Company NameScale Lane Registrars Limited
Company StatusDissolved
Company Number02399928
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Michael Harris
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(3 years after company formation)
Appointment Duration19 years, 1 month (closed 09 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Croft Drive
Tranby Lane
Anlaby
Humberside
HU10 7DZ
Director NameMr James Wyatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(3 years after company formation)
Appointment Duration19 years, 1 month (closed 09 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRectory Barn
Burrill Lane Brantingham
Brough
North Humberside
HU15 1QG
Secretary NameMr James Wyatt
NationalityBritish
StatusClosed
Appointed30 June 1992(3 years after company formation)
Appointment Duration19 years, 1 month (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Barn
Burrill Lane Brantingham
Brough
North Humberside
HU15 1QG
Director NameMr Philip Christopher Hamer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years after company formation)
Appointment Duration15 years, 5 months (resigned 07 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWood End Greenstiles Lane
Swanland
North Ferriby
Humberside
HU14 3NH
Director NameMr Andrew Thomas Kingston-Splatt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2004)
RoleSolicitor
Correspondence Address33 Pearson Park
Hull
Humberside
HU5 2TD
Director NameMr Paul Christopher Warrington Landau
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2001)
RoleSolicitor
Correspondence Address5 Riplingham Road
Kirkella
Humberside
HU10 7TS
Director NameMrs Veronica Ann Stevenson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 15 March 2004)
RoleSecretary
Correspondence Address46 Belgrave Drive
Anlaby Road
Hull
North Humberside
HU4 6DN
Director NameMr Alastair Rhoderic Watt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 15 March 2004)
RoleSolicitor
Correspondence Address29 Castle Drive
South Cave
Brough
Humberside
HU15 2ES

Location

Registered Address5 Earls Court
Priory Park East
Kingston Upon Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
14 January 2011Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 January 2011Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 70
(6 pages)
15 December 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 70
(6 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Annual return made up to 30 June 2009 (4 pages)
29 January 2010Annual return made up to 30 June 2009 (4 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2009Accounts made up to 30 September 2008 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 December 2008Return made up to 30/06/08; full list of members (6 pages)
30 December 2008Return made up to 30/06/08; full list of members (6 pages)
24 July 2008Accounts made up to 30 September 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
31 August 2007Return made up to 30/06/07; full list of members (8 pages)
31 August 2007Return made up to 30/06/07; full list of members (8 pages)
12 July 2007Accounts made up to 30 September 2006 (2 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 9/11 scale lane hull east yorkshire HU1 1PH (1 page)
19 June 2007Registered office changed on 19/06/07 from: 9/11 scale lane hull east yorkshire HU1 1PH (1 page)
21 August 2006Accounts made up to 30 September 2005 (2 pages)
21 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (9 pages)
6 July 2006Return made up to 30/06/06; full list of members (9 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
12 July 2005Return made up to 30/06/05; full list of members (10 pages)
12 July 2005Return made up to 30/06/05; full list of members (10 pages)
26 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
26 April 2005Accounts made up to 30 September 2004 (2 pages)
18 June 2004Return made up to 30/06/04; full list of members (10 pages)
18 June 2004Return made up to 30/06/04; full list of members (10 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
4 November 2003Accounts made up to 30 September 2003 (2 pages)
4 November 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 July 2003Return made up to 30/06/03; full list of members (11 pages)
19 July 2003Return made up to 30/06/03; full list of members (11 pages)
8 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 April 2003Accounts made up to 30 September 2002 (1 page)
8 July 2002Return made up to 30/06/02; full list of members (11 pages)
8 July 2002Return made up to 30/06/02; full list of members (11 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 May 2002Accounts made up to 30 September 2001 (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 July 2001Return made up to 30/06/01; full list of members (10 pages)
6 July 2001Return made up to 30/06/01; full list of members (10 pages)
19 December 2000Accounts made up to 30 September 2000 (2 pages)
19 December 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
5 July 2000Return made up to 30/06/00; full list of members (10 pages)
5 July 2000Return made up to 30/06/00; full list of members (10 pages)
14 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
14 June 2000Accounts made up to 30 September 1999 (2 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (2 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (2 pages)
14 July 1999Return made up to 30/06/99; no change of members (6 pages)
14 July 1999Return made up to 30/06/99; no change of members (6 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (2 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (2 pages)
8 July 1998Return made up to 30/06/98; full list of members (8 pages)
8 July 1998Return made up to 30/06/98; full list of members (8 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
2 July 1997Return made up to 30/06/97; full list of members (9 pages)
2 July 1997Return made up to 30/06/97; full list of members (9 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
8 July 1996Return made up to 30/06/96; full list of members (9 pages)
8 July 1996Return made up to 30/06/96; full list of members (9 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)