Company NameScott Motors (Sidcup) Limited
Company StatusDissolved
Company Number02222875
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameKeith Bowyer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(3 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 10 March 2009)
RoleManager
Correspondence Address12 Aspen House
Longlands Road
Sidcup
Kent
DA15 7LZ
Secretary NameYvonne Jarrett
NationalityBritish
StatusClosed
Appointed12 May 2005(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address12 Aspen House
Longlands Road
Sidcup
Kent
DA15 7LZ
Director NameAnthony Michael Samuda
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 May 2005)
RolePaint Supplier
Correspondence Address58 Laburnum Avenue
Wickford
Essex
SS12 0DA
Secretary NameAnthony Michael Samuda
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 May 2005)
RoleCompany Director
Correspondence Address58 Laburnum Avenue
Wickford
Essex
SS12 0DA

Location

Registered AddressThe Oval
Sidcup
Kent
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,404
Current Liabilities£48,881

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 June 2007Return made up to 12/05/07; no change of members (6 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2006Return made up to 12/05/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005Return made up to 12/05/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 June 2004Return made up to 24/05/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 June 2003Return made up to 30/05/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 June 2002Return made up to 30/05/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 June 2001Return made up to 30/05/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 June 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 2000Full accounts made up to 31 December 1999 (6 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 June 1999Return made up to 30/05/99; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1997Return made up to 30/05/97; full list of members (5 pages)
9 June 1997Location of register of members (1 page)
13 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 June 1996Return made up to 30/05/96; full list of members (5 pages)
14 May 1996Ad 31/03/96--------- £ si 17500@1=17500 £ ic 100/17600 (2 pages)
14 May 1996Ad 31/03/96--------- £ si 17500@1=17500 £ ic 17600/35100 (2 pages)
14 May 1996£ nc 1000/50000 31/03/96 (1 page)
14 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 1995Return made up to 30/05/95; full list of members (12 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)