Company NameScott & Jenkins Limited
Company StatusDissolved
Company Number02256410
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 16 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMrs Kathleen Joan Jenkins
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 February 1998)
RolePharmacist
Correspondence AddressClatterbrook
Vowchurch
Hereford
Herefordshire
HR2 0RH
Wales
Director NameMr Kenneth Jenkins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 February 1998)
RoleShopkeeper
Correspondence AddressClatterbrook
Vowchurch
Hereford
Herefordshire
HR2 0RH
Wales
Director NameMr David Scott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2002)
RolePharmacist
Correspondence AddressBishon House Bishon Common
Bishopstone
Hereford
Herefordshire
HR4 7HZ
Wales
Director NameMrs Susan Leslie Scott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2002)
RoleCompany Secretary And Administ
Correspondence AddressBishon House
Bishopstone
Hereford
HR4 7HZ
Wales
Secretary NameMr Kenneth Jenkins
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 April 1992)
RoleCompany Director
Correspondence AddressClatterbrook
Vowchurch
Hereford
Herefordshire
HR2 0RH
Wales
Secretary NameMrs Susan Leslie Scott
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2002)
RoleCompany Secretary And Administ
Correspondence AddressBishon House
Bishopstone
Hereford
HR4 7HZ
Wales
Director NameCaroline Alison Scott
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressBishon House Bishopstone
Hereford
HR4 7HZ
Wales
Director NameChristopher David Scott
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressBishon House
Bishopstone
Hereford
HR4 7HZ
Wales
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(13 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 March 2002(13 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Est
Runcorn, Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
12 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2003Return made up to 30/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
10 September 2003Accounting reference date shortened from 01/03/03 to 31/01/03 (1 page)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
22 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (5 pages)
8 March 2002Accounting reference date shortened from 30/04/02 to 01/03/02 (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (4 pages)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: bishon house bishopstone hereford herefordshire HR4 7HZ (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New secretary appointed;new director appointed (5 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 November 2001Return made up to 30/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 November 2000Return made up to 30/10/00; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 November 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(7 pages)
2 August 1999Full accounts made up to 30 April 1999 (14 pages)
23 November 1998Return made up to 30/10/98; full list of members (6 pages)
3 August 1998Full accounts made up to 30 April 1998 (14 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
18 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
25 November 1997Return made up to 30/10/97; full list of members (6 pages)
5 November 1997Full accounts made up to 30 April 1997 (14 pages)
3 December 1996Return made up to 30/10/96; no change of members (4 pages)
18 November 1996Full accounts made up to 30 April 1996 (14 pages)
27 November 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 October 1995Full accounts made up to 30 April 1995 (14 pages)
22 February 1993Accounts for a small company made up to 30 April 1992 (6 pages)
4 March 1992Accounts for a small company made up to 30 April 1991 (5 pages)
7 April 1991Accounts for a small company made up to 30 April 1990 (4 pages)
8 February 1990Full accounts made up to 30 April 1989 (1 page)