Company NameSCS Services Limited
Company StatusDissolved
Company Number03357672
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date18 January 2011 (13 years, 3 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 NameStephen Christopher Smart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(1 day after company formation)
Appointment Duration13 years, 9 months (closed 18 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address82 Linkside Drive
Southgate
Swansea
SA3 2BS
Wales
Secretary NameKCL Management Services Limited (Corporation)
StatusClosed
Appointed06 May 2003(6 years after company formation)
Appointment Duration7 years, 8 months (closed 18 January 2011)
Correspondence AddressKinchyle Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
Secretary NameJulia Ann Elliott
NationalityBritish
StatusResigned
Appointed23 April 1997(1 day after company formation)
Appointment Duration5 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressFlat 4 Meriden House
33 Manor Road
Barnet
Hertfordshire
EN5 2LR
Secretary NamePauline Jill Clarke
NationalityBritish
StatusResigned
Appointed30 April 2002(5 years after company formation)
Appointment Duration1 year (resigned 06 May 2003)
RoleCompany Director
Correspondence Address82 Linkside Drive
Southgate
Swansea
SA3 2BS
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressKinchyle
Church Lane Great Holland
Frinton On Sea
Essex
CO13 0JS
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010Application to strike the company off the register (3 pages)
28 September 2010Application to strike the company off the register (3 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 April 2010Director's details changed for Stephen Christopher Smart on 22 April 2010 (2 pages)
29 April 2010Secretary's details changed for Kcl Management Services Limited on 22 April 2010 (2 pages)
29 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 4
(4 pages)
29 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 4
(4 pages)
29 April 2010Director's details changed for Stephen Christopher Smart on 22 April 2010 (2 pages)
29 April 2010Secretary's details changed for Kcl Management Services Limited on 22 April 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 April 2008Return made up to 22/04/08; full list of members (3 pages)
28 April 2008Return made up to 22/04/08; full list of members (3 pages)
13 August 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
13 August 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
27 April 2007Return made up to 22/04/07; full list of members (2 pages)
27 April 2007Return made up to 22/04/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 May 2006Return made up to 22/04/06; full list of members (2 pages)
3 May 2006Return made up to 22/04/06; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
14 July 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
14 July 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
5 May 2005Return made up to 22/04/05; full list of members (3 pages)
5 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
29 April 2004Return made up to 22/04/04; full list of members (6 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Return made up to 22/04/04; full list of members (6 pages)
25 March 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
25 March 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
16 May 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
16 May 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
16 May 2003Return made up to 22/04/03; full list of members (6 pages)
16 May 2003Return made up to 22/04/03; full list of members (6 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
23 May 2002Return made up to 22/04/02; full list of members (6 pages)
23 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2002New secretary appointed (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (1 page)
23 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
17 May 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
17 May 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
16 June 2001Full accounts made up to 31 January 2001 (12 pages)
16 June 2001Full accounts made up to 31 January 2001 (12 pages)
30 May 2001Registered office changed on 30/05/01 from: 45 percy road north finchley london N12 8BT (1 page)
30 May 2001Registered office changed on 30/05/01 from: 45 percy road north finchley london N12 8BT (1 page)
25 May 2001Return made up to 22/04/01; full list of members (6 pages)
25 May 2001Return made up to 22/04/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 January 2000 (12 pages)
7 November 2000Full accounts made up to 31 January 2000 (12 pages)
18 May 2000Return made up to 22/04/00; full list of members (6 pages)
18 May 2000Return made up to 22/04/00; full list of members (6 pages)
15 September 1999Full accounts made up to 31 January 1999 (12 pages)
15 September 1999Full accounts made up to 31 January 1999 (12 pages)
25 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1999Return made up to 22/04/99; full list of members (6 pages)
17 July 1998Full accounts made up to 31 January 1998 (12 pages)
17 July 1998Full accounts made up to 31 January 1998 (12 pages)
4 June 1998Ad 19/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 June 1998Ad 19/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 July 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
22 July 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
12 June 1997Registered office changed on 12/06/97 from: 45 percy road north finchley london NW12 8BZ (1 page)
12 June 1997Registered office changed on 12/06/97 from: 45 percy road north finchley london NW12 8BZ (1 page)
12 June 1997Ad 22/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 June 1997Ad 22/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 1 lower bar newport shropshire TF10 7BE (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: 1 lower bar newport shropshire TF10 7BE (1 page)
22 April 1997Incorporation (10 pages)