Company NameS C K Limited
Company StatusDissolved
Company Number03996622
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Shaun Alexander Ellison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Sutton Lane
Middlewich
CW10 0ES
Director NameMr Christopher Jon Latham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakes Corner
Hatherton
Nantwich
Cheshire
CW5 7PQ
Secretary NameMr Christopher Jon Latham
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakes Corner
Hatherton
Nantwich
Cheshire
CW5 7PQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 October 2010Application to strike the company off the register (3 pages)
29 October 2010Application to strike the company off the register (3 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(14 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(14 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(14 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
11 July 2009Return made up to 24/05/09; full list of members (6 pages)
11 July 2009Return made up to 24/05/09; full list of members (6 pages)
27 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
19 June 2008Return made up to 24/05/08; full list of members (7 pages)
19 June 2008Return made up to 24/05/08; full list of members (7 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
29 June 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2007Return made up to 24/05/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
23 June 2006Return made up to 24/05/06; full list of members (7 pages)
23 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2005Registered office changed on 15/12/05 from: 163 chester road northwich cheshire CW8 4AQ (1 page)
15 December 2005Registered office changed on 15/12/05 from: 163 chester road northwich cheshire CW8 4AQ (1 page)
25 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
25 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
21 June 2005Return made up to 24/05/05; full list of members (7 pages)
21 June 2005Return made up to 24/05/05; full list of members (7 pages)
25 June 2004Return made up to 24/05/04; full list of members (7 pages)
25 June 2004Return made up to 24/05/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 June 2003Return made up to 24/05/03; full list of members (7 pages)
10 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2002Return made up to 24/05/02; full list of members (7 pages)
20 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
15 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Return made up to 24/05/01; full list of members (6 pages)
7 March 2001Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2001Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2000Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
10 November 2000Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
13 June 2000Registered office changed on 13/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 May 2000Incorporation (18 pages)