Company NameS&C Products Limited
Company StatusDissolved
Company Number05382365
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameS & C Timber Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Secretary NameNacine McHale
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Carisbrooke Road
West Park
Leeds
West Yorkshire
LS16 5RU
Director NameMr Francis Baker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Eugene Road
Paignton
Devon
TQ3 2PF
Director NameMr Michael Keith Slinger
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112b High Street
South Milford
Leeds
LS25 5AQ
Secretary NameMr Brett Hill
StatusResigned
Appointed16 November 2009(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Martyn David Allen
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(4 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressS&C Products Ltd Victoria Industrial Park, Victori
Leeds
LS14 2LA
Director NameMr Martyn Terrence Churm
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMr Martyn Terrence Churm
StatusResigned
Appointed30 July 2010(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 March 2011)
RoleCompany Director
Correspondence AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Brett Michael Hill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Brett Michael Hill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brett Michael Hill
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,586
Cash£42,587
Current Liabilities£770,345

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Compulsory strike-off action has been suspended (1 page)
30 May 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Termination of appointment of Brett Michael Hill as a director on 18 April 2012 (1 page)
26 April 2012Termination of appointment of Brett Hill as a director (1 page)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(3 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(3 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(3 pages)
26 May 2011Termination of appointment of Martyn Churm as a secretary (1 page)
26 May 2011Termination of appointment of Michael Slinger as a director (1 page)
26 May 2011Appointment of Mr Brett Michael Hill as a director (2 pages)
26 May 2011Termination of appointment of Martyn Churm as a director (1 page)
26 May 2011Termination of appointment of Martyn Allen as a director (1 page)
26 May 2011Termination of appointment of Martyn Allen as a director (1 page)
26 May 2011Termination of appointment of Michael Slinger as a director (1 page)
26 May 2011Termination of appointment of Martyn Churm as a director (1 page)
26 May 2011Appointment of Mr Brett Michael Hill as a director (2 pages)
26 May 2011Termination of appointment of Martyn Churm as a secretary (1 page)
21 March 2011Termination of appointment of Francis Baker as a director (1 page)
21 March 2011Termination of appointment of Francis Baker as a director (1 page)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
25 August 2010Accounts for a small company made up to 30 April 2010 (8 pages)
25 August 2010Accounts for a small company made up to 30 April 2010 (8 pages)
23 August 2010Termination of appointment of Brett Hill as a director (1 page)
23 August 2010Appointment of Mr Martyn Terrence Churm as a secretary (1 page)
23 August 2010Termination of appointment of Brett Hill as a secretary (1 page)
23 August 2010Termination of appointment of Brett Hill as a secretary (1 page)
23 August 2010Appointment of Mr Martyn Terrence Churm as a secretary (1 page)
23 August 2010Termination of appointment of Brett Hill as a director (1 page)
4 May 2010Appointment of Mr Martyn Terrence Churm as a director (2 pages)
4 May 2010Appointment of Mr Martyn Terrence Churm as a director (2 pages)
4 March 2010Director's details changed for Mr Brett Michael Hill on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Mr Michael Keith Slinger on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Francis Baker on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Brett Michael Hill on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Michael Keith Slinger on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Mr Michael Keith Slinger on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Brett Michael Hill on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Francis Baker on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Francis Baker on 1 January 2010 (2 pages)
25 February 2010Appointment of Mr Martyn David Allen as a director (2 pages)
25 February 2010Appointment of Mr Martyn David Allen as a director (2 pages)
23 February 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
23 February 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
16 November 2009Termination of appointment of Nacine Mchale as a secretary (1 page)
16 November 2009Appointment of Mr Brett Hill as a secretary (1 page)
16 November 2009Termination of appointment of Nacine Mchale as a secretary (1 page)
16 November 2009Appointment of Mr Brett Hill as a secretary (1 page)
4 August 2009Director appointed mr michael keith slinger (1 page)
4 August 2009Director appointed mr michael keith slinger (1 page)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 June 2009Accounts made up to 31 March 2009 (1 page)
15 May 2009Director appointed francis baker (2 pages)
15 May 2009Director appointed francis baker (2 pages)
30 March 2009Company name changed s & c timber LIMITED\certificate issued on 31/03/09 (2 pages)
30 March 2009Company name changed s & c timber LIMITED\certificate issued on 31/03/09 (2 pages)
18 March 2009Return made up to 03/03/09; full list of members (3 pages)
18 March 2009Return made up to 03/03/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Accounts made up to 31 March 2008 (1 page)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 November 2007Return made up to 03/03/07; full list of members (2 pages)
19 November 2007Return made up to 03/03/07; full list of members (2 pages)
31 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 August 2007Accounts made up to 31 March 2007 (1 page)
15 February 2007Accounts made up to 31 March 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 March 2006Return made up to 03/03/06; full list of members (6 pages)
30 March 2006Return made up to 03/03/06; full list of members (6 pages)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
3 March 2005Incorporation (11 pages)
3 March 2005Incorporation (11 pages)