Company NameSCR Design & Engineering Services Ltd
Company StatusDissolved
Company Number10307972
CategoryPrivate Limited Company
Incorporation Date2 August 2016(7 years, 9 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

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

Director

Director NameMr Stuart Robson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Farlawns Court
Doncaster
DN4 8TG

Location

Registered Address15 Farlawns Court Farlawns Court
Balby
Doncaster
DN4 8TG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTickhill & Wadsworth
Built Up AreaDoncaster

Accounts

Latest Accounts1 November 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End01 November

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2019Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 15 Farlawns Court Farlawns Court Balby Doncaster DN4 8TG on 9 July 2019 (1 page)
21 November 2018Micro company accounts made up to 1 November 2018 (2 pages)
19 November 2018Previous accounting period extended from 31 August 2018 to 1 November 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
17 November 2017Withdrawal of a person with significant control statement on 17 November 2017 (2 pages)
17 November 2017Withdrawal of a person with significant control statement on 17 November 2017 (2 pages)
17 November 2017Notification of Stuart Robson as a person with significant control on 9 November 2017 (2 pages)
17 November 2017Notification of Stuart Robson as a person with significant control on 9 November 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
3 February 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 2
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 2
(3 pages)
30 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 October 2016Registered office address changed from 15 Farlawns Court Doncaster DN4 8TG United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 15 Farlawns Court Doncaster DN4 8TG United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 October 2016 (1 page)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 1
(29 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 1
(29 pages)