Company NameScott's Garage (Keswick) Limited
DirectorJohn Russell Hoyle
Company StatusDissolved
Company Number00580171
CategoryPrivate Limited Company
Incorporation Date18 March 1957(67 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJohn Russell Hoyle
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(40 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address17 Pear Tree Lane
Loose
Maidstone
Kent
ME15 9QY
Secretary NameMalcolm Stewart Ryan
NationalityBritish
StatusCurrent
Appointed01 July 1997(40 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address20 Hanworth Lane
Chertsey
Surrey
KT16 9LJ
Director NameClarice Scott
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(33 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 1993)
RoleCaravan Park Operator
Correspondence AddressTroutbeck Head Caravan Park
Troutbeck
Penrith
Cumbria
CA11 0SS
Director NameRobert Adrian James Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(33 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1997)
RoleEngineer
Correspondence AddressTroutbeck Head Caravan Park
Troutbeck
Penrith
Cumbria
CA11 0SS
Director NameVera Scott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(33 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1997)
RoleCaravan Park Operator
Correspondence AddressTroutbeck Head Caravan Park
Troutbeck
Penrith
Cumbria
CA11 0SS
Director NameWilliam Robinson Scott
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(33 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 1994)
RoleEngineer
Correspondence AddressTroutbeck Head Caravan Park
Troutbeck
Penrith
Cumbria
CA11 0SS
Secretary NameClarice Scott
NationalityBritish
StatusResigned
Appointed03 January 1991(33 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 1993)
RoleCompany Director
Correspondence AddressTroutbeck Head Caravan Park
Troutbeck
Penrith
Cumbria
CA11 0SS
Secretary NameVera Scott
NationalityBritish
StatusResigned
Appointed09 November 1993(36 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1997)
RoleSecretary
Correspondence AddressTroutbeck Head Caravan Park
Troutbeck
Penrith
Cumbria
CA11 0SS
Director NameSir Colin Woods
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(40 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressDoversmead Littleworth Road
Seale
Farnham
Surrey
GU10 1JW

Location

Registered AddressRothwick House
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 August 2000Dissolved (1 page)
18 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Declaration of solvency (3 pages)
10 December 1998Appointment of a voluntary liquidator (2 pages)
10 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 1998Director resigned (1 page)
25 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 January 1998Return made up to 03/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1997Registered office changed on 29/07/97 from: 8 stanger street keswick cumbria CA12 5JU (1 page)
20 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 July 1997New secretary appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
4 July 1997Declaration of mortgage charge released/ceased (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of mortgage charge released/ceased (1 page)
1 July 1997Declaration of mortgage charge released/ceased (1 page)
1 July 1997Declaration of mortgage charge released/ceased (1 page)
8 January 1997Return made up to 03/01/97; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 January 1996Return made up to 03/01/96; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)