Company NameNEIL Scott Ltd
Company StatusDissolved
Company Number06214928
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameNEIL Scott Supervisory Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameEmma Jane Scott
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Heath Grove
Little Sutton
Cheshire
CH66 5PD
Wales
Director NameMrs Emma Jane Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2, Heath Grove
Little Sutton
Cheshire
CH66 5PD
Wales
Director NameNeil Charles Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleEngineer
Correspondence Address2 Heath Grove
Little Sutton
Cheshire
CH66 5PD
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£363
Cash£16,997
Current Liabilities£16,634

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(4 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(4 pages)
13 April 2016Appointment of Mrs Emma Jane Scott as a director on 26 February 2016 (2 pages)
13 April 2016Appointment of Mrs Emma Jane Scott as a director on 26 February 2016 (2 pages)
13 April 2016Termination of appointment of Neil Charles Scott as a director on 25 February 2016 (1 page)
13 April 2016Termination of appointment of Neil Charles Scott as a director on 25 February 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(4 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(4 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(4 pages)
5 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
31 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 May 2009Return made up to 17/04/09; full list of members (3 pages)
14 May 2009Return made up to 17/04/09; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 June 2008Capitals not rolled up (2 pages)
25 June 2008Capitals not rolled up (2 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
16 May 2007Company name changed neil scott supervisory services LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed neil scott supervisory services LIMITED\certificate issued on 16/05/07 (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
17 April 2007Incorporation (14 pages)
17 April 2007Incorporation (14 pages)