Company NameScoop Value Limited
Company StatusDissolved
Company Number02316091
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 6 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameRoy Penn
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1990(2 years after company formation)
Appointment Duration15 years, 11 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address64 Dore Road
Sheffield
South Yorkshire
S17 3NE
Secretary NameRoy Penn
NationalityBritish
StatusClosed
Appointed07 December 1990(2 years after company formation)
Appointment Duration15 years, 11 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address64 Dore Road
Sheffield
South Yorkshire
S17 3NE
Director NameDavid John Cahill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 14 November 2006)
RoleChartered Accountant
Correspondence Address23 Stumperlowe View
Sheffield
South Yorkshire
S10 3QU
Director NameGerard Anthony Allerston
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address4 Norton Hall Stables
Norton Church Road
Sheffield
S8 8JQ

Location

Registered AddressUnit 3a Denby Way Hellaby
Industrial Estate Hellaby
Rotherham
South Yorkshire
S66 8HR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
10 March 2005Return made up to 26/12/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 January 2004Return made up to 26/12/03; full list of members (7 pages)
17 January 2004Registered office changed on 17/01/04 from: barrel foods barbot hall industrial estate mangham road, greasbrough, rotherham s yorks S61 4RJ (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2003New director appointed (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2002Return made up to 26/12/01; full list of members (6 pages)
21 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 February 2001Return made up to 26/12/00; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 January 2000Return made up to 26/12/99; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 December 1998Return made up to 26/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 December 1997Return made up to 26/12/97; no change of members (4 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 January 1997Return made up to 26/12/96; no change of members (4 pages)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 December 1995Return made up to 26/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)