Company NameScicad Limited
DirectorDavid John Worrall
Company StatusDissolved
Company Number03688507
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Previous NameBarton House (No 27) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Worrall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Parklands Way
Worcester Park
Surrey
KT4 7HT
Secretary NameMr David John Worrall
NationalityBritish
StatusCurrent
Appointed20 December 2003(4 years, 12 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Parklands Way
Worcester Park
Surrey
KT4 7HT
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressSuite 3 Warren House
Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£271,369
Net Worth£73
Cash£5,820
Current Liabilities£53,616

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 October 2006Dissolved (1 page)
26 July 2006Liquidators statement of receipts and payments (5 pages)
26 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
2 December 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Registered office changed on 15/11/04 from: 3 parklands way worcester park surrey KT4 7HT (1 page)
12 November 2004Statement of affairs (5 pages)
12 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2004Appointment of a voluntary liquidator (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004Secretary resigned;director resigned (1 page)
28 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 February 2003Registered office changed on 04/02/03 from: 3 parklands way worcester park surrey KT4 7HT (1 page)
4 February 2003Return made up to 24/12/02; full list of members (7 pages)
2 December 2002Registered office changed on 02/12/02 from: 15A ham street richmond surrey TW10 7HR (1 page)
23 July 2002New director appointed (2 pages)
30 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
13 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
27 February 2002Registered office changed on 27/02/02 from: st cuthberts house durham way north aycliffe industrial, newton aycliffe county durham DL5 6YY (1 page)
24 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 April 2000Return made up to 24/12/99; full list of members (6 pages)
5 March 1999Registered office changed on 05/03/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (2 pages)
22 January 1999Company name changed barton house (no 27) LIMITED\certificate issued on 25/01/99 (2 pages)
24 December 1998Incorporation (14 pages)