Company NameSCS Direct Limited
DirectorsNorman Gerald Shaw and Alan George Ingle
Company StatusDissolved
Company Number02518233
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Norman Gerald Shaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(11 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleCompany Chairman
Correspondence AddressRose Barn Spring Lane
Aston Upthorpe
Didcot
Oxfordshire
OX11 9EH
Secretary NameDavid Dalton
NationalityNew Zealander
StatusCurrent
Appointed11 June 1991(11 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Coach House Horseleas
Southend
Reading
Berkshire
RG7 6JA
Director NameAlan George Ingle
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1993(2 years, 10 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressLa Breche Forest
Le Bigarde
Contres Des Lorouches Forest
Guernsey
Channelislands
Director NameDavid Dalton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 June 1991(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 1993)
RoleManaging Director
Correspondence AddressThe Coach House Horseleas
Southend
Reading
Berkshire
RG7 6JA

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 February 1998Dissolved (1 page)
14 November 1997Liquidators statement of receipts and payments (5 pages)
5 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
25 September 1996Amending 4.68 to 14/08/95 (5 pages)
25 September 1996Liquidators statement of receipts and payments (5 pages)
25 September 1996Amending 4.68 to 14/02/96 (5 pages)
25 September 1996Amending 4.68 to 14/02/95 (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)