SCION FABRICS AND WALLCOVERINGS LIMITED

SCION FABRICS AND WALLCOVERINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCION FABRICS AND WALLCOVERINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01219253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCION FABRICS AND WALLCOVERINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCION FABRICS AND WALLCOVERINGS LIMITED located?

    Registered Office Address
    Voysey House
    Sandersons Lane
    W4 4DS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCION FABRICS AND WALLCOVERINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIRKA WALLCOVERINGS LIMITEDJan 18, 1999Jan 18, 1999
    CIRKA LIMITEDNov 23, 1998Nov 23, 1998
    BEACON DYEING COMPANY LIMITEDJul 14, 1975Jul 14, 1975

    What are the latest accounts for SCION FABRICS AND WALLCOVERINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for SCION FABRICS AND WALLCOVERINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025

    What are the latest filings for SCION FABRICS AND WALLCOVERINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2025

    2 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Chalfont House Oxford Road Denham UB9 4DX to Voysey House Sandersons Lane London W4 4DS on May 23, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Geary as a secretary on Jun 22, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2023

    4 pagesAA

    Accounts for a dormant company made up to Jan 31, 2022

    4 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Michael John Woodcock as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of Michael Frank Williamson as a director on Oct 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2021

    4 pagesAA

    Confirmation statement made on Jul 04, 2021 with updates

    4 pagesCS01

    Change of details for Abaris Holdings Limited as a person with significant control on Dec 02, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Jan 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael Frank Williamson as a director on Dec 18, 2019

    2 pagesAP01

    Termination of appointment of Michael David Gant as a director on Dec 18, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Charles Bevan Rogers as a director on Apr 30, 2019

    1 pagesTM01

    Who are the officers of SCION FABRICS AND WALLCOVERINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTAGUE, Lisa Kimberley
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    Director
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    EnglandBritish256908600001
    WOODCOCK, Michael John
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    Director
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    EnglandBritish203881120001
    CORNS, Siobhan Elizabeth
    27 Oliver Road
    HP3 9PY Hemel Hempstead
    Hertfordshire
    Secretary
    27 Oliver Road
    HP3 9PY Hemel Hempstead
    Hertfordshire
    British1185820002
    GEARY, Caroline
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Secretary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    British170227110001
    WILSON, Julian Bernard
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Secretary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    British5485300001
    CONEY, Kenneth Harvey John
    Bank Farm,Bank Green
    Bellingdon
    HP5 2UT Chesham
    Bucks.
    Director
    Bank Farm,Bank Green
    Bellingdon
    HP5 2UT Chesham
    Bucks.
    British1184470001
    CONNOLLY, Aidan Joseph
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritish100376210001
    CORNS, Siobhan Elizabeth
    27 Oliver Road
    HP3 9PY Hemel Hempstead
    Hertfordshire
    Director
    27 Oliver Road
    HP3 9PY Hemel Hempstead
    Hertfordshire
    British1185820002
    DIX, Alan Nigel
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritish56734530002
    GANT, Michael David
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritish150469240001
    HOLMES, Fiona Mary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritish219438830001
    MEDCALF, David
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    Director
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    British109949360001
    ROGERS, Christopher Charles Bevan
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    United KingdomBritish34678510004
    SACH, John Duncan
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritish59951510002
    SMALLRIDGE, David Harold
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritish104339730001
    THOMAS, Anne Elizabeth
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    Director
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    British27233210001
    WILLIAMSON, Michael Frank
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritish90174630003
    WILSON, Julian Bernard
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    United KingdomBritish5485300001

    Who are the persons with significant control of SCION FABRICS AND WALLCOVERINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanderson Design Group Brands Limited
    Oxford Road
    Denham
    UB9 4DX Uxbridge
    Chalfont House
    Middlesex
    England
    Apr 06, 2016
    Oxford Road
    Denham
    UB9 4DX Uxbridge
    Chalfont House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland And Wales
    Registration Number1167325
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0