SCION-SPRAYS LIMITED
Overview
Company Name | SCION-SPRAYS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04316163 |
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 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 Address | No |
What were the previous names of SCION-SPRAYS LIMITED?
Company Name | From | Until |
---|---|---|
MEAUJO (568) LIMITED | Nov 02, 2001 | Nov 02, 2001 |
What are the latest accounts for SCION-SPRAYS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for SCION-SPRAYS LIMITED?
Annual Return |
|
---|
What are the latest filings for SCION-SPRAYS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
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 Nov 29, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Rudolf Christoffel Hermans on Dec 15, 2014 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Jeffrey Allen as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Nov 29, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||
Appointment of Mr Francis Drasar as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 02, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||||||
Annual return made up to Nov 02, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Secretary's details changed for Francis Drasar on Nov 02, 2010 | 1 pages | CH03 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 02, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Director's details changed for Antonius Cornelis Koot on Nov 02, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of SCION-SPRAYS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRASAR, Francis | Secretary | The Close NR1 4DJ Norwich 7 England | British | 26621420001 | ||||||
DRASAR, Francis | Director | The Close NR1 4DJ Norwich 7 England | United Kingdom | British | Financial Director | 26621420001 | ||||
FARMER, Gavin | Director | Chapman Way Hethel NR14 8FB Norwich Hethel Engineering Centre Norfolk Uk | England | British | Director | 122036130001 | ||||
HERMANS, Rudolf Christoffel | Director | Chapman Way Hethel NR14 8FB Norwich Hethel Engineering Centre Norfolk Uk | Netherlands | Dutch | Chairman | 79450910002 | ||||
KOOT, Antonius Cornelis | Director | Chapman Way Hethel NR14 8FB Norwich Hethel Engineering Centre Norfolk Uk | Netherlands | Dutch | Director | 47535480002 | ||||
HERMANS, Rudolf Christoffel | Secretary | De Waay 5, Hoog-Keppel 6997 Az The Netherlands | Dutch | Business Consultant | 79450910001 | |||||
PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
ALLEN, Jeffrey | Director | Chapman Way Hethel NR14 8FB Norwich Hethel Engineering Centre Norfolk Uk | United Kingdom | British | Director | 79451330001 | ||||
DYE, Anthony Osborne | Director | 48 Thornton Court Girton CB3 0NS Cambridge Cambridgeshire | England | British | Director | 24420390001 | ||||
MEAUJO INCORPORATIONS LIMITED | 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