Company NameScols Limited
Company StatusDissolved
Company Number04426759
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Stuart Poynor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address586 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4DW
Secretary NameDr Margaret Ursula Poynor
NationalityBritish
StatusClosed
Appointed22 June 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 16 October 2007)
RoleDoctor
Correspondence Address586 Chorley New Road
Bolton
Lancashire
BL6 4DW
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressEstates Office Gilbert
Wakefield House 67 Bewsey Street
Warrington
Cheshire
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£11,700
Cash£9,157
Current Liabilities£4,567

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
24 May 2007Application for striking-off (1 page)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 January 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
2 June 2006Return made up to 29/04/06; full list of members (2 pages)
2 June 2006Secretary's particulars changed (1 page)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 May 2005Return made up to 29/04/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 May 2004Return made up to 29/04/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 May 2003Return made up to 29/04/03; full list of members (6 pages)
17 August 2002Ad 08/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: george davies solicitors fountain court, 68 fountain street manchester, M2 2FB (1 page)