Company NameScoopbyte Systems Limited
Company StatusDissolved
Company Number02969026
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMatthew Francis Hobson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1994(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 05 September 2000)
RoleSoftware Engineer
Correspondence AddressBus 7
Rubenslei 3
2018 Antwerpen
Belgium
Secretary NameSharon Caroline Graham
NationalityBritish
StatusClosed
Appointed09 October 1994(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressBus 7
Rubenslei 3
2018 Antwerpen
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLittle Gables Church End
Shalford
Braintree
Essex
CM7 5EZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishShalford
WardThree Fields

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
29 February 2000Voluntary strike-off action has been suspended (1 page)
6 February 2000Application for striking-off (1 page)
10 January 2000Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Secretary's particulars changed (1 page)
15 March 1999Registered office changed on 15/03/99 from: 115 howard road walthamstow london E17 4SG (1 page)
1 October 1998Return made up to 19/09/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 October 1997Return made up to 19/09/97; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 November 1996Return made up to 19/09/96; no change of members (4 pages)
9 September 1996Registered office changed on 09/09/96 from: 131 west end road high wycombe buckinghamshire HP11 2QF (1 page)
9 September 1996Director's particulars changed (1 page)
9 September 1996Secretary's particulars changed (1 page)
22 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 July 1996Accounting reference date shortened from 30/09/95 to 31/08/95 (1 page)
28 September 1995Return made up to 19/09/95; full list of members (6 pages)