Company NameScripmain Limited
Company StatusDissolved
Company Number01385913
CategoryPrivate Limited Company
Incorporation Date29 August 1978(45 years, 8 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMargaret Gillian Harwood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(13 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Old Town
Clapham
London
SW4 0JL
Director NameMr Philip Graham Lancashire
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(13 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 04 September 2001)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHighbuildings Farm
Vann Road Fernhurst
Haslemere
Surrey
GU27 3NL
Director NameMichael Stephen Sandler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(13 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 04 September 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Marston Close
London
NW6 4EU
Secretary NameMichael Stephen Sandler
NationalityBritish
StatusClosed
Appointed31 July 1992(13 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marston Close
London
NW6 4EU
Director NameMrs Dorothy Cohen
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 1995)
RoleCompany Director
Correspondence Address14 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Director NameLeslie Cohen
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address14 Lakeland Drive
Alwoodley
Leeds
West Yorkshire
LS17 7PH

Location

Registered AddressUnited House
North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,397
Cash£2,331
Current Liabilities£934

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
5 April 2001Application for striking-off (1 page)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
10 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
26 August 1999Return made up to 31/07/99; full list of members (8 pages)
26 August 1999Director's particulars changed (1 page)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
12 August 1998Return made up to 31/07/98; full list of members (8 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 September 1997Return made up to 31/07/97; full list of members (8 pages)
29 September 1997Location of debenture register (1 page)
22 August 1996Location of register of members (1 page)
22 August 1996Return made up to 31/07/96; full list of members (9 pages)
5 August 1996Full accounts made up to 31 December 1995 (11 pages)
11 March 1996Registered office changed on 11/03/96 from: 12 flitcroft street london WC2H 8DJ (1 page)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
24 August 1995Return made up to 31/07/95; full list of members (7 pages)