Company NameSCR (Hull) Limited
Company StatusDissolved
Company Number04677425
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Carol Rennison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Helm Drive
Hull
North Humberside
HU9 1UH
Director NameMr Shaun Rennison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Helm Drive
Hull
East Yorkshire
HU9 1UH
Secretary NameMr Shaun Rennison
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Helm Drive
Hull
East Yorkshire
HU9 1UH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2-3 Ferries Street
Hedon Road
Hull
East Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Voluntary strike-off action has been suspended (1 page)
23 March 2011Voluntary strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2010Application to strike the company off the register (3 pages)
23 December 2010Application to strike the company off the register (3 pages)
12 March 2010Director's details changed for Carol Rennison on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Carol Rennison on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Carol Rennison on 2 October 2009 (2 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1,000
(5 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1,000
(5 pages)
9 March 2010Annual return made up to 25 February 2009 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 25 February 2009 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Return made up to 25/02/08; full list of members (4 pages)
26 November 2008Return made up to 25/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (2 pages)
23 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (2 pages)
21 March 2007Return made up to 25/02/07; full list of members (7 pages)
21 March 2007Return made up to 25/02/07; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 June 2006Return made up to 25/02/06; full list of members (7 pages)
5 June 2006Return made up to 25/02/06; full list of members (7 pages)
12 May 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
12 May 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
10 February 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
10 February 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
27 April 2005Return made up to 25/02/05; full list of members (7 pages)
27 April 2005Return made up to 25/02/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
5 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 March 2004Return made up to 25/02/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
25 November 2003Accounts made up to 30 September 2003 (1 page)
1 November 2003Ad 25/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 November 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
1 November 2003Ad 25/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 November 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
30 October 2003Registered office changed on 30/10/03 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
30 October 2003Registered office changed on 30/10/03 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (2 pages)
3 July 2003Secretary resigned (2 pages)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)