Company NameJohn Scott & Son Limited
Company StatusDissolved
Company Number01595482
CategoryPrivate Limited Company
Incorporation Date4 November 1981(42 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)
Previous NameMilroys Wholesale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stanley John Scott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(10 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 16 March 2004)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Rectory Road Tolleshunt Knights
Maldon
Essex
CM9 8EY
Director NameVivien Patricia Scott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(13 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 16 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage Rectory Road
Tolleshunt Knights
Maldon
Essex
CM9 8EY
Secretary NameVivien Patricia Scott
NationalityBritish
StatusClosed
Appointed29 August 1995(13 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 16 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage Rectory Road
Tolleshunt Knights
Maldon
Essex
CM9 8EY
Director NameMarion Betty Southgate
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(18 years after company formation)
Appointment Duration4 years, 3 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address26 Maple Leaf
Tiptree
Colchester
CO5 0NJ
Director NameShirley Martin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address15 Park Road
Colchester
Essex
CO3 3UL
Secretary NameShirley Martin
NationalityBritish
StatusResigned
Appointed11 December 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address15 Park Road
Colchester
Essex
CO3 3UL

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Application for striking-off (1 page)
2 April 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
8 January 2003Return made up to 11/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2002Registered office changed on 21/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
19 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
10 January 2002Return made up to 11/12/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2000Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2000Accounts made up to 31 August 1999 (13 pages)
13 December 1999New director appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
25 January 1999Return made up to 11/12/98; no change of members (6 pages)
21 December 1998Accounts made up to 31 August 1998 (13 pages)
21 January 1998Return made up to 11/12/97; full list of members (6 pages)
29 December 1997Accounts made up to 31 August 1997 (7 pages)
22 April 1997Accounts made up to 31 August 1996 (7 pages)
17 December 1996Return made up to 11/12/96; full list of members (6 pages)
15 February 1996Accounts made up to 31 August 1995 (7 pages)
20 October 1995Accounts made up to 31 March 1995 (7 pages)
19 September 1995Company name changed ingletons wholesale LIMITED\certificate issued on 20/09/95 (4 pages)
13 September 1995Accounting reference date shortened from 31/03 to 31/08 (1 page)
7 September 1995Registered office changed on 07/09/95 from: beckingham business park tolleshunt major maldon essex CM9 8NF (1 page)
7 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)