Company NameSupplier Certification Agency Limited
Company StatusDissolved
Company Number01719081
CategoryPrivate Limited Company
Incorporation Date28 April 1983(41 years ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameSME Zone UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raja Aftab Ahmed Khan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 16 January 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address190 Abbeydale Road South
Sheffield
S7 2QU
Secretary NameApproved Suppliers Scheme Limited (Corporation)
StatusClosed
Appointed09 September 2003(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 16 January 2007)
Correspondence AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Director NameNorma Mary Anderson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 August 2000)
RoleFinance Director
Correspondence AddressCarr House Farm
East Carr Road
Hull
North Humberside
HU8 9LP
Director NameMrs Maureen Foers
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 August 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarr House Farm East Carr Road
Saltshouse Road
Hull
East Yorkshire
HU8 9LP
Director NameMrs Linda Margaret Scaum
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 December 1999)
RoleTraining Director
Correspondence Address74 Lomond Road
Hull
North Humberside
HU5 5BP
Secretary NameNorma Mary Anderson
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressCarr House Farm
East Carr Road
Hull
North Humberside
HU8 9LP
Director NameBeryl Anne Rhodes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(10 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address80 Lilac Avenue
Garden Village
Hull
HU8 8PY
Secretary NameVina Patel
NationalityBritish
StatusResigned
Appointed18 August 2000(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2003)
RoleAccountant
Correspondence Address50 Saint Georges Road
Halifax
West Yorkshire
HX3 5BU

Location

Registered AddressC/O Approved Suppliers Scheme
Limited Blades Enterprise Centre
John Street Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£85,186
Current Liabilities£35,911

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
2 February 2005Full accounts made up to 30 June 2004 (16 pages)
22 November 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2004Registered office changed on 13/10/04 from: 19 marriners drive bradford west yorkshire BD9 4JT (1 page)
28 May 2004Registered office changed on 28/05/04 from: c/o approved suppliers scheme LIMITED blades enterprise centre bramall lane sheffield south yorkshire S2 4SU (1 page)
30 March 2004Full accounts made up to 30 June 2003 (16 pages)
20 November 2003Registered office changed on 20/11/03 from: blades enterprise centre bramall lane sheffield south yorkshire S2 4SU (1 page)
14 November 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003New secretary appointed (1 page)
30 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
30 October 2003Registered office changed on 30/10/03 from: 1ST floor perkin house 1 longland street bradford west yorkshire BD1 2TP (1 page)
20 July 2003Return made up to 09/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2003Secretary resigned (1 page)
17 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 June 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 November 2002Registered office changed on 22/11/02 from: woolston house 3 tetley street bradford BD1 2NP (1 page)
22 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
12 November 2001Return made up to 09/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2001Registered office changed on 19/10/01 from: 50 saint georges road halifax west yorkshire HX3 5BU (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Return made up to 09/09/00; full list of members (7 pages)
24 August 2000Company name changed northern business centre (humber ) LIMITED\certificate issued on 25/08/00 (2 pages)
23 August 2000Registered office changed on 23/08/00 from: north church side market place hull HU1 2EE (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Secretary resigned;director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
31 August 1999Return made up to 09/09/99; full list of members (6 pages)
26 August 1999Director resigned (1 page)
30 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
11 September 1998Return made up to 09/09/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
23 July 1998Particulars of mortgage/charge (6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 September 1997Return made up to 18/09/97; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1996Return made up to 18/09/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 May 1996Company name changed north business centre (humber) l imited\certificate issued on 03/05/96 (2 pages)
18 April 1996Company name changed northern business centre (humber side) LIMITED\certificate issued on 19/04/96 (2 pages)
29 November 1995Registered office changed on 29/11/95 from: P.o box 79 carmalite house posterngate hull HU1 2EE (1 page)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 September 1995Return made up to 18/09/95; no change of members (4 pages)
28 April 1983Certificate of incorporation (1 page)