Company NameScion Management Limited
Company StatusDissolved
Company Number07378342
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Patricia Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(10 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Director NameMr Nicholas James Addyman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address26 Wandle Road
London
SW17 7DW
Director NameMr Andrew Hugh McDougall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield House Farm Bishop Thornton
Harrogate
Yorkshire
HG3 3JB
Director NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLittle Oak 25 Meadway
Esher
Surrey
KT10 9HG
Director NameMr John Timothy Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address32 Friars Stile Road
Richmond
Surrey
TW10 6NE
Secretary NameRobert Stewart Gray
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address79 Earles Meadow
Horsham
West Sussex
RH12 4HR

Location

Registered AddressAlbion House Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBishop Monkton
WardBishop Monkton
Built Up AreaBishop Monkton

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (2 pages)
28 March 2012Application to strike the company off the register (2 pages)
21 November 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(14 pages)
21 November 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(14 pages)
1 November 2011Appointment of Mrs Karen Patricia Smith as a director on 1 August 2011 (2 pages)
1 November 2011Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP United Kingdom on 1 November 2011 (1 page)
1 November 2011Termination of appointment of John Timothy Roberts as a director on 1 August 2011 (1 page)
1 November 2011Termination of appointment of Nicholas James Addyman as a director on 1 August 2011 (1 page)
1 November 2011Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP United Kingdom on 1 November 2011 (1 page)
1 November 2011Termination of appointment of Andrew Mcdougall as a director (1 page)
1 November 2011Termination of appointment of Robert Stewart Gray as a secretary on 1 August 2011 (1 page)
1 November 2011Termination of appointment of Robert Stewart Gray as a secretary (1 page)
1 November 2011Termination of appointment of Timothy Oliver as a director (1 page)
1 November 2011Appointment of Mrs Karen Patricia Smith as a director (2 pages)
1 November 2011Termination of appointment of Nicholas Addyman as a director (1 page)
1 November 2011Termination of appointment of Andrew Hugh Mcdougall as a director on 1 August 2011 (1 page)
1 November 2011Termination of appointment of John Roberts as a director (1 page)
1 November 2011Termination of appointment of Timothy Gerald Oliver as a director on 1 August 2011 (1 page)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 July 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
11 July 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
16 September 2010Incorporation (26 pages)
16 September 2010Incorporation (26 pages)