Company NameScooter Works Limited
Company StatusDissolved
Company Number03913159
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJeremy Michael Sutcliffe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address7 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Secretary NameSimon Jonathon Granville Sutcliffe
NationalityBritish
StatusClosed
Appointed11 June 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 20 July 2004)
RoleCompany Director
Correspondence AddressFlat 4
1 Park Avenue
Harrogate
North Yorkshire
HG2 9BQ
Secretary NameMr Guy Christopher Knight-Watson
NationalityBritish
StatusResigned
Appointed08 February 2000(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Roberts Street
Harrogate
North Yorkshire
HG1 1HP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address17a Yorkersgate
Malton
North Yorkshire
YO17 7AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£91,839
Current Liabilities£46,671

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
13 October 2003Registered office changed on 13/10/03 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
2 April 2003Application for striking-off (1 page)
29 May 2002Registered office changed on 29/05/02 from: 60-62 burley road leeds west yorkshire LS3 1JX (1 page)
12 March 2002Return made up to 25/01/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 July 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
11 July 2001Secretary resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: 60-62 burley road leeds LS3 1JX (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (1 page)
9 February 2000New secretary appointed (1 page)
9 February 2000Registered office changed on 09/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 January 2000Incorporation (16 pages)