Company NameScomar Office Interiors Limited
Company StatusDissolved
Company Number02503182
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 11 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NameAldertown Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Anthony Fleming
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(2 years after company formation)
Appointment Duration23 years, 1 month (closed 30 June 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Westlands Avenue
Grimsby
North East Lincolnshire
DN34 4SP
Director NameMr Peter Robert Laking
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(2 years after company formation)
Appointment Duration23 years, 1 month (closed 30 June 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Bolle Road
Newbridge Hill
Louth
Lincolnshire
LN11 0GR
Director NameMr Martin Cormack Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(12 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Saville Drive
Sileby
Leicestershire
LE12 7US
Director NamePauline Olive Fleming
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(14 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 30 June 2015)
RoleFinance Administrator
Country of ResidenceEngland
Correspondence Address3 Westlands Avenue
Grimsby
South Humberside
DN34 4SP
Director NameMrs Carole Laking
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(14 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 30 June 2015)
RoleHealth Care Assistant
Country of ResidenceEngland
Correspondence Address36 Bolingbroke Road
Cleethorpes
N E Lincolnshire
DN35 0HG
Secretary NameMr Mark Anthony Fleming
StatusClosed
Appointed15 March 2011(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address3 Westlands Avenue
Grimsby
N E Lincolnshire
DN34 4SP
Secretary NameMr Mark Anthony Fleming
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration16 years, 7 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westlands Avenue
Grimsby
North East Lincolnshire
DN34 4SP
Director NameMr Gary Winter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(8 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 August 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Chestnut Grove
Barnetby Le Wold
North Lincolnshire
DN38 6FD
Secretary NameLester Ronald Powell
NationalityBritish
StatusResigned
Appointed15 December 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2011)
RoleConsultant
Correspondence AddressCotswold Lodge
Pelham Road
Grimsby
Lincolnshire
LN8 3YR
Secretary NameLester Ronald Powell Powell
NationalityBritish
StatusResigned
Appointed15 December 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressCotswold Lodge Pelham Road
Claxby
Market Rasen
Lincolnshire
LN8 3YR
Director NameMr Jonathan Senior
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address14 Morrell Garth
Selby
North Yorkshire
YO8 9XF

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Mr Mark Anthony Fleming
45.05%
Ordinary
5k at £1Peter Robert Laking
45.05%
Ordinary
500 at £1Mrs Carole Laking
4.50%
Ordinary A
500 at £1Mrs Pauline Olive Fleming
4.50%
Ordinary A
100 at £1Martin Cormack Cox
0.90%
Ordinary B

Financials

Year2014
Net Worth£37,905
Cash£1,469
Current Liabilities£825,933

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
31 March 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
10 April 2014Liquidators' statement of receipts and payments to 16 January 2014 (18 pages)
10 April 2014Liquidators' statement of receipts and payments to 16 January 2014 (18 pages)
10 April 2014Liquidators statement of receipts and payments to 16 January 2014 (18 pages)
21 March 2013Liquidators' statement of receipts and payments to 16 January 2013 (16 pages)
21 March 2013Liquidators' statement of receipts and payments to 16 January 2013 (16 pages)
21 March 2013Liquidators statement of receipts and payments to 16 January 2013 (16 pages)
20 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2012Statement of affairs with form 4.19 (15 pages)
20 January 2012Appointment of a voluntary liquidator (1 page)
20 January 2012Appointment of a voluntary liquidator (1 page)
20 January 2012Statement of affairs with form 4.19 (15 pages)
20 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2011Registered office address changed from C/O Scomar Office Interiors 18 Abbey Walk Grimsby North East Lincolnshire DN31 1NB on 29 December 2011 (2 pages)
29 December 2011Registered office address changed from C/O Scomar Office Interiors 18 Abbey Walk Grimsby North East Lincolnshire DN31 1NB on 29 December 2011 (2 pages)
12 September 2011Termination of appointment of Jonathan Senior as a director (1 page)
12 September 2011Termination of appointment of Jonathan Senior as a director (1 page)
1 September 2011Termination of appointment of Gary Winter as a director (1 page)
1 September 2011Termination of appointment of Gary Winter as a director (1 page)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 11,100
(11 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 11,100
(11 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Termination of appointment of Lester Powell as a secretary (1 page)
22 March 2011Termination of appointment of Lester Powell as a secretary (1 page)
22 March 2011Appointment of Mr Mark Anthony Fleming as a secretary (2 pages)
22 March 2011Appointment of Mr Mark Anthony Fleming as a secretary (2 pages)
8 March 2011Termination of appointment of Lester Powell as a secretary (1 page)
8 March 2011Termination of appointment of Lester Powell as a secretary (1 page)
19 October 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 July 2010Director's details changed for Mr Mark Anthony Fleming on 17 May 2010 (2 pages)
9 July 2010Director's details changed for Jonathan Senior on 17 May 2010 (2 pages)
9 July 2010Director's details changed for Mrs Carole Laking on 17 May 2010 (2 pages)
9 July 2010Director's details changed for Pauline Olive Fleming on 17 May 2010 (2 pages)
9 July 2010Director's details changed for Gary Winter on 17 May 2010 (2 pages)
9 July 2010Director's details changed for Pauline Olive Fleming on 17 May 2010 (2 pages)
9 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
9 July 2010Director's details changed for Mrs Carole Laking on 17 May 2010 (2 pages)
9 July 2010Director's details changed for Martin Cormack Cox on 17 May 2010 (2 pages)
9 July 2010Director's details changed for Mr Mark Anthony Fleming on 17 May 2010 (2 pages)
9 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
9 July 2010Director's details changed for Gary Winter on 17 May 2010 (2 pages)
9 July 2010Director's details changed for Mr Peter Robert Laking on 17 May 2010 (2 pages)
9 July 2010Director's details changed for Martin Cormack Cox on 17 May 2010 (2 pages)
9 July 2010Director's details changed for Mr Peter Robert Laking on 17 May 2010 (2 pages)
9 July 2010Director's details changed for Jonathan Senior on 17 May 2010 (2 pages)
8 July 2010Termination of appointment of Mark Fleming as a secretary (1 page)
8 July 2010Termination of appointment of Mark Fleming as a secretary (1 page)
6 July 2010Termination of appointment of Lester Powell as a secretary (1 page)
6 July 2010Termination of appointment of Lester Powell as a secretary (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Appointment of Lester Ronald Powell Powell as a secretary (2 pages)
24 March 2010Appointment of Lester Ronald Powell Powell as a secretary (2 pages)
24 March 2010Termination of appointment of Mark Fleming as a secretary (1 page)
24 March 2010Termination of appointment of Mark Fleming as a secretary (1 page)
10 August 2009Director appointed jonathan senior (1 page)
10 August 2009Director appointed jonathan senior (1 page)
3 June 2009Return made up to 17/05/09; full list of members (5 pages)
3 June 2009Return made up to 17/05/09; full list of members (5 pages)
9 May 2009Ad 30/04/09\gbp si 100@1=100\gbp ic 11000/11100\ (2 pages)
9 May 2009Resolutions
  • RES13 ‐ Agreement section 188 30/04/2009
(2 pages)
9 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
9 May 2009Nc inc already adjusted 30/04/09 (2 pages)
9 May 2009Nc inc already adjusted 30/04/09 (2 pages)
9 May 2009Resolutions
  • RES13 ‐ Agreement section 188 30/04/2009
(2 pages)
9 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
9 May 2009Ad 30/04/09\gbp si 100@1=100\gbp ic 11000/11100\ (2 pages)
6 January 2009Secretary appointed lester ronald powell (2 pages)
6 January 2009Secretary appointed lester ronald powell (2 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 November 2008Director's change of particulars / carole laking / 24/10/2008 (1 page)
3 November 2008Director's change of particulars / carole laking / 24/10/2008 (1 page)
25 June 2008Return made up to 17/05/08; no change of members (9 pages)
25 June 2008Return made up to 17/05/08; no change of members (9 pages)
18 June 2008Director's change of particulars / carole laking / 04/06/2008 (2 pages)
18 June 2008Director's change of particulars / carole laking / 04/06/2008 (2 pages)
18 June 2008Director's change of particulars / peter laking / 04/06/2008 (2 pages)
18 June 2008Director's change of particulars / peter laking / 04/06/2008 (2 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 August 2007Return made up to 17/05/07; full list of members (4 pages)
28 August 2007Return made up to 17/05/07; full list of members (4 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 June 2006Return made up to 17/05/06; full list of members (10 pages)
13 June 2006Return made up to 17/05/06; full list of members (10 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 June 2005Return made up to 17/05/05; full list of members (4 pages)
20 June 2005Return made up to 17/05/05; full list of members (4 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
16 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
24 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 June 2003Memorandum and Articles of Association (4 pages)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2003Memorandum and Articles of Association (4 pages)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Return made up to 17/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 May 2003Return made up to 17/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Memorandum and Articles of Association (8 pages)
13 February 2003Memorandum and Articles of Association (8 pages)
17 January 2003Memorandum and Articles of Association (8 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Memorandum and Articles of Association (8 pages)
27 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
27 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
31 October 2002Company name changed aldertown LIMITED\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed aldertown LIMITED\certificate issued on 31/10/02 (2 pages)
24 May 2002Return made up to 17/05/02; full list of members (8 pages)
24 May 2002Return made up to 17/05/02; full list of members (8 pages)
27 December 2001Director's particulars changed (1 page)
27 December 2001Director's particulars changed (1 page)
5 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
22 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 June 2000Return made up to 17/05/00; full list of members (8 pages)
13 June 2000Return made up to 17/05/00; full list of members (8 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 May 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/99
(5 pages)
21 May 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/99
(5 pages)
24 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 June 1998Return made up to 17/05/98; no change of members (4 pages)
25 June 1998Return made up to 17/05/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
8 June 1997Return made up to 17/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1997Return made up to 17/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
10 June 1996Return made up to 17/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1996Return made up to 17/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
28 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
26 May 1995£ nc 100/100000 20/04/95 (1 page)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1995£ nc 100/100000 20/04/95 (1 page)
26 May 1995Ad 20/04/95--------- £ si 10900@1 (2 pages)
26 May 1995Ad 20/04/95--------- £ si 10900@1 (2 pages)
19 May 1995Return made up to 17/05/95; no change of members (4 pages)
19 May 1995Return made up to 17/05/95; no change of members (4 pages)
27 February 1992Ad 31/03/91--------- £ si 98@1 (2 pages)
27 February 1992Ad 31/03/91--------- £ si 98@1 (2 pages)