Company NamePaul Scott Limited
Company StatusDissolved
Company Number02106328
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCarol Emery
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(4 years, 6 months after company formation)
Appointment Duration22 years, 8 months (closed 06 May 2014)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address46 Castleview Road
Canvey Island
Essex
SS8 9ED
Secretary NameCarol Emery
NationalityBritish
StatusClosed
Appointed05 August 1992(5 years, 5 months after company formation)
Appointment Duration21 years, 9 months (closed 06 May 2014)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address46 Castleview Road
Canvey Island
Essex
SS8 9ED
Director NameScott Ferguson Emery
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(13 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 06 May 2014)
RoleCAD Administrator
Country of ResidenceEngland
Correspondence Address19 Beecroft Crescent
Canvey Island
Essex
SS8 9FA
Director NameEdward Alan Emery
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 02 October 2000)
RoleEngineer
Correspondence Address54 Landsburg Road
Canvey Island
Essex
SS8 8HW
Secretary NameEdward Alan Emery
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 March 1992)
RoleCompany Director
Correspondence Address54 Landsburg Road
Canvey Island
Essex
SS8 8HW
Director NameMr Basil John Sydenham Burch
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleEngineer
Correspondence Address8 Grasmere Avenue
Acton
London
W3 6JU
Director NameMichael Thomas Heal
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleSales Director
Correspondence Address11 Wicklow Walk
Shoeburyness
Southend On Sea
Essex
SS3 9LZ

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Carol Emery
50.00%
Ordinary
1 at £1Edward Alan Emery
50.00%
Ordinary

Financials

Year2014
Net Worth£928
Cash£3,431
Current Liabilities£3,278

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Application to strike the company off the register (3 pages)
3 January 2014Application to strike the company off the register (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Director and secretary's change of particulars / carol emery / 22/09/2008 (1 page)
22 September 2008Director and secretary's change of particulars / carol emery / 22/09/2008 (1 page)
22 September 2008Return made up to 14/09/08; full list of members (4 pages)
22 September 2008Return made up to 14/09/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 14/09/06; full list of members (7 pages)
28 September 2006Return made up to 14/09/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Return made up to 14/09/02; full list of members (9 pages)
22 October 2002Return made up to 14/09/02; full list of members (9 pages)
21 March 2002Registered office changed on 21/03/02 from: chase house 5 chases road southend-on-sea essex SS1 2RE (1 page)
21 March 2002Registered office changed on 21/03/02 from: chase house 5 chases road southend-on-sea essex SS1 2RE (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 November 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Return made up to 14/09/00; full list of members (6 pages)
25 September 2000Return made up to 14/09/00; full list of members (6 pages)
14 September 1999Return made up to 14/09/99; no change of members (4 pages)
14 September 1999Return made up to 14/09/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1998Return made up to 14/09/98; full list of members (6 pages)
28 September 1998Return made up to 14/09/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
16 October 1997Return made up to 14/09/97; no change of members (4 pages)
16 October 1997Return made up to 14/09/97; no change of members (4 pages)
12 February 1997Return made up to 14/09/96; no change of members (4 pages)
12 February 1997Return made up to 14/09/96; no change of members (4 pages)
27 October 1996Full accounts made up to 31 March 1996 (9 pages)
27 October 1996Full accounts made up to 31 March 1996 (9 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
18 December 1995£ nc 100/10000 29/11/95 (1 page)
18 December 1995Registered office changed on 18/12/95 from: chase house, 5,chase road, southend on sea, essex.SS1 2RE (1 page)
18 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 December 1995Registered office changed on 18/12/95 from: chase house, 5,chase road, southend on sea, essex.SS1 2RE (1 page)
18 December 1995£ nc 100/10000 29/11/95 (1 page)
18 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 November 1995Full accounts made up to 31 March 1995 (10 pages)
9 November 1995Full accounts made up to 31 March 1995 (10 pages)
19 October 1995Return made up to 14/09/95; full list of members (6 pages)
19 October 1995Return made up to 14/09/95; full list of members (6 pages)