Company NameSpecialist Commercial Services Limited
Company StatusDissolved
Company Number03898623
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameFrederick Gerald Davies Kenyon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressMulberry Cottage Walton Heath Road
Walton
Warrington
Cheshire
WA4 6HY
Director NameMr Roger Nigel Thompson-Yates
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Seward Close
Lichfield
Staffordshire
WS14 9DL
Secretary NameMr Roger Nigel Thompson-Yates
NationalityBritish
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Seward Close
Lichfield
Staffordshire
WS14 9DL
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Location

Registered Address14 Bold Street
Warrington
Cheshire
WA1 1DL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£8,093
Cash£494
Current Liabilities£2,447

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Application for striking-off (1 page)
2 March 2005Return made up to 22/12/04; full list of members (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 February 2004Return made up to 22/12/03; full list of members (5 pages)
4 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 January 2002Return made up to 22/12/01; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 January 2001Return made up to 22/12/00; full list of members (6 pages)
22 March 2000Ad 06/03/00--------- £ si 59@1=59 £ ic 1/60 (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New director appointed (1 page)
22 December 1999Incorporation (19 pages)