Company NameScotel Limited
Company StatusDissolved
Company Number03323860
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Ryan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(3 days after company formation)
Appointment Duration5 years, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressThe Mead
Harpers Lane
Great Linford
Buckinghamshire
MK14 5BA
Director NameMonika Ryan
NationalityBritish
StatusClosed
Appointed28 February 1997(3 days after company formation)
Appointment Duration5 years, 8 months (closed 29 October 2002)
RoleDirector & Secretary
Correspondence AddressThe Mead
Harpers Lane
Great Linford Village
Buckinghamshire
MK14 5BA
Secretary NameMonika Ryan
NationalityBritish
StatusClosed
Appointed28 February 1997(3 days after company formation)
Appointment Duration5 years, 8 months (closed 29 October 2002)
RoleDirector & Secretary
Correspondence AddressThe Mead
Harpers Lane
Great Linford Village
Buckinghamshire
MK14 5BA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSuites 17 And 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
20 May 2002Application for striking-off (1 page)
20 March 2002Return made up to 25/02/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
5 April 2001Return made up to 25/02/01; full list of members (6 pages)
15 November 2000Registered office changed on 15/11/00 from: pugh clarke & co atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
23 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 April 2000Return made up to 25/02/00; full list of members (6 pages)
30 March 1999Return made up to 25/02/99; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
18 April 1998Return made up to 25/02/98; full list of members (6 pages)
14 May 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
27 March 1997Ad 28/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: c/o pugh ckarke & co atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
7 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
25 February 1997Incorporation (16 pages)