Company NameSue Scott  Design Limited
Company StatusDissolved
Company Number05987456
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Dissolution Date2 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameSue Macmillan-Scott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(same day as company formation)
RoleJewellery Designer Manufacture
Correspondence Address271 Fulham Palace Road
London
Secretary NameKim Davis
NationalityAmerican
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address258 Trinity Road
London
SW18 3RQ
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed28 June 2007(7 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB

Location

Registered AddressC/O Chantrey Vellacott Dfk Llp
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2010
Net Worth-£234,347
Current Liabilities£270,644

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
6 September 2019Liquidators' statement of receipts and payments to 27 June 2019 (21 pages)
1 August 2018Liquidators' statement of receipts and payments to 27 June 2018 (16 pages)
2 September 2017Liquidators' statement of receipts and payments to 27 June 2017 (21 pages)
2 September 2017Liquidators' statement of receipts and payments to 27 June 2017 (21 pages)
8 September 2016Liquidators' statement of receipts and payments to 27 June 2016 (19 pages)
8 September 2016Liquidators' statement of receipts and payments to 27 June 2016 (19 pages)
20 August 2015Liquidators statement of receipts and payments to 27 June 2015 (18 pages)
20 August 2015Liquidators' statement of receipts and payments to 27 June 2015 (18 pages)
20 August 2015Liquidators' statement of receipts and payments to 27 June 2015 (18 pages)
2 September 2014Liquidators statement of receipts and payments to 27 June 2014 (20 pages)
2 September 2014Liquidators' statement of receipts and payments to 27 June 2014 (20 pages)
2 September 2014Liquidators' statement of receipts and payments to 27 June 2014 (20 pages)
22 August 2013Liquidators' statement of receipts and payments to 27 June 2013 (20 pages)
22 August 2013Liquidators' statement of receipts and payments to 27 June 2013 (20 pages)
22 August 2013Liquidators statement of receipts and payments to 27 June 2013 (20 pages)
18 April 2013Insolvency:order of court removing david clements as liquidator of the company (13 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Notice of ceasing to act as a voluntary liquidator (2 pages)
18 April 2013Insolvency:order of court removing david clements as liquidator of the company (13 pages)
18 April 2013Notice of ceasing to act as a voluntary liquidator (2 pages)
31 August 2012Liquidators' statement of receipts and payments to 27 June 2012 (19 pages)
31 August 2012Liquidators statement of receipts and payments to 27 June 2012 (19 pages)
31 August 2012Liquidators' statement of receipts and payments to 27 June 2012 (19 pages)
2 September 2011Liquidators' statement of receipts and payments to 27 June 2011 (17 pages)
2 September 2011Liquidators' statement of receipts and payments to 27 June 2011 (17 pages)
2 September 2011Liquidators statement of receipts and payments to 27 June 2011 (17 pages)
12 July 2010Statement of affairs with form 4.19 (6 pages)
12 July 2010Statement of affairs with form 4.19 (6 pages)
8 July 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 June 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1,000
(4 pages)
2 February 2010Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1,000
(4 pages)
2 February 2010Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1,000
(4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2008Return made up to 03/11/08; full list of members (3 pages)
17 December 2008Appointment terminated secretary jayne good (1 page)
17 December 2008Appointment terminated secretary jayne good (1 page)
17 December 2008Return made up to 03/11/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 03/11/07; full list of members (3 pages)
17 June 2008Return made up to 03/11/07; full list of members (3 pages)
25 July 2007New secretary appointed (1 page)
25 July 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
25 July 2007Registered office changed on 25/07/07 from: 271 fulham palace road london SW6 6TP (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
25 July 2007Registered office changed on 25/07/07 from: 271 fulham palace road london SW6 6TP (1 page)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
8 May 2007Particulars of mortgage/charge (3 pages)
8 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (9 pages)
4 May 2007Particulars of mortgage/charge (9 pages)
13 February 2007Registered office changed on 13/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
13 February 2007Registered office changed on 13/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
3 November 2006Incorporation (14 pages)
3 November 2006Incorporation (14 pages)