Company NameSctrco Limited
Company StatusDissolved
Company Number03155621
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 29 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 29 November 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed04 October 1999(3 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 29 November 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Jim Scott Cornell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleSenior Executive British Rail
Country of ResidenceEngland
Correspondence Address105 Camberton Road
Leighton Buzzard
Bedfordshire
LU7 2UW
Director NameFrederick Francis Saunders
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleExecutive British Rail
Correspondence Address13 Lochmaben Drive
Stenhousemuir
Larbert
Stirlingshire
FK5 4UT
Scotland
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NamePeter Graham Hewett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(1 week after company formation)
Appointment Duration1 day (resigned 08 February 1996)
RoleSenior Executive B.R. Board
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameBrian Henry Shaw
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address2 Stoneyhill Grove
Musselburgh
Midlothian
EH21 6SE
Scotland
Director NameMr Hugh Wright Harvie
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Highburgh Drive
Rutherglen
Glasgow
G73 3RZ
Scotland
Director NameJohn Dawson Urquhart
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address69 Cruichan Road
Bearsden
Glasgow
G61 4LA
Scotland
Director NameJohn Gordon Kay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address75 Stamperland Drive
Clarkston
Glasgow
G76 8HB
Scotland
Secretary NameBrian Henry Shaw
NationalityBritish
StatusResigned
Appointed08 February 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 1997)
RoleCompany Director
Correspondence Address2 Stoneyhill Grove
Musselburgh
Midlothian
EH21 6SE
Scotland
Director NameWilliam Andrew Charles Thomson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hermitage Drive
Edinburgh
EH10 6BY
Scotland
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameJeremy Hand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1997)
RoleCompany Director
Correspondence Address64 Grove Way
Esher
Surrey
KT10 8HW
Secretary NameRobert William Kendall
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameStephen Glynn Hurrell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 March 2001)
RoleAccountant
Correspondence Address49 Church Street
Long Bennington
Newark
Nottinghamshire
NG23 5ES
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(8 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameMr Andrew Peter Lezala
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 June 2005)
RoleChartered Engineer
Correspondence Address11 Finch Crescent
Mickleover
Derby
Derbyshire
DE3 0TT

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 20,000
(5 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 20,000
(5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 January 2009Accounts made up to 31 March 2008 (3 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 December 2007Accounts made up to 31 March 2007 (3 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
4 October 2006Accounts made up to 31 March 2006 (4 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 February 2006Accounts made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
2 August 2005Full accounts made up to 31 March 2004 (18 pages)
2 August 2005Full accounts made up to 31 March 2004 (18 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
7 February 2005Return made up to 31/01/05; full list of members (3 pages)
7 February 2005Return made up to 31/01/05; full list of members (3 pages)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
1 July 2004New director appointed (1 page)
1 July 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
16 October 2003Full accounts made up to 31 March 2003 (13 pages)
16 October 2003Full accounts made up to 31 March 2003 (13 pages)
17 February 2003New director appointed (4 pages)
17 February 2003New director appointed (4 pages)
12 February 2003Return made up to 31/01/03; full list of members (6 pages)
12 February 2003Return made up to 31/01/03; full list of members (6 pages)
1 October 2002Full accounts made up to 31 March 2002 (11 pages)
1 October 2002Full accounts made up to 31 March 2002 (11 pages)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
9 August 2001Full accounts made up to 31 March 2001 (11 pages)
9 August 2001Full accounts made up to 31 March 2001 (11 pages)
10 April 2001New director appointed (3 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (3 pages)
10 April 2001Director resigned (1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2001Return made up to 31/01/01; full list of members (7 pages)
7 March 2001Return made up to 31/01/01; full list of members (7 pages)
28 September 2000Full accounts made up to 31 March 2000 (10 pages)
28 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
8 March 2000Return made up to 31/01/00; full list of members (7 pages)
8 March 2000Return made up to 31/01/00; full list of members (7 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
26 August 1999Full accounts made up to 31 March 1999 (11 pages)
26 August 1999Full accounts made up to 31 March 1999 (11 pages)
3 March 1999Return made up to 31/01/99; full list of members (6 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Return made up to 31/01/99; full list of members (6 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
3 November 1998Memorandum and Articles of Association (8 pages)
3 November 1998Memorandum and Articles of Association (8 pages)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
9 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 March 1998Director resigned (1 page)
5 March 1998Return made up to 31/01/98; full list of members (5 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Return made up to 31/01/98; full list of members (5 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
2 November 1997Registered office changed on 02/11/97 from: jarvis house southend arterial road romford essex RN3 0NU (1 page)
2 November 1997Registered office changed on 02/11/97 from: jarvis house southend arterial road romford essex RN3 0NU (1 page)
25 July 1997Registered office changed on 25/07/97 from: 3RD floor 63 queen victoria street london EC4N 4ST (1 page)
25 July 1997Registered office changed on 25/07/97 from: 3RD floor 63 queen victoria street london EC4N 4ST (1 page)
24 July 1997Full accounts made up to 31 March 1997 (9 pages)
24 July 1997Full accounts made up to 31 March 1997 (9 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New director appointed (5 pages)
22 June 1997New director appointed (3 pages)
22 June 1997New director appointed (3 pages)
22 June 1997New secretary appointed;new director appointed (3 pages)
22 June 1997New director appointed (5 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (3 pages)
22 June 1997New director appointed (3 pages)
22 June 1997New secretary appointed;new director appointed (3 pages)
22 June 1997Director resigned (1 page)
12 February 1997Return made up to 31/01/97; full list of members (8 pages)
12 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1996Registered office changed on 01/04/96 from: room 721,euston house 24 eversholt street london NW1 1DZ (1 page)
1 April 1996Registered office changed on 01/04/96 from: room 721,euston house 24 eversholt street london NW1 1DZ (1 page)
15 March 1996Ad 07/02/96--------- £ si 19999@1 (2 pages)
15 March 1996Statement of affairs (1 page)
15 March 1996Ad 07/02/96--------- £ si 19999@1 (2 pages)
15 March 1996Statement of affairs (1 page)
5 March 1996New secretary appointed;new director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
2 March 1996Memorandum and Articles of Association (6 pages)
2 March 1996Memorandum and Articles of Association (6 pages)
28 February 1996Declaration of assistance for shares acquisition (6 pages)
28 February 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
28 February 1996Declaration of assistance for shares acquisition (6 pages)
28 February 1996Declaration of assistance for shares acquisition (8 pages)
28 February 1996Declaration of assistance for shares acquisition (8 pages)
28 February 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
19 February 1996Ad 07/02/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
19 February 1996Ad 07/02/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
18 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 February 1996New director appointed (3 pages)
17 February 1996Accounting reference date notified as 31/03 (1 page)
17 February 1996Accounting reference date notified as 31/03 (1 page)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (9 pages)
16 February 1996Particulars of mortgage/charge (9 pages)
31 January 1996Incorporation (16 pages)
31 January 1996Incorporation (16 pages)