Company NameSCM Plasterers Limited
DirectorsMelvyn Barker and Carol Gartland
Company StatusDissolved
Company Number03307994
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMelvyn Barker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleSurveyor
Correspondence Address215 Newman Road
Sheffield
Yorkshire
S9 1LU
Director NameMrs Carol Gartland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address28 Swanhill Lane
Pontefract
West Yorkshire
WF8 2QN
Secretary NameMelvyn Barker
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleSurveyor
Correspondence Address215 Newman Road
Sheffield
Yorkshire
S9 1LU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit 206,The Lodge
The J.C Albyn Complex
Burton Road,Sheffield
South Yorkshire
S3 8BX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£321,728
Gross Profit£75,218
Net Worth-£368
Cash£9,275
Current Liabilities£40,516

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 July 2001Dissolved (1 page)
27 April 2001Completion of winding up (1 page)
23 February 2000Order of court to wind up (3 pages)
23 February 2000Notice of order of court to wind up. (2 pages)
16 April 1999Return made up to 27/01/99; no change of members (4 pages)
14 January 1999Particulars of mortgage/charge (6 pages)
16 October 1998Full accounts made up to 31 January 1998 (11 pages)
10 September 1998Registered office changed on 10/09/98 from: 2 chevet business centre A1 great north road knottingley west yorkshire WF11 0GS (1 page)
26 February 1997Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Registered office changed on 26/02/97 from: 152 city road london EC1V 2NX (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)