Company NameScholten Bacon U.K. Limited
Company StatusDissolved
Company Number01732128
CategoryPrivate Limited Company
Incorporation Date15 June 1983(40 years, 10 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)
Previous NameDikappa (Number 258) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameClifford John Mills
NationalityBritish
StatusClosed
Appointed20 June 1991(8 years after company formation)
Appointment Duration18 years, 8 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAml Maybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
Director NameMr Marcel Scholten
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed01 October 1995(12 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
45 Lodge Road
Sharnbrook
Bedfordshire
MK44 1JP
Director NameMr Brian Lawrence Mills
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address33 Beech Avenue
Sanderstead
South Croydon
Surrey
CR2 0NN
Director NameMr Hermannus Adrianus Theodorus Scholten
Date of BirthAugust 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed20 June 1991(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 1998)
RoleCompany Director
Correspondence AddressLubbersdingsweg 15
Denekamp
Netherlands

Location

Registered AddressAml Maybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£78
Net Worth-£41,920
Cash£324
Current Liabilities£183,819

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (2 pages)
3 February 2009Application for striking-off (2 pages)
30 September 2008Return made up to 20/06/08; full list of members (3 pages)
30 September 2008Return made up to 20/06/08; full list of members (3 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
12 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
12 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
6 July 2007Return made up to 20/06/07; full list of members (2 pages)
6 July 2007Return made up to 20/06/07; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
11 September 2006Return made up to 20/06/06; full list of members (2 pages)
11 September 2006Return made up to 20/06/06; full list of members (2 pages)
3 October 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
3 October 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
20 July 2005Return made up to 20/06/05; full list of members (2 pages)
20 July 2005Return made up to 20/06/05; full list of members (2 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
30 June 2004Return made up to 20/06/04; full list of members (6 pages)
30 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
3 July 2002Return made up to 20/06/02; full list of members (6 pages)
3 July 2002Return made up to 20/06/02; full list of members (6 pages)
12 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
12 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
6 August 2001Full accounts made up to 30 September 2000 (13 pages)
6 August 2001Full accounts made up to 30 September 2000 (13 pages)
25 June 2001Return made up to 20/06/01; full list of members (6 pages)
25 June 2001Return made up to 20/06/01; full list of members (6 pages)
11 August 2000Return made up to 20/06/00; full list of members (6 pages)
11 August 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Full accounts made up to 1 October 1999 (13 pages)
31 May 2000Full accounts made up to 1 October 1999 (13 pages)
31 May 2000Full accounts made up to 1 October 1999 (13 pages)
27 July 1999Return made up to 20/06/99; no change of members (4 pages)
27 July 1999Return made up to 20/06/99; no change of members (4 pages)
24 June 1999Full accounts made up to 25 September 1998 (13 pages)
24 June 1999Full accounts made up to 25 September 1998 (13 pages)
15 July 1998Full accounts made up to 26 September 1997 (13 pages)
15 July 1998Full accounts made up to 26 September 1997 (13 pages)
22 June 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 1998Return made up to 20/06/98; no change of members (4 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
7 July 1997Full accounts made up to 30 September 1996 (12 pages)
7 July 1997Full accounts made up to 30 September 1996 (12 pages)
20 June 1997Return made up to 20/06/97; full list of members (6 pages)
20 June 1997Return made up to 20/06/97; full list of members (6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
13 March 1997Particulars of mortgage/charge (4 pages)
13 March 1997Particulars of mortgage/charge (4 pages)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
3 July 1996Return made up to 20/06/96; full list of members (6 pages)
3 July 1996Return made up to 20/06/96; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
14 August 1995Return made up to 20/06/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(6 pages)
14 August 1995Return made up to 20/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)