Company NameSchemes Limited
Company StatusDissolved
Company Number01757406
CategoryPrivate Limited Company
Incorporation Date29 September 1983(40 years, 7 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameHandley Enterprises Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elaine Mary Sutton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(7 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 27 September 2011)
RoleContract Furnisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Errington Road
Colchester
Essex
CO3 3EA
Director NameMr John Michael Sutton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(7 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 27 September 2011)
RoleContracts Furnisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Errington Road
Colchester
Essex
CO3 3EA
Director NameMr Frederick Frank Jenson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(7 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 November 2008)
RoleContract Furnisher
Correspondence AddressRowantree House
Winthrop Close Chilton
Sudbury
Suffolk
CO10 0PZ
Director NameMrs Margaret Jenson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(7 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 November 2008)
RoleContract Furnisher
Correspondence AddressRowantree House
Winthrop Close Chilton
Sudbury
Suffolk
CO10 0PZ
Secretary NameMr Frederick Frank Jenson
NationalityBritish
StatusResigned
Appointed16 February 1991(7 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 November 2008)
RoleContract Furnisher
Correspondence AddressRowantree House
Winthrop Close Chilton
Sudbury
Suffolk
CO10 0PZ

Location

Registered Address108 Sandford Road
Chelmsford
Essex
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at 1John Michael Sutton
90.00%
Ordinary
10 at 1Ms Elaine Mary Sutton
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,163
Cash£4,023
Current Liabilities£17,313

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 February 2010Director's details changed for Mr John Michael Sutton on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Elaine Mary Sutton on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr John Michael Sutton on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Elaine Mary Sutton on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 June 2009Return made up to 16/02/09; full list of members (4 pages)
2 June 2009Return made up to 16/02/09; full list of members (4 pages)
1 June 2009Appointment Terminated Director margaret jenson (1 page)
1 June 2009Appointment Terminated Director frederick jenson (1 page)
1 June 2009Appointment terminated secretary frederick jenson (1 page)
1 June 2009Appointment terminated director frederick jenson (1 page)
1 June 2009Appointment Terminated Secretary frederick jenson (1 page)
1 June 2009Appointment terminated director margaret jenson (1 page)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 April 2008Return made up to 16/02/08; full list of members (5 pages)
1 April 2008Return made up to 16/02/08; full list of members (5 pages)
21 February 2007Return made up to 16/02/07; full list of members (3 pages)
21 February 2007Return made up to 16/02/07; full list of members (3 pages)
16 March 2006Return made up to 16/02/06; full list of members (3 pages)
16 March 2006Return made up to 16/02/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 March 2005Return made up to 16/02/05; full list of members (9 pages)
17 March 2005Return made up to 16/02/05; full list of members (9 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 February 2004Return made up to 16/02/04; full list of members (9 pages)
25 February 2004Return made up to 16/02/04; full list of members (9 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 February 2003Return made up to 16/02/03; full list of members (9 pages)
19 February 2003Return made up to 16/02/03; full list of members (9 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 February 2002Return made up to 16/02/02; full list of members (8 pages)
18 February 2002Return made up to 16/02/02; full list of members (8 pages)
8 November 2001Amended accounts made up to 31 October 2000 (5 pages)
8 November 2001Amended accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
20 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2001Return made up to 16/02/01; full list of members (8 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 February 2000Return made up to 16/02/00; full list of members (8 pages)
22 February 2000Return made up to 16/02/00; full list of members (8 pages)
18 January 2000Accounts for a small company made up to 31 October 1998 (6 pages)
18 January 2000Accounts for a small company made up to 31 October 1998 (6 pages)
22 February 1999Return made up to 16/02/99; full list of members (6 pages)
22 February 1999Return made up to 16/02/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 February 1998Return made up to 16/02/98; no change of members (4 pages)
17 February 1998Return made up to 16/02/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 31 October 1996 (7 pages)
9 February 1998Accounts for a small company made up to 31 October 1996 (7 pages)
11 June 1997Registered office changed on 11/06/97 from: 34 gladiator way gosbecks road colchester essex CO2 9PS (1 page)
11 June 1997Registered office changed on 11/06/97 from: 34 gladiator way gosbecks road colchester essex CO2 9PS (1 page)
4 March 1997Accounts for a small company made up to 31 October 1995 (6 pages)
4 March 1997Accounts for a small company made up to 31 October 1995 (6 pages)
12 February 1997Return made up to 16/02/97; no change of members (4 pages)
12 February 1997Return made up to 16/02/97; no change of members (4 pages)
21 February 1996Return made up to 16/02/96; full list of members (6 pages)
21 February 1996Return made up to 16/02/96; full list of members (6 pages)
2 January 1996Registered office changed on 02/01/96 from: 28 hamilton road colchester essex CO3 3DZ (1 page)
2 January 1996Registered office changed on 02/01/96 from: 28 hamilton road colchester essex CO3 3DZ (1 page)
27 March 1995Accounts for a small company made up to 31 October 1993 (7 pages)
27 March 1995Accounts for a small company made up to 31 October 1993 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)