Company NameScott Latimer (Luggage) Limited
Company StatusDissolved
Company Number03391636
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Tony John Pallant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed23 June 1998(12 months after company formation)
Appointment Duration3 years, 9 months (closed 26 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Vermeer Ride
Chelmsford
Essex
CM1 6GA
Secretary NameLeslie Robert Pallant
NationalityBritish
StatusClosed
Appointed23 June 1998(12 months after company formation)
Appointment Duration3 years, 9 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address76 Beeches Road
Chelmsford
Essex
CM1 2RX
Director NameJohn Richard Barrett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Godolphin Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XQ
Director NameRobin Timothy George
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleConsultant
Correspondence AddressFlat 5 10 Ashley Place
London
SW1P 1LT
Secretary NameIntegrated Corporate Resources Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address6 Britannia Place Bath Street
St Helier
Jersey
JE2 4SU
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 Vermeer Ride
Chelmsford
Essex
CM1 6GA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
14 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
21 April 2000Return made up to 24/06/99; full list of members (6 pages)
30 December 1999Registered office changed on 30/12/99 from: flat 2 109 huish yeovil somerset BA20 1AG (1 page)
18 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
28 January 1999Registered office changed on 28/01/99 from: 267 baddow road chelmsford essex CM2 7QA (1 page)
24 July 1998Return made up to 24/06/98; full list of members (6 pages)
5 September 1997Ad 24/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 1997Secretary resigned (1 page)
24 June 1997Incorporation (19 pages)