Company NameScouting 2007
Company StatusDissolved
Company Number04105604
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 November 2000(23 years, 5 months ago)
Dissolution Date6 August 2008 (15 years, 8 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 NameMr Derek Milton Twine
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2000(same day as company formation)
RoleChief Exec., Scout Association
Country of ResidenceUnited Kingdom
Correspondence Address71 Spring Grove
Loughton
Essex
IG10 4QE
Secretary NameDavid John Charles Shelmerdine
NationalityBritish
StatusClosed
Appointed31 January 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address2 Oakdale Court
15 Oakdale Gardens Chingford
London
E4 9HJ
Director NameDerek Mark Alan Humphreys
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleQuantity Surveyor
Correspondence Address11 Mallard Crescent
Poynton
Cheshire
SK12 1XG
Director NameJames Alexander Hunter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleAirline Terminal Manager
Country of ResidenceEngland
Correspondence Address9 Penn Close
Greenford
Middlesex
UB6 9NS
Director NameMr David McCarthy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Hertford Road
Stevenage
Hertfordshire
SG2 8SE
Director NameDr Derek Pollard
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressSummersdale
Charterhouse Road
Godalming
Surrey
GU7 2AL
Secretary NameDavid John Charles Shelmerdine
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Oakdale Court
15 Oakdale Gardens Chingford
London
E4 9HJ
Director NameWilliam Lonsdale Cockcroft
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 month, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2004)
RoleChartered Quantity Surveyor
Correspondence Address8 Mountsfield Close
Maidstone
Kent
ME16 0EZ
Director NameRichard Anthony John Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2004)
RoleManaging Director
Correspondence Address10 Whitford Drive
Shirley
Solihull
West Midlands
B90 4YG
Secretary NameClare Kelly
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address3 Avon Court
Hills Road
Buckhurst Hill
Essex
IG9 5RH
Director NameMr Neil Leatherland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2004)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address82 Chapel Road
Burncross
Sheffield
South Yorkshire
S35 1ZG
Director NameMidge Coombs
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 June 2004)
RoleInternal Auditor
Correspondence Address46 High Street
Worle
Weston Super Mare
North Somerset
BS22 6EQ

Location

Registered AddressGilwell House
Gilwell Park Bury Road
Chingford London
E4 7QW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Application for striking-off (1 page)
3 December 2007Annual return made up to 10/11/07 (2 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
22 December 2005Annual return made up to 10/11/05 (2 pages)
10 December 2004Annual return made up to 10/11/04 (4 pages)
18 November 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
29 June 2004Full accounts made up to 31 March 2004 (17 pages)
12 December 2003Annual return made up to 10/11/03 (7 pages)
7 December 2003New director appointed (2 pages)
3 July 2003Full accounts made up to 31 March 2003 (15 pages)
10 March 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
16 November 2002Annual return made up to 10/11/02 (6 pages)
16 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 January 2002New director appointed (2 pages)
13 December 2001Annual return made up to 10/11/01 (5 pages)
25 January 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
16 January 2001New director appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: baden powell house queens gate london SW7 5JS (1 page)
10 November 2000Incorporation (34 pages)