Company NameThe Scooter Club Of G.B. Limited
Company StatusDissolved
Company Number03664809
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 4 months ago)
Dissolution Date14 August 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameAlan Garner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 14 August 2001)
RoleMobility Sales Manager
Correspondence AddressTolbert House
Danby Wiske
Northallerton
North Yorkshire
DL7 0NQ
Secretary NameBarbara Jane Garner
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year after company formation)
Appointment Duration1 year, 8 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressTolbert House
Danby Wiske
Northallerton
North Yorkshire
DL7 0NQ
Director NamePeter Anthony Harding
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStockhold Green Farm Cottage
Thurston
Bury St Edmunds
Suffolk
IP31 3RL
Secretary NameClarita Gloria Fulford-Harding
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStockton Green Farm Cottage
Stockhold Green Thurston
Bury St Edmunds
Suffolk
IP31 3RL
Director NameAlan Garner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 12 May 1999)
RoleCompany Director
Correspondence AddressTolbert House
Danby Wiske
Northallerton
North Yorkshire
DL7 0NQ
Director NameKevin Peter Parker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(4 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 October 1999)
RoleSole Trader
Correspondence Address15 Rowans Way
Northallerton
North Yorkshire
DL7 8PB
Secretary NameMichelle Ann Parker
NationalityBritish
StatusResigned
Appointed08 June 1999(6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 October 1999)
RoleCompany Director
Correspondence Address15 Rowans Way
Northallerton
North Yorkshire
DL7 8PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2000Return made up to 10/11/99; full list of members (6 pages)
7 April 2000Ad 25/03/99--------- £ si 118@1=118 £ ic 2/120 (2 pages)
6 December 1999New secretary appointed (2 pages)
2 November 1999New director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 15 rowans way northallerton north yorkshire DL7 8PB (1 page)
25 June 1999Secretary resigned (1 page)
4 June 1999Registered office changed on 04/06/99 from: c/o v g watling & co 22 thetford road watton thetford norfolk IP25 6BS (1 page)
1 June 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New director appointed (2 pages)
10 November 1998Incorporation (20 pages)