24 January 2001(18 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 2001)
RoleCompany Director
Correspondence AddressSandholme
42 Ferry Lane Woodmansey
Beverley
East Yorkshire
HU17 0SE
Secretary NameMr Brandon Barnett
NationalityBritish
StatusResigned
Appointed28 November 2001(19 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Rayleigh Road
Harrogate
North Yorkshire
HG2 8QR

Location

Registered AddressScarborough Business Park
Scarborough
YO11 3UT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Financials

Year2014
Net Worth£20,030

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 January 2007Bona Vacantia disclaimer (1 page)
1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Director's particulars changed (1 page)
9 September 2004Application for striking-off (1 page)
10 September 2003Return made up to 28/08/03; full list of members (7 pages)
9 June 2003Auditor's resignation (1 page)
8 November 2002Full accounts made up to 31 March 2002 (7 pages)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 September 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (8 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed (1 page)
12 September 2001Return made up to 28/08/01; full list of members (7 pages)
7 September 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 October 2000Director resigned (1 page)
24 October 2000Return made up to 28/08/00; full list of members (7 pages)
11 September 2000New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 August 1999Full accounts made up to 31 March 1999 (14 pages)
2 March 1999Full accounts made up to 31 March 1998 (16 pages)
12 October 1998Return made up to 28/08/98; no change of members
  • 363(287) ‐ Registered office changed on 12/10/98
(6 pages)
12 November 1997Full accounts made up to 31 March 1997 (20 pages)
12 November 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1997Memorandum and Articles of Association (9 pages)
19 May 1997Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
16 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (6 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
27 January 1997Accounts for a medium company made up to 31 March 1996 (23 pages)
27 September 1996Return made up to 28/08/96; full list of members (6 pages)
28 November 1995Accounts for a medium company made up to 31 March 1995 (20 pages)
10 November 1995Ad 21/09/95--------- £ si 170@1=170 £ ic 10000/10170 (2 pages)
26 September 1995Return made up to 28/08/95; full list of members (6 pages)
20 September 1995£ nc 10000/100000 07/09/95 (1 page)
20 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1995New secretary appointed (2 pages)
15 September 1995Secretary resigned (2 pages)
14 June 1995New director appointed (2 pages)