Company NameScott Fabrications Limited
Company StatusDissolved
Company Number01855356
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 6 months ago)
Dissolution Date20 September 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony John Sunderland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(20 years after company formation)
Appointment Duration3 years, 11 months (closed 20 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prower Close
Billericay
Essex
CM11 2BU
Secretary NameBrian Marcus
NationalityBritish
StatusClosed
Appointed25 October 2004(20 years after company formation)
Appointment Duration3 years, 11 months (closed 20 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beech Drive
Borehamwood
Hertfordshire
WD6 4QU
Director NameMr David Frederick Chipping
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSarnia Elm Walk
Farnbourgh Park
Orpington
Kent
BR6 8LX
Director NameMr Rodney Dawson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwtor House Farm End
Chingford
London
E4 7QS
Director NameMr Peter David Wootton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address165 Baring Road
Grove Park
London
SE12 0LA
Secretary NameNewton Gomes
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 19 March 1999)
RoleCompany Director
Correspondence Address76 Monks Park
Wembley
Middlesex
HA9 6JQ
Director NameMatthew Scanlan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(14 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 September 2004)
RoleEngineer
Correspondence Address8 Clover Gardens
Ludgershall
Andover
Hampshire
SP11 9TD
Secretary NameMr Mark Day
NationalityBritish
StatusResigned
Appointed19 March 1999(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Kings Road
Horsham
West Sussex
RH13 5PR
Director NameMr Peter Nicholas Charles Fielder
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House Stockwell Lane
Hellidon
Daventry
Northamptonshire
NN11 6LG
Director NameEric Llewelyn Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(16 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2005)
RoleCompany Director
Correspondence Address37 Allard Close
Rectory Farm
Northampton
NN3 5LZ
Secretary NameCharles Edward Newman
NationalityBritish
StatusResigned
Appointed30 July 2001(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address6 Lyncroft Leys
Scraptoft
Leicester
Leicestershire
LE7 9UW

Location

Registered AddressC/O Kpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2008Liquidators statement of receipts and payments to 30 August 2008 (5 pages)
9 October 2007Appointment of a voluntary liquidator (3 pages)
21 September 2007Registered office changed on 21/09/07 from: the lookout 4 bull close road lenton nottingham NG7 2UL (1 page)
18 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2007Declaration of solvency (3 pages)
3 July 2007Registered office changed on 03/07/07 from: traffic street nottingham nottinghamshire NG2 1NF (1 page)
25 June 2007Full accounts made up to 30 September 2006 (11 pages)
4 April 2007Return made up to 15/03/07; full list of members (6 pages)
11 July 2006Full accounts made up to 30 September 2005 (24 pages)
4 July 2006Director resigned (1 page)
10 April 2006Return made up to 15/03/06; full list of members (7 pages)
23 January 2006Director resigned (1 page)
27 May 2005Full accounts made up to 30 September 2004 (14 pages)
23 March 2005Return made up to 15/03/05; full list of members (7 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
27 March 2004Return made up to 15/03/04; full list of members (7 pages)
6 February 2004Full accounts made up to 30 September 2003 (15 pages)
9 December 2003Registered office changed on 09/12/03 from: 189 gordon road london SE15 3RT (1 page)
31 March 2003Full accounts made up to 30 September 2002 (15 pages)
25 March 2003Return made up to 15/03/03; full list of members (7 pages)
23 July 2002Auditor's resignation (1 page)
1 July 2002Full accounts made up to 30 September 2001 (15 pages)
8 April 2002Return made up to 15/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
24 July 2001Full accounts made up to 31 March 2001 (16 pages)
20 July 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Auditor's resignation (1 page)
5 July 2001Registered office changed on 05/07/01 from: 8 wimpole street london W1G 9SP (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
4 April 2001Return made up to 15/03/01; full list of members (6 pages)
2 January 2001Registered office changed on 02/01/01 from: 8 wimpole street london W1M 8NL (1 page)
20 December 2000Full accounts made up to 31 March 2000 (16 pages)
24 May 2000Return made up to 15/03/00; full list of members (7 pages)
11 May 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 March 1999 (17 pages)
12 July 1999Return made up to 15/03/99; full list of members (7 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 March 1998Director's particulars changed (1 page)
16 September 1997Full accounts made up to 31 March 1997 (16 pages)
26 March 1997Return made up to 15/03/97; full list of members (7 pages)
25 March 1997Registered office changed on 25/03/97 from: 8 wimpole stret london W1M 7AB (1 page)
3 July 1996Full accounts made up to 31 March 1996 (16 pages)
26 March 1996Return made up to 15/03/96; full list of members (7 pages)
26 March 1996Registered office changed on 26/03/96 from: winchester house 6TH floor 259-269 old marylebone road london NW1 5RA (1 page)
14 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 April 1995Return made up to 15/03/95; full list of members (14 pages)