Company NameSoccer Scene Limited
Company StatusDissolved
Company Number00966433
CategoryPrivate Limited Company
Incorporation Date18 November 1969(54 years, 5 months ago)
Dissolution Date4 November 2010 (13 years, 5 months ago)
Previous NameWest One Drug Stores Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Nigel Richard Conway
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(21 years, 7 months after company formation)
Appointment Duration19 years, 4 months (closed 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fallow Fields
Great Woodcote Park
Loughton
Essex
IG10 4QP
Director NameMr Perry David Conway
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(21 years, 7 months after company formation)
Appointment Duration19 years, 4 months (closed 04 November 2010)
RoleCompany Director
Correspondence AddressFlat 11 Eden Court
53-55 Hendon Lane Finchley
London
N3 1SD
Director NameColin Gooch
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1994(24 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 04 November 2010)
RoleSales Manager
Correspondence Address2 Nelson Cottages
Oakdene Road Bookham
Leatherhead
Surrey
KT23 3HD
Secretary NameMr Nigel Richard Conway
NationalityBritish
StatusClosed
Appointed07 March 2002(32 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fallow Fields
Great Woodcote Park
Loughton
Essex
IG10 4QP
Director NameMrs Dinah Conway
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 02 September 2008)
RoleAdministrator
Correspondence Address10 The Laurels
Bushey Heath
Watford
Hertfordshire
WD2 1NN
Director NameMr John Conway
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address18 Croft Lodge Close
Woodford Green
Essex
IG8 0DU
Director NameMonty Conway
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address3 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JB
Secretary NameMonty Conway
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address3 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JB

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£4,432,950
Gross Profit£1,808,304
Net Worth£1,215,534
Cash£767,787
Current Liabilities£1,346,815

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 November 2010Final Gazette dissolved following liquidation (1 page)
4 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2010Notice of move from Administration to Dissolution on 28 July 2010 (8 pages)
4 August 2010Notice of move from Administration to Dissolution (8 pages)
4 March 2010Administrator's progress report to 30 January 2010 (18 pages)
4 March 2010Administrator's progress report to 30 January 2010 (18 pages)
16 October 2009Result of meeting of creditors (2 pages)
16 October 2009Result of meeting of creditors (2 pages)
10 August 2009Appointment of an administrator (1 page)
10 August 2009Appointment of an administrator (1 page)
7 August 2009Registered office changed on 07/08/2009 from 5 station parade cherry tree rise buckhurst hill essex IG9 6EU (1 page)
7 August 2009Registered office changed on 07/08/2009 from 5 station parade cherry tree rise buckhurst hill essex IG9 6EU (1 page)
7 May 2009Appointment Terminated Director dinah conway (1 page)
7 May 2009Appointment terminated director dinah conway (1 page)
2 September 2008Director and Secretary's Change of Particulars / nigel conway / 16/08/2008 / HouseName/Number was: , now: 4; Street was: 57 lord avenue, now: fallow fields; Area was: , now: great woodcote park; Post Town was: ilford, now: loughton; Post Code was: IG5 0HN, now: IG10 4QP (1 page)
2 September 2008Return made up to 27/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2008Return made up to 27/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2008Director and secretary's change of particulars / nigel conway / 16/08/2008 (1 page)
21 April 2008Full accounts made up to 30 April 2006 (14 pages)
21 April 2008Full accounts made up to 30 April 2006 (14 pages)
10 August 2007Return made up to 27/06/07; full list of members (8 pages)
10 August 2007Return made up to 27/06/07; full list of members (8 pages)
11 March 2007Director's particulars changed (1 page)
11 March 2007Director's particulars changed (1 page)
11 July 2006Return made up to 27/06/06; full list of members (8 pages)
11 July 2006Return made up to 27/06/06; full list of members (8 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
22 August 2005Accounts made up to 30 April 2005 (15 pages)
22 August 2005Full accounts made up to 30 April 2005 (15 pages)
11 July 2005Return made up to 27/06/05; full list of members (8 pages)
11 July 2005Return made up to 27/06/05; full list of members (8 pages)
17 February 2005Full accounts made up to 30 April 2004 (15 pages)
17 February 2005Accounts made up to 30 April 2004 (15 pages)
7 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(8 pages)
7 July 2004Return made up to 27/06/04; full list of members (8 pages)
11 June 2004Registered office changed on 11/06/04 from: 510 high road woodford green essex IG8 0PN (1 page)
11 June 2004Registered office changed on 11/06/04 from: 510 high road woodford green essex IG8 0PN (1 page)
2 March 2004Full accounts made up to 30 April 2003 (15 pages)
2 March 2004Accounts made up to 30 April 2003 (15 pages)
14 July 2003Return made up to 27/06/03; full list of members (8 pages)
14 July 2003Return made up to 27/06/03; full list of members (8 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
27 April 2003Accounts made up to 30 April 2002 (14 pages)
27 April 2003Full accounts made up to 30 April 2002 (14 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
19 August 2002Return made up to 27/06/02; full list of members (9 pages)
19 August 2002Return made up to 27/06/02; full list of members (9 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
15 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
15 March 2002£ ic 100/52 07/03/02 £ sr 48@1=48 (1 page)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002£ ic 100/52 07/03/02 £ sr 48@1=48 (1 page)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
3 December 2001Accounts made up to 30 April 2001 (13 pages)
3 December 2001Full accounts made up to 30 April 2001 (13 pages)
23 November 2001Company name changed west one drug stores LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed west one drug stores LIMITED\certificate issued on 23/11/01 (2 pages)
24 July 2001Return made up to 27/06/01; full list of members (8 pages)
24 July 2001Return made up to 27/06/01; full list of members (8 pages)
9 July 2001Full accounts made up to 30 April 2000 (13 pages)
9 July 2001Accounts made up to 30 April 2000 (13 pages)
28 July 2000Accounts made up to 30 April 1999 (13 pages)
28 July 2000Full accounts made up to 30 April 1999 (13 pages)
5 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2000Return made up to 27/06/00; full list of members (8 pages)
31 January 2000Registered office changed on 31/01/00 from: imperial chambers 10/17 sevenways parade woodford avenue,gants hill ilford, essex IG2 6XL (1 page)
31 January 2000Registered office changed on 31/01/00 from: imperial chambers 10/17 sevenways parade woodford avenue,gants hill ilford, essex IG2 6XL (1 page)
1 September 1999Accounts made up to 30 April 1998 (13 pages)
1 September 1999Full accounts made up to 30 April 1998 (13 pages)
6 July 1999Return made up to 27/06/99; no change of members (6 pages)
6 July 1999Return made up to 27/06/99; no change of members (6 pages)
29 June 1998Return made up to 27/06/98; full list of members (8 pages)
29 June 1998Return made up to 27/06/98; full list of members (8 pages)
8 June 1998Full accounts made up to 30 April 1997 (14 pages)
8 June 1998Accounts made up to 30 April 1997 (14 pages)
25 June 1997Return made up to 27/06/97; no change of members (6 pages)
25 June 1997Return made up to 27/06/97; no change of members (6 pages)
1 May 1997Accounts made up to 30 April 1996 (13 pages)
1 May 1997Full accounts made up to 30 April 1996 (13 pages)
8 July 1996Return made up to 27/06/96; no change of members (6 pages)
8 July 1996Return made up to 27/06/96; no change of members (6 pages)
24 March 1996Accounts made up to 30 April 1995 (13 pages)
24 March 1996Full accounts made up to 30 April 1995 (13 pages)
22 December 1995Accounts made up to 30 April 1994 (16 pages)
22 December 1995Full accounts made up to 30 April 1994 (16 pages)
31 July 1995Return made up to 27/06/95; full list of members (8 pages)
31 July 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 August 1994Return made up to 27/06/94; no change of members (6 pages)
4 June 1994Declaration of satisfaction of mortgage/charge (1 page)
4 June 1994Declaration of satisfaction of mortgage/charge (1 page)
13 February 1994Director resigned;new director appointed (2 pages)
13 February 1994Director resigned;new director appointed (2 pages)
14 July 1993Return made up to 27/06/93; no change of members (6 pages)
10 July 1992Return made up to 27/06/92; full list of members (8 pages)
19 November 1969Incorporation (13 pages)
19 November 1969Incorporation (13 pages)