Company NameP.Scott & Son Limited
Company StatusDissolved
Company Number00509119
CategoryPrivate Limited Company
Incorporation Date23 June 1952(71 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePatricia Ann Burnham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(38 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address39 Yardley Lane
Chingford
London
E4 7RS
Director NameDonald Peter Scott
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(38 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleDirector Of Companies
Correspondence AddressHomeleigh Woodman Lane
Chingford
London
E4 7QR
Director NameGerald David Scott
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(38 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressTudorwood 12 Oakhurst Gardens
London
E4 6BQ
Secretary NamePatricia Ann Burnham
NationalityBritish
StatusCurrent
Appointed31 December 1990(38 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address39 Yardley Lane
Chingford
London
E4 7RS

Location

Registered Address234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1989 (34 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 March 2002Dissolved (1 page)
27 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
30 April 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
6 November 1998Notice of Constitution of Liquidation Committee (2 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Appointment of a voluntary liquidator (1 page)
9 September 1997Notice of Constitution of Liquidation Committee (2 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
20 May 1996Liquidators statement of receipts and payments (5 pages)
27 October 1995Liquidators statement of receipts and payments (6 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)