Company NameSc Cars Limited
Company StatusDissolved
Company Number04442684
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Stephen Cooke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address13 Seabury Street
Warrington
Cheshire
WA4 1TX
Secretary NameM D Business Services Limited (Corporation)
StatusClosed
Appointed20 May 2002(same day as company formation)
Correspondence Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor, 264
Manchester Road
Warrington
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Current Liabilities£1,944

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 15 July 2010 (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010Application to strike the company off the register (2 pages)
29 June 2010Application to strike the company off the register (2 pages)
24 June 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1
(5 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1
(5 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register inspection address has been changed (1 page)
26 May 2010Secretary's details changed for M D Business Services Limited on 19 May 2010 (2 pages)
26 May 2010Secretary's details changed for M D Business Services Limited on 19 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen Cooke on 19 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen Cooke on 19 May 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 20/05/09; full list of members (3 pages)
28 May 2009Return made up to 20/05/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Return made up to 20/05/08; full list of members (3 pages)
27 May 2008Return made up to 20/05/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 20/05/07; no change of members (6 pages)
7 June 2007Return made up to 20/05/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 20/05/06; full list of members (6 pages)
31 May 2006Return made up to 20/05/06; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 May 2005Return made up to 20/05/05; full list of members (6 pages)
24 May 2005Return made up to 20/05/05; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 May 2004Return made up to 20/05/04; full list of members (6 pages)
18 May 2004Return made up to 20/05/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 June 2003Return made up to 20/05/03; full list of members (6 pages)
3 June 2003Return made up to 20/05/03; full list of members (6 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
20 May 2002Incorporation (15 pages)