SC CATHEDRAL STREET LIMITED
Overview
| Company Name | SC CATHEDRAL STREET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08451714 |
| 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 SC CATHEDRAL STREET LIMITED?
- Development of building projects (41100) / Construction
Where is SC CATHEDRAL STREET LIMITED located?
| Registered Office Address | Kintyre House 70 High Street PO16 7BB Fareham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SC CATHEDRAL STREET LIMITED?
| Company Name | From | Until |
|---|---|---|
| SC JESMOND ROAD WEST LIMITED | Mar 19, 2013 | Mar 19, 2013 |
What are the latest accounts for SC CATHEDRAL STREET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for SC CATHEDRAL STREET 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 | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2017 | 19 pages | AA | ||||||||||
Full accounts made up to Aug 31, 2016 | 18 pages | AA | ||||||||||
Registered office address changed from 70 High Street Fareham Hampshire PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on Mar 24, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Richard Ainsworth as a director on Sep 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Morton as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Aug 31, 2015 | 16 pages | AA | ||||||||||
Certificate of change of name Company name changed SC jesmond road west LIMITED\certificate issued on 08/08/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2014 | 15 pages | AA | ||||||||||
Miscellaneous Aud res | 1 pages | MISC | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Roger Taylor as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Sam Dance as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Sam Dance as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Morton as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period extended from Mar 31, 2014 to Aug 31, 2014 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SC CATHEDRAL STREET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DANCE, Sam | Secretary | 70 High Street PO16 7BB Fareham Kintyre House Hampshire England | 182694080001 | |||||||||||
| AINSWORTH, Richard | Director | 70 High Street PO16 7BB Fareham Kintyre House Hampshire England | England | British | 214537420001 | |||||||||
| CADE, Charles Edward | Director | High Street PO16 7BB Fareham 70 Hampshire United Kingdom | England | British | 64655240003 | |||||||||
| DANCE, Sam | Director | 70 High Street PO16 7BB Fareham Kintyre House Hampshire England | England | British | 182660620001 | |||||||||
| HAWTHORN, Jacqueline Rebecca | Director | High Street PO16 7BB Fareham 70 Hampshire United Kingdom | England | British | 7618090002 | |||||||||
| MORTON, Peter | Secretary | High Street PO16 7BB Fareham 70 Hampshire United Kingdom | 176748150001 | |||||||||||
| MORTON, Peter | Director | High Street PO16 7BB Fareham 70 Hampshire United Kingdom | United Kingdom | British | 138325680001 | |||||||||
| TAYLOR, Roger William | Director | High Street PO16 7BB Fareham 70 Hampshire United Kingdom | England | British | 69496240002 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of SC CATHEDRAL STREET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sir Charles Dunstone | Mar 19, 2017 | 70 High Street PO16 7BB Fareham Kintyre House Hampshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Student Castle Limited | Mar 19, 2017 | D'Arblay Street W1F 8EA London 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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