Company NameScaleoption Plc
Company StatusDissolved
Company Number02072503
CategoryPublic Limited Company
Incorporation Date10 November 1986(37 years, 4 months ago)
Dissolution Date30 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBarry Martin Olliff
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(9 years after company formation)
Appointment Duration13 years, 2 months (closed 30 January 2009)
RoleMember Of Stock Exchange
Country of ResidenceUnited States
Correspondence Address1572 Embreville Road
Unionville
19320 Pa
United States
Secretary NameMr Douglas Forbes Allison
NationalityBritish
StatusClosed
Appointed01 January 1998(11 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage Palace Road
Kingston Upon Thames
Surrey
KT1 2LG
Director NameFMH Investments Nv (Corporation)
StatusClosed
Appointed26 February 2001(14 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 30 January 2009)
Correspondence Address6 Jb Gossirweg
Curaco
The Netherlands Antilles
Director NameRobert Salmon Kretschmar
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address996 Centre Street
Jamaica Plain
Boston
02130
Director NameMr Rodney Brooks Yates
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1995)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Marholm
Peterborough
PE6 7JA
Secretary NameDerek Anthony Fowle
NationalityBritish
StatusResigned
Appointed27 September 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address34 Links Road
West Wickham
Kent
BR4 0QN
Director NameAndrew John Hobson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 1995)
RoleChartered Accountant
Correspondence AddressIvy Cottage
Singleborough
Milton Keynes
MK17 0RF
Director NameDerek Anthony Fowle
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address34 Links Road
West Wickham
Kent
BR4 0QN
Director NameZiad Makhzoumi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 February 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address182 Oakwood Court
Abbotsbury Road
London
W14 8JE

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£152,879
Net Worth-£7,903,306
Cash£135,514
Current Liabilities£135,514

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2008Liquidators statement of receipts and payments to 21 October 2008 (6 pages)
1 October 2008Liquidators statement of receipts and payments to 1 September 2008 (9 pages)
29 March 2008Liquidators statement of receipts and payments to 1 September 2008 (6 pages)
16 March 2007Registered office changed on 16/03/07 from: 10 eastcheap london EC3M 1LX (1 page)
13 March 2007Declaration of solvency (3 pages)
13 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2007Appointment of a voluntary liquidator (1 page)
30 January 2007Return made up to 17/01/07; full list of members (11 pages)
3 June 2006Full accounts made up to 31 October 2005 (14 pages)
6 March 2006Return made up to 17/01/06; full list of members (11 pages)
4 July 2005Auditor's resignation (1 page)
19 April 2005Full accounts made up to 31 October 2004 (13 pages)
19 January 2005Return made up to 17/01/05; full list of members (11 pages)
8 March 2004Full accounts made up to 31 October 2003 (13 pages)
26 January 2004Return made up to 17/01/04; full list of members (11 pages)
19 February 2003Full accounts made up to 31 October 2002 (13 pages)
25 January 2003Return made up to 17/01/03; full list of members (11 pages)
13 March 2002Full accounts made up to 31 October 2001 (12 pages)
31 January 2002Return made up to 17/01/02; full list of members (11 pages)
16 June 2001New director appointed (2 pages)
7 June 2001Director's particulars changed (1 page)
24 May 2001Full accounts made up to 31 October 2000 (12 pages)
15 March 2001Director resigned (1 page)
1 February 2001Return made up to 17/01/01; full list of members (11 pages)
20 March 2000Full accounts made up to 31 October 1999 (13 pages)
29 January 2000Return made up to 17/01/00; full list of members (10 pages)
15 November 1999Return made up to 27/09/99; full list of members (10 pages)
22 September 1999Director's particulars changed (1 page)
5 March 1999Full accounts made up to 31 October 1998 (15 pages)
25 February 1999Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ (1 page)
1 October 1998Return made up to 27/09/98; full list of members (9 pages)
27 May 1998Full accounts made up to 31 October 1997 (15 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
19 February 1998New director appointed (3 pages)
17 October 1997Director's particulars changed (1 page)
8 October 1997Return made up to 27/09/97; full list of members (9 pages)
3 June 1997Full accounts made up to 31 October 1996 (14 pages)
4 October 1996Return made up to 27/09/96; full list of members (9 pages)
14 July 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 31 October 1995 (14 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
4 October 1995Return made up to 27/09/95; full list of members (24 pages)
7 June 1995Full accounts made up to 31 October 1994 (14 pages)
3 June 1993Full accounts made up to 31 October 1992 (18 pages)
29 June 1992Company name changed olliff & partners P.L.C.\certificate issued on 29/06/92 (2 pages)
7 January 1992Full group accounts made up to 26 April 1991 (24 pages)
21 May 1991Ad 01/05/91--------- £ si [email protected]=18750 £ ic 259785/278535 (2 pages)
18 July 1990Full group accounts made up to 27 April 1990 (24 pages)
25 January 1990Full group accounts made up to 5 May 1989 (21 pages)
4 January 1990Memorandum and Articles of Association (50 pages)
29 September 1989Wd 22/09/89 ad 22/08/89--------- premium £ si [email protected]=1000 £ ic 228639/229639 (2 pages)
21 September 1989Memorandum and Articles of Association (51 pages)
4 August 1988Full accounts made up to 24 April 1988 (16 pages)
8 June 1988Wd 26/04/88 ad 14/04/88--------- premium £ si [email protected]=3375 (2 pages)
24 March 1988Wd 22/02/88 ad 11/01/88--------- premium £ si [email protected]=20625 (2 pages)
19 October 1987Return of allotments (1 page)
26 September 1987Return of allotments (2 pages)
29 July 1987Return of allotments (2 pages)
21 July 1987Return of allotments (2 pages)
12 May 1987Return of allotments (2 pages)
23 April 1987Return of allotments (2 pages)
10 November 1986Incorporation (15 pages)