Company NameScopetitle Limited
Company StatusDissolved
Company Number02518852
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Lawrence Clegg
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(1 year after company formation)
Appointment Duration6 years, 11 months (closed 09 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTunley Barn House
Sapperton
Cirencester
Gloucestershire
GL7 6LW
Wales
Director NameIan Robin Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(1 year after company formation)
Appointment Duration6 years, 11 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersfield Place Farm
Ashfield Green
Wickhambrook
Suffolk
CB8 8UZ
Secretary NameIan Robin Parker
NationalityBritish
StatusClosed
Appointed06 May 1993(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersfield Place Farm
Ashfield Green
Wickhambrook
Suffolk
CB8 8UZ
Secretary NameMiss Deborah Valerie Evans
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lilacs 175 Boxworth End
Swavesey
Cambridge
Cambridgeshire
CB4 5RA
Secretary NameDerek Monks
NationalityBritish
StatusResigned
Appointed23 September 1991(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address40b North Pararde
Whitley Bay
Tyne And Wear
NE26 1PB

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
19 September 1997Receiver's abstract of receipts and payments (2 pages)
19 September 1997Receiver's abstract of receipts and payments (2 pages)
4 August 1997Receiver ceasing to act (1 page)
31 January 1997Administrative Receiver's report (22 pages)
28 October 1996Appointment of receiver/manager (1 page)
18 July 1996Registered office changed on 18/07/96 from: athena house 35 greek street stockport cheshire SK3 8BA (1 page)
15 August 1995Accounts for a small company made up to 31 July 1994 (16 pages)
10 August 1995Return made up to 05/07/95; full list of members (10 pages)