Company NameScopewest Limited
Company StatusDissolved
Company Number01534004
CategoryPrivate Limited Company
Incorporation Date11 December 1980(43 years, 5 months ago)
Dissolution Date6 March 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr James Patrick Joseph Whelan
NationalityBritish
StatusClosed
Appointed02 November 1999(18 years, 11 months after company formation)
Appointment Duration18 years, 4 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brickworks Oxhey Lane
Watford
WD19 5RQ
Director NameMr James Patrick Joseph Whelan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(22 years, 2 months after company formation)
Appointment Duration15 years (closed 06 March 2018)
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Oxhey Lane
Watford
WD19 5RQ
Director NameMr Patrick Lazerden Whelan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed27 September 1991(10 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 18 September 2007)
RoleCivil Engineer
Correspondence AddressLower Orchard
Westfield Park
Hatch End
Middlesex
HA5 4JJ
Secretary NameMrs Evelyn Elizabeth Whelan
NationalityBritish
StatusResigned
Appointed27 September 1991(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address153 Uxbridge Road
Harrow Weald
Harrow
Middlesex
HA3 6DG
Secretary NameJohn Joseph Whelan
NationalityBritish
StatusResigned
Appointed26 September 1997(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 1999)
RoleCompany Director
Correspondence Address90 Elgin Avenue Kenton
Harrow
Middlesex
HA3 8QT

Location

Registered Address2nd Floor Kings House
202 Lower High Street
Watford
Hertfordshire
WD17 2EH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1James Whelan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
21 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 12 October 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr James Patrick Joseph Whelan on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr James Patrick Joseph Whelan on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr James Patrick Joseph Whelan on 1 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Director's details changed for Mr James Patrick Joseph Whelan on 27 September 2009 (2 pages)
9 October 2009Secretary's details changed for Mr James Patrick Joseph Whelan on 27 September 2009 (1 page)
9 October 2009Secretary's details changed for Mr James Patrick Joseph Whelan on 27 September 2009 (1 page)
9 October 2009Director's details changed for Mr James Patrick Joseph Whelan on 27 September 2009 (2 pages)
9 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
27 November 2008Return made up to 27/09/08; full list of members (3 pages)
27 November 2008Return made up to 27/09/08; full list of members (3 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Return made up to 27/09/07; full list of members (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Return made up to 27/09/07; full list of members (2 pages)
23 January 2008Full accounts made up to 30 June 2007 (11 pages)
23 January 2008Full accounts made up to 30 June 2007 (11 pages)
13 December 2006Full accounts made up to 30 June 2006 (10 pages)
13 December 2006Full accounts made up to 30 June 2006 (10 pages)
12 December 2006Return made up to 27/09/06; full list of members (3 pages)
12 December 2006Return made up to 27/09/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
27 November 2005Return made up to 27/09/05; full list of members (3 pages)
27 November 2005Return made up to 27/09/05; full list of members (3 pages)
21 October 2005Full accounts made up to 30 June 2005 (11 pages)
21 October 2005Full accounts made up to 30 June 2005 (11 pages)
16 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
16 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
22 November 2004Return made up to 27/09/04; full list of members (7 pages)
22 November 2004Return made up to 27/09/04; full list of members (7 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 October 2003Return made up to 27/09/03; full list of members (7 pages)
23 October 2003Return made up to 27/09/03; full list of members (7 pages)
25 June 2003Registered office changed on 25/06/03 from: foremost house radford way billericay essex CM12 0BT (1 page)
25 June 2003Registered office changed on 25/06/03 from: foremost house radford way billericay essex CM12 0BT (1 page)
6 May 2003Full accounts made up to 30 June 2002 (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (7 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
7 October 2002Return made up to 27/09/02; full list of members (6 pages)
7 October 2002Registered office changed on 07/10/02 from: union house 117 high street billericay essex CM12 9AH (1 page)
7 October 2002Registered office changed on 07/10/02 from: union house 117 high street billericay essex CM12 9AH (1 page)
7 October 2002Return made up to 27/09/02; full list of members (6 pages)
26 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
26 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
15 October 2001Return made up to 27/09/01; full list of members (6 pages)
15 October 2001Return made up to 27/09/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 October 2000Return made up to 27/09/00; full list of members (6 pages)
27 October 2000Return made up to 27/09/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
19 October 1999Return made up to 27/09/99; no change of members (4 pages)
19 October 1999Return made up to 27/09/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (9 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (9 pages)
13 October 1998Return made up to 27/09/98; full list of members (6 pages)
13 October 1998Return made up to 27/09/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997Return made up to 27/09/97; no change of members
  • 363(287) ‐ Registered office changed on 22/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
22 October 1997Return made up to 27/09/97; no change of members
  • 363(287) ‐ Registered office changed on 22/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
22 October 1997New secretary appointed (2 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
19 November 1996Return made up to 27/09/96; no change of members (4 pages)
19 November 1996Return made up to 27/09/96; no change of members (4 pages)
18 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
18 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
27 October 1995Return made up to 27/09/95; full list of members (6 pages)
27 October 1995Return made up to 27/09/95; full list of members (6 pages)
13 February 1995Accounts for a small company made up to 30 June 1994 (7 pages)
7 November 1994Return made up to 27/09/94; full list of members (6 pages)
22 October 1993Return made up to 27/09/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 October 1993Accounts for a small company made up to 30 June 1993 (9 pages)
22 October 1993Registered office changed on 22/10/93 from: conway house 62 eastern road romford essex RM1 3QA (1 page)
16 February 1993Accounts for a small company made up to 30 June 1992 (9 pages)
16 October 1992Return made up to 27/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1992Group accounts for a small company made up to 30 June 1991 (9 pages)
28 November 1991Return made up to 27/09/91; full list of members (5 pages)
5 July 1991Accounts for a small company made up to 30 June 1990 (9 pages)
21 May 1991Accounting reference date shortened from 31/03 to 30/06 (1 page)
27 February 1991Return made up to 23/10/90; no change of members (4 pages)
6 October 1989Accounts for a small company made up to 30 June 1989 (9 pages)
20 September 1989Return made up to 27/09/89; full list of members (4 pages)
13 January 1989Return made up to 27/02/88; full list of members (4 pages)
13 January 1989Accounts for a small company made up to 30 June 1988 (9 pages)
8 November 1988Registered office changed on 08/11/88 from: liverpool house 15-17 eldon street london EC2M 7LA (1 page)
22 February 1988Accounts made up to 30 June 1987 (9 pages)
16 October 1987Return made up to 01/09/87; full list of members (4 pages)
2 October 1986Accounts for a small company made up to 30 June 1986 (8 pages)
2 October 1986Return made up to 10/09/86; full list of members (4 pages)
13 May 1986Full accounts made up to 30 June 1985 (5 pages)
13 May 1986Return made up to 04/11/85; full list of members (3 pages)