Company NameScriptline Limited
Company StatusDissolved
Company Number01803601
CategoryPrivate Limited Company
Incorporation Date27 March 1984(40 years, 1 month ago)
Dissolution Date10 December 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Peter Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(11 years after company formation)
Appointment Duration7 years, 8 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Director NameLester James Winser
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(11 years after company formation)
Appointment Duration7 years, 8 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address8 Hampton Gardens
Sawbridgeworth
Hertfordshire
CM21 0AN
Secretary NameJohn Peter Thomson
NationalityBritish
StatusClosed
Appointed29 January 1996(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Director NameMervyn Alan Brain
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RolePrinter
Correspondence AddressFoord House
Chalk Road Crown Street
Brandon
Suffolk
IP27 0SD
Director NameJohn Dolman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RolePrinter
Correspondence Address80 Birch Crescent
Hornchurch
Essex
RM11 2NJ
Secretary NameMervyn Alan Brain
NationalityBritish
StatusResigned
Appointed14 April 1991(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressFoord House
Chalk Road Crown Street
Brandon
Suffolk
IP27 0SD
Director NameDavid Leslie Cresswell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(11 years after company formation)
Appointment Duration10 months (resigned 29 January 1996)
RoleFinance Director
Correspondence Address6 Great Lawn
Ongar
Essex
CM5 0AA
Director NameMr John Martin Whittingdale
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(11 years after company formation)
Appointment Duration7 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address19 Gibson Close
Saffron Walden
Essex
CB10 1AJ
Secretary NameDavid Leslie Cresswell
NationalityBritish
StatusResigned
Appointed31 March 1995(11 years after company formation)
Appointment Duration10 months (resigned 29 January 1996)
RoleFinance Director
Correspondence Address6 Great Lawn
Ongar
Essex
CM5 0AA

Location

Registered Address9 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
16 July 2002Application for striking-off (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2000Registered office changed on 06/03/00 from: 4/5 harold close the pinnacles harlow essex CM19 5TH (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 May 1999Return made up to 30/03/99; full list of members (8 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 May 1998Return made up to 30/03/98; no change of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
23 April 1996Return made up to 30/03/96; full list of members (6 pages)
15 April 1996Registered office changed on 15/04/96 from: 7 church street sawbridgeworth hertfordshire CM21 9AB (1 page)
21 November 1995Director resigned (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)
27 April 1995New secretary appointed;new director appointed (2 pages)
27 April 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
27 April 1995Director resigned (2 pages)
27 April 1995Registered office changed on 27/04/95 from: mercury house 1 heather park drive wembley middlesex HA0 1SX (1 page)
27 April 1995Director resigned (2 pages)
27 April 1995Secretary resigned (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
24 April 1995Return made up to 30/03/95; no change of members (4 pages)
19 April 1995Auditor's resignation (2 pages)
18 April 1995Particulars of mortgage/charge (4 pages)