Company NameScott Margetson Limited
Company StatusDissolved
Company Number00947969
CategoryPrivate Limited Company
Incorporation Date13 February 1969(55 years, 2 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRebecca Diane Woodruff
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(36 years, 6 months after company formation)
Appointment Duration4 years (closed 01 September 2009)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressMauds Cottage
Three Households
Chalfont St. Giles
Buckinghamshire
HP8 4LJ
Director NameScott James Woodruff
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(36 years, 6 months after company formation)
Appointment Duration4 years (closed 01 September 2009)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressMauds Cottage
Three Households
Chalfont St. Giles
Buckinghamshire
HP8 4LJ
Secretary NameRebecca Diane Woodruff
NationalityBritish
StatusClosed
Appointed24 August 2005(36 years, 6 months after company formation)
Appointment Duration4 years (closed 01 September 2009)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressMauds Cottage
Three Households
Chalfont St. Giles
Buckinghamshire
HP8 4LJ
Director NameMr Antony Jeffery Cargill Scott
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1969(same day as company formation)
RoleRetired
Correspondence Address170 High Street
Old Amersham
Buckinghamshire
HP7 0EG
Director NameMrs Jacqueline Otis Scott
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1969(same day as company formation)
RoleChildrens Wear Retailer
Correspondence Address170 High Street
Old Amersham
Buckinghamshire
HP7 0EG
Secretary NameMr Antony Jeffery Cargill Scott
NationalityBritish
StatusResigned
Appointed20 May 1991(22 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 August 2005)
RoleRetired
Correspondence Address170 High Street
Old Amersham
Buckinghamshire
HP7 0EG

Location

Registered Address18 Poplar Road
New Denham
Uxbridge
Middlesex
UB9 4AW
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,186
Cash£10,093
Current Liabilities£207,087

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Return made up to 20/05/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 June 2007Return made up to 20/05/07; full list of members (3 pages)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
13 September 2006Return made up to 20/05/06; full list of members (3 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New secretary appointed;new director appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 18 poplar road new denham uxbridge middlesex UB9 4AW (1 page)
22 September 2005Secretary resigned;director resigned (1 page)
22 September 2005Director resigned (1 page)
17 June 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(7 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 July 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 May 2003Return made up to 20/05/03; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 May 2001Return made up to 20/05/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
2 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999Full accounts made up to 31 January 1999 (5 pages)
4 June 1999Return made up to 20/05/99; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 July 1998Return made up to 20/05/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 June 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1996Full accounts made up to 31 January 1996 (5 pages)
23 May 1996Return made up to 20/05/96; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
13 February 1969Incorporation (22 pages)