Scotter
Gainsborough
Lincolnshire
DN21 3TF
Director Name | Mr David George Goose |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 October 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Springfield House Brigg Road Wrawby Brigg Ne Lincolnshire DN20 8RD |
Secretary Name | Philippa Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2008(9 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 October 2011) |
Role | Company Director |
Correspondence Address | The Grove Whitton Scunthorpe N Lincs DN15 9LJ |
Director Name | Paul Wilson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 12 June 2000) |
Role | Finance Director |
Correspondence Address | Rose Bungalow 32 Abbey Road Ulceby North Lincolnshire DN39 6TJ |
Secretary Name | Paul Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 12 June 2000) |
Role | Finance Director |
Correspondence Address | Rose Bungalow 32 Abbey Road Ulceby North Lincolnshire DN39 6TJ |
Director Name | Mr Kim Peter Barker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | The Grove Whitton Scunthorpe South Humberside DN15 9LJ |
Secretary Name | Joseph Edgar Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | Tealby Hall Church Lane, Tealby Market Rasen Lincolnshire LN8 3XX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Templeborough Works Sheffield Road, Tinsley Sheffield South Yorkshire S9 1RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
10 at £1 | Paul Wilson 5.00% Ordinary |
---|---|
56 at £1 | Michael Benjamin Phillipson 28.00% Ordinary |
50 at £1 | David George Goose 25.00% Ordinary |
46 at £1 | Philippa Barker 23.00% Ordinary |
38 at £1 | Joseph Edgar Henderson 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,810,830 |
Cash | £1,115,024 |
Current Liabilities | £5,411 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
22 September 2010 | Statement of capital on 22 September 2010
|
22 September 2010 | Statement of capital on 22 September 2010
|
15 September 2010 | Solvency statement dated 01/09/10 (1 page) |
15 September 2010 | Solvency Statement dated 01/09/10 (1 page) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Accounts for a medium company made up to 31 October 2009 (17 pages) |
26 July 2010 | Accounts for a medium company made up to 31 October 2009 (17 pages) |
28 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Michael Benjamin Phillipson on 19 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael Benjamin Phillipson on 19 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
1 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
27 April 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
27 April 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
21 November 2008 | Secretary appointed philippa barker (1 page) |
21 November 2008 | Secretary appointed philippa barker (1 page) |
21 November 2008 | Appointment Terminated Secretary joseph henderson (1 page) |
21 November 2008 | Appointment terminated secretary joseph henderson (1 page) |
11 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
28 May 2008 | Accounts for a medium company made up to 31 October 2007 (19 pages) |
28 May 2008 | Accounts for a medium company made up to 31 October 2007 (19 pages) |
25 July 2007 | Return made up to 19/05/07; change of members (7 pages) |
25 July 2007 | Return made up to 19/05/07; change of members (7 pages) |
30 April 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
30 April 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
7 June 2006 | Return made up to 19/05/06; full list of members (8 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Return made up to 19/05/06; full list of members (8 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
30 March 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
30 March 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
8 June 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
8 June 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (8 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (8 pages) |
15 July 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
15 July 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (8 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
5 April 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
5 April 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
28 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
25 February 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
25 February 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
6 July 2001 | Return made up to 19/05/01; full list of members (7 pages) |
6 July 2001 | Return made up to 19/05/01; full list of members (7 pages) |
19 March 2001 | Full accounts made up to 31 October 2000 (16 pages) |
19 March 2001 | Full accounts made up to 31 October 2000 (16 pages) |
2 October 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
2 October 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
8 August 2000 | Return made up to 19/05/00; full list of members (9 pages) |
8 August 2000 | Return made up to 19/05/00; full list of members (9 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Ad 29/10/99--------- £ si 99623@1=99623 £ ic 2/99625 (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Ad 29/10/99--------- £ si 99623@1=99623 £ ic 2/99625 (2 pages) |
4 November 1999 | Particulars of mortgage/charge (7 pages) |
4 November 1999 | Particulars of mortgage/charge (7 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 June 1999 | Director resigned (1 page) |
19 May 1999 | Incorporation (13 pages) |
19 May 1999 | Incorporation (13 pages) |