SCION-SPRAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSCION-SPRAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04316163
    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-SPRAYS LIMITED?

    • Manufacture of electrical and electronic equipment for motor vehicles and their engines (29310) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is SCION-SPRAYS LIMITED located?

    Registered Office Address
    7 The Close
    NR1 4DJ Norwich
    Undeliverable Registered Office AddressNo

    What were the previous names of SCION-SPRAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEAUJO (568) LIMITEDNov 02, 2001Nov 02, 2001

    What are the latest accounts for SCION-SPRAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SCION-SPRAYS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCION-SPRAYS 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

    3 pagesDS01

    Annual return made up to Nov 29, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 103
    SH01

    Registered office address changed from Hethel Engineering Centre Hethel Norwich East Anglia NR14 8FB to 7 the Close Norwich NR1 4DJ on Nov 30, 2015

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Nov 29, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 103
    SH01

    Director's details changed for Rudolf Christoffel Hermans on Dec 15, 2014

    2 pagesCH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Xfer of shares 03/11/2014
    RES13

    Termination of appointment of Jeffrey Allen as a director on Nov 03, 2014

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 29, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 103
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Nov 29, 2012 with full list of shareholders

    9 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    8 pagesAA

    Appointment of Mr Francis Drasar as a director

    2 pagesAP01

    Annual return made up to Nov 02, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Nov 02, 2010 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Francis Drasar on Nov 02, 2010

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 02, 2009 with full list of shareholders

    8 pagesAR01

    Director's details changed for Antonius Cornelis Koot on Nov 02, 2009

    2 pagesCH01

    Who are the officers of SCION-SPRAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRASAR, Francis
    The Close
    NR1 4DJ Norwich
    7
    England
    Secretary
    The Close
    NR1 4DJ Norwich
    7
    England
    British26621420001
    DRASAR, Francis
    The Close
    NR1 4DJ Norwich
    7
    England
    Director
    The Close
    NR1 4DJ Norwich
    7
    England
    United KingdomBritishFinancial Director26621420001
    FARMER, Gavin
    Chapman Way
    Hethel
    NR14 8FB Norwich
    Hethel Engineering Centre
    Norfolk
    Uk
    Director
    Chapman Way
    Hethel
    NR14 8FB Norwich
    Hethel Engineering Centre
    Norfolk
    Uk
    EnglandBritishDirector122036130001
    HERMANS, Rudolf Christoffel
    Chapman Way
    Hethel
    NR14 8FB Norwich
    Hethel Engineering Centre
    Norfolk
    Uk
    Director
    Chapman Way
    Hethel
    NR14 8FB Norwich
    Hethel Engineering Centre
    Norfolk
    Uk
    NetherlandsDutchChairman79450910002
    KOOT, Antonius Cornelis
    Chapman Way
    Hethel
    NR14 8FB Norwich
    Hethel Engineering Centre
    Norfolk
    Uk
    Director
    Chapman Way
    Hethel
    NR14 8FB Norwich
    Hethel Engineering Centre
    Norfolk
    Uk
    NetherlandsDutchDirector47535480002
    HERMANS, Rudolf Christoffel
    De Waay 5,
    Hoog-Keppel
    6997 Az
    The Netherlands
    Secretary
    De Waay 5,
    Hoog-Keppel
    6997 Az
    The Netherlands
    DutchBusiness Consultant79450910001
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    ALLEN, Jeffrey
    Chapman Way
    Hethel
    NR14 8FB Norwich
    Hethel Engineering Centre
    Norfolk
    Uk
    Director
    Chapman Way
    Hethel
    NR14 8FB Norwich
    Hethel Engineering Centre
    Norfolk
    Uk
    United KingdomBritishDirector79451330001
    DYE, Anthony Osborne
    48 Thornton Court
    Girton
    CB3 0NS Cambridge
    Cambridgeshire
    Director
    48 Thornton Court
    Girton
    CB3 0NS Cambridge
    Cambridgeshire
    EnglandBritishDirector24420390001
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Director
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006510001

    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