Company NameSCL Metal Craft Limited
Company StatusDissolved
Company Number04999627
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date7 July 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameStanley Thomas Corkhill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Prentonwood Court
Storeton Road
Prenton
Merseyside
CH42 8NB
Wales
Secretary NameMichael Daly
NationalityBritish
StatusClosed
Appointed14 February 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 07 July 2010)
RoleCompany Director
Correspondence Address26 Henley Road
Little Neston
Wirral
CH64 0SG
Wales
Secretary NameJane Margaret Daly
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1 Prentonwood Court
Storeton Road Prenton
Wirral
CH42 8NG
Wales
Secretary NameJane Margaret Daly
NationalityBritish
StatusResigned
Appointed10 October 2005(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 13 February 2006)
RoleCompany Director
Correspondence Address45 Lancelyn Court
Spital
Merseyside
CH63 9JL
Wales
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Location

Registered AddressUnit 17 Uveco Business Centre
The Dock Road
Birkenhead
CH41 1FD
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£22,472
Cash£12,600
Current Liabilities£60,096

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2010Final Gazette dissolved following liquidation (1 page)
7 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2010Completion of winding up (1 page)
7 April 2010Completion of winding up (1 page)
8 July 2008Order of court to wind up (1 page)
8 July 2008Order of court to wind up (1 page)
13 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2007Return made up to 18/12/06; full list of members (6 pages)
14 February 2007Return made up to 18/12/06; full list of members (6 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Return made up to 18/12/05; full list of members (6 pages)
3 April 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/05
(6 pages)
10 January 2005Return made up to 18/12/04; full list of members (6 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
1 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: 53 rodney street liverpool L1 9ER (1 page)
7 January 2004Registered office changed on 07/01/04 from: 53 rodney street liverpool L1 9ER (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
18 December 2003Incorporation (14 pages)