Company NameSCF Engineering Limited
Company StatusDissolved
Company Number02878266
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 4 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen Colin Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(same day as company formation)
RoleProjects & Contracts Manager
Correspondence Address115 Church Street
Ecclesfield
Sheffield
South Yorkshire
S35 9WF
Secretary NameAllan Stainrod
NationalityBritish
StatusClosed
Appointed01 December 1997(3 years, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 22 January 2002)
RoleAccountant
Correspondence Address6 Lavinia Road
Grenoside
Sheffield
South Yorkshire
S35 8PJ
Director NameAndrew Philip Doughty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleFinance Manager
Correspondence Address58 Fernleigh Drive
Brinsworth
Rotherham
South Yorkshire
S60 5PE
Secretary NameAndrew Philip Doughty
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleFinance Manager
Correspondence Address58 Fernleigh Drive
Brinsworth
Rotherham
South Yorkshire
S60 5PE
Director NameAnita Foster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1997(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 December 1997)
RoleSales Assistant
Correspondence AddressThe Old Hall Guilthwaite Hill
Whiston
Rotherham
South Yorkshire
S60 4NE
Secretary NameAnita Foster
NationalityBritish
StatusResigned
Appointed30 March 1997(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 December 1997)
RoleSales Assistant
Correspondence AddressThe Old Hall Guilthwaite Hill
Whiston
Rotherham
South Yorkshire
S60 4NE
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£139,884
Gross Profit£79,940
Net Worth-£12,543
Cash£2,031
Current Liabilities£17,216

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001Application for striking-off (1 page)
26 January 2001Return made up to 07/12/00; full list of members (6 pages)
4 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Auditor's resignation (1 page)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
29 January 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1999Registered office changed on 29/01/99 from: unit 12 mitchells industrial park bradberry balk lane wombwell barnsley south yorkshire S75 3DH (1 page)
29 January 1999Return made up to 07/12/98; no change of members (4 pages)
11 January 1998Director resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997Return made up to 07/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/12/97
  • 363(288) ‐ Secretary resigned
(6 pages)
16 December 1997Full accounts made up to 31 March 1997 (13 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Secretary resigned;director resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: 42 pitt street barnsley S70 1BB (1 page)
18 December 1996Full accounts made up to 31 March 1996 (13 pages)
18 December 1996Return made up to 07/12/96; no change of members (4 pages)
22 December 1995Return made up to 07/12/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 March 1995 (13 pages)