Company NameScentex International Limited
DirectorsJohn Foley and Mark James Connor
Company StatusDissolved
Company Number02506141
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Foley
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 1995(4 years, 12 months after company formation)
Appointment Duration28 years, 10 months
RoleChief Financial Officer
Correspondence Address14035 Newgate Court
Orland Park
Illinois
60462
Secretary NameJohn Foley
NationalityAmerican
StatusCurrent
Appointed23 May 1995(4 years, 12 months after company formation)
Appointment Duration28 years, 10 months
RoleChief Financial Officer
Correspondence Address14035 Newgate Court
Orland Park
Illinois
60462
Director NameMark James Connor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(6 years after company formation)
Appointment Duration27 years, 10 months
RoleManaging Director
Correspondence Address13 Heron Close
Ridgewood
Uckfield
East Sussex
TN22 5QF
Director NameRobert Paul Berman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 1992)
RoleCompany Director
Correspondence Address950 Dean Avenue
Highland Park
Illinois
United States
Director NameHenry Ernest Myer
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 1992)
RoleCompany Director
Correspondence Address86 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3JQ
Secretary NameHenry Ernest Myer
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 1992)
RoleCompany Director
Correspondence Address86 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3JQ
Director NameRandy York Karp
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1992(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressBox 5906 Rfd
Long Grove
Illinois
Director NameMr Daniel Bursk Strickler Jr
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 August 1997)
RoleCompany Director
Correspondence Address1165 Fifth Avenue
New York
New York 10029
United States
Secretary NameCarole Lynn Curin
NationalityBritish
StatusResigned
Appointed29 September 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1994)
RoleCompany Director
Correspondence Address4504 S Park Avenue
Apartment A
Brookfield
Illinois 60513
Foreign
Secretary NameCini Anderson
NationalityBritish
StatusResigned
Appointed22 September 1994(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address937 W Lakeside
Chicago
Il 60640
United States
Director NameMr Jon Walter Lerrier Gatward
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleGeneral Manager
Correspondence AddressWillow Farm House
68 Halstead Road Kirby Cross
Frinton-On-Sea
CO13 0LR

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 November 1999Dissolved (1 page)
26 August 1999Liquidators statement of receipts and payments (6 pages)
26 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 1999Liquidators statement of receipts and payments (6 pages)
18 January 1999Liquidators statement of receipts and payments (7 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999O/C re liq ipo (6 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Director resigned (1 page)
19 January 1997Registered office changed on 19/01/97 from: 37 warren street london W1P 5PD (1 page)
30 December 1996Appointment of a voluntary liquidator (1 page)
1 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Return made up to 25/05/96; full list of members (6 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 May 1995Return made up to 25/05/95; full list of members (12 pages)