Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 September 2005) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Robert Nevill Andrew Davenport |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2000) |
Role | Solicitor |
Correspondence Address | 11b Cato Road London SW4 7TT |
Director Name | Mr Gareth John Davies |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cobbins Grove Burnham On Crouch Essex CM0 8JP |
Secretary Name | Robert Nevill Andrew Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2000) |
Role | Solicitor |
Correspondence Address | 11b Cato Road London SW4 7TT |
Director Name | Rikako Beppu |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Japenese |
Status | Resigned |
Appointed | 07 April 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 August 2000) |
Role | Solicitor |
Correspondence Address | 30 Hillside Gardens London N6 5ST |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 02 August 2001) |
Role | Group Finance Director/Account |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Barry Lucas |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 40 Grovelands Road Palmers Green London N13 4RH |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2004) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
24 March 2005 | Director resigned (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 28/04/04; full list of members (2 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
16 July 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (5 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 28/04/02; no change of members (5 pages) |
29 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
1 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
31 May 2001 | Director resigned (1 page) |
23 May 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
22 May 2001 | New director appointed (3 pages) |
20 March 2001 | Resolutions
|
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
12 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (3 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 14 dominion street london EC2M 2RL (1 page) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
26 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
15 June 1999 | Memorandum and Articles of Association (19 pages) |
8 June 1999 | Company name changed scopetwin LIMITED\certificate issued on 09/06/99 (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Incorporation (13 pages) |