Company NameScorpion Lifting Systems Limited
DirectorMartin Dominic Page
Company StatusDissolved
Company Number03427817
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Dominic Page
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address139 Mady Hill
Mady
Chesterfield
Derbyshire
S40 0EE
Secretary NameJulie Page
NationalityBritish
StatusCurrent
Appointed12 January 1998(4 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address139 Mady Hill
Hady
Chesterfield
Derbyshire
S40 0EE
Director NameMr Paul McCreaddie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lascelles Avenue
Withernsea
North Humberside
HU19 2EB
Secretary NameMr Paul McCreaddie
NationalityBritish
StatusResigned
Appointed02 October 1997(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lascelles Avenue
Withernsea
North Humberside
HU19 2EB
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£18,133
Cash£50,704
Current Liabilities£177,036

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
6 April 2006Statement of affairs (16 pages)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2006Registered office changed on 13/03/06 from: unit 1 tupton way holmewood chesterfield derbyshire S42 5BX (1 page)
29 September 2005Return made up to 02/09/05; full list of members
  • 363(287) ‐ Registered office changed on 29/09/05
(6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 January 2005Return made up to 02/09/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
24 September 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(6 pages)
27 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 August 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 March 2002Registered office changed on 18/03/02 from: unit 16 vanguard trading estate britannia road chesterfield derbyshire S40 2TZ (1 page)
28 August 2001Return made up to 02/09/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 August 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 November 1999Return made up to 02/09/99; full list of members (7 pages)
1 October 1999Registered office changed on 01/10/99 from: 9 willingham road kirk ella hull HU10 7NL (1 page)
1 October 1999Director's particulars changed (1 page)
6 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
3 September 1998Return made up to 02/09/98; full list of members (6 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
14 January 1998New secretary appointed (2 pages)
31 December 1997Secretary resigned;director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New director appointed (2 pages)
2 September 1997Incorporation (13 pages)