Company NameScouting 2007 (Trading) Limited
Company StatusDissolved
Company Number04120462
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameDavid John Charles Shelmerdine
NationalityBritish
StatusClosed
Appointed31 January 2003(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address2 Oakdale Court
15 Oakdale Gardens Chingford
London
E4 9HJ
Director NameMr Derek Milton Twine
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 13 August 2008)
RoleChief Exec Scout Assn
Country of ResidenceUnited Kingdom
Correspondence Address71 Spring Grove
Loughton
Essex
IG10 4QE
Director NameJames Alexander Hunter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleAirline Terminal Manager
Country of ResidenceEngland
Correspondence Address9 Penn Close
Greenford
Middlesex
UB6 9NS
Director NameDr Derek Pollard
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 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
Appointed06 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Oakdale Court
15 Oakdale Gardens Chingford
London
E4 9HJ
Secretary NameClare Kelly
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 9 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 NameMathew Dobbs
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 2004)
RoleBuyer
Correspondence Address2 Pritchard Close
Cardiff
Cardiff And The Vale Of Glamorgan
CF5 2QS
Wales
Director NameRichard Anthony John Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 June 2004)
RoleManaging Director
Correspondence Address10 Whitford Drive
Shirley
Solihull
West Midlands
B90 4YG
Director NameMr David McCarthy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 October 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address89 Hertford Road
Stevenage
Hertfordshire
SG2 8SE

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, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 December 2007Application for striking-off (1 page)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 December 2006Return made up to 06/12/06; full list of members (2 pages)
22 December 2005Return made up to 06/12/05; full list of members (2 pages)
25 November 2005Full accounts made up to 31 March 2005 (10 pages)
20 December 2004Return made up to 06/12/04; full list of members (7 pages)
18 November 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
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 (11 pages)
22 December 2003Return made up to 06/12/03; full list of members (8 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
10 March 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
19 December 2002Return made up to 06/12/02; full list of members (7 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (4 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)
4 January 2002Return made up to 06/12/01; full list of members (6 pages)
25 January 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
10 January 2001Registered office changed on 10/01/01 from: baden powell house, queens gate london SW7 5JS (1 page)