SCOPEFARE LIMITED
Overview
Company Name | SCOPEFARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03752643 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOPEFARE LIMITED?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is SCOPEFARE LIMITED located?
Registered Office Address | Melton Office Melton Bottom Melton HU14 3HU North Ferriby East Riding Of Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCOPEFARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SCOPEFARE LIMITED?
Annual Return |
|
---|
What are the latest filings for SCOPEFARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Omya House Stephensons Way Wyvern Business Park Chaddesden Derby Derbyshire DE21 6LY* on May 28, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Ryaan Irzaad Abdul as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Glenn Dixon as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Glenn Dixon as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Apr 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SCOPEFARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABDUL, Ryaan Irzaad | Director | Melton Bottom Melton HU14 3HU North Ferriby Melton Office East Riding Of Yorkshire England | England | British | Head Of Finance | 163024870001 | ||||
DIXON, Glenn | Secretary | Linden Close Gilberdyke HU15 2FN Brough 9 North Humberside United Kingdom | British | Finance Director | 137382090001 | |||||
DIXON, Glenn | Secretary | Linden Close Gilberdyke HU15 2FN Brough 9 North Humberside United Kingdom | British | 137382090001 | ||||||
SMITH, Ian Bruce | Secretary | Pilgrim Steps 141 Peperharow Road GU7 2PW Godalming Surrey | British | Company Secretary | 47461910001 | |||||
REDLAND SECRETARIES LIMITED | Secretary | Bradgate House Bradgate Hill Groby LE6 0FA Leicester | 9859690002 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DIXON, Glenn | Director | Linden Close Gilberdyke HU15 2FN Brough 9 North Humberside United Kingdom | England | British | Finance Director | 137382090001 | ||||
ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | Company Solicitor | 34102870003 | |||||
JONES, Barry Graham | Director | 5 Bell Lane Close Fetcham KT22 9NE Leatherhead Surrey | British | Director | 5161750001 | |||||
REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | Managing Director | 10964750002 | |||||
SMITH, Ian Bruce | Director | Pilgrim Steps 141 Peperharow Road GU7 2PW Godalming Surrey | British | Director | 47461910001 | |||||
WRIGHT, John Graham | Director | Cheviot House Kniveton DE6 1JN Ashbourne Derbyshire | United Kingdom | British | Director | 54752530001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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