Company NameScenario (UK) Limited
Company StatusDissolved
Company Number02629010
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 9 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameSevernside 235 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Geraldine Ann Coyle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(3 weeks, 6 days after company formation)
Appointment Duration20 years, 7 months (closed 06 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestfield
Westland Green
Ware
Hertfordshire
SG11 2AL
Director NameMalcolm George Godwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Mansell Avenue
Michaelston Super Ely
Cardiff
South Glamorgan
CF5 4TB
Wales
Secretary NameDavid Lewis
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Lyncroft Close
St Mellons
Cardiff
CF3 9PX
Wales
Secretary NameMr Kenneth Leggett
NationalityBritish
StatusResigned
Appointed08 August 1991(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressHillside
The Ford
Little Hadham
Hertfordshire
SG11 2BP
Secretary NameNatalia Georgiadou
NationalityBritish
StatusResigned
Appointed15 June 1994(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 August 1994)
RoleCompany Director
Correspondence AddressHillside The Ford
The Ford
Little Hadham
Hertfordshire
SG11 2BP
Secretary NameRobert Tony Randle
NationalityBritish
StatusResigned
Appointed10 August 1994(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 19 September 2000)
RoleCompany Director
Correspondence Address14 Clockhouse Avenue
Burnley
Lancashire
BB10 2SU
Secretary NameSimon Leggett
NationalityBritish
StatusResigned
Appointed19 September 2000(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 July 2011)
RoleAdministrator
Correspondence Address8 Jacaranda Grove
Hackney
London
E8 3BA

Location

Registered AddressConduit House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

52 at £1Geraldine Coyle
52.00%
Ordinary
24 at £1Daisy Leggett
24.00%
Ordinary
24 at £1Simon Andrew Leggett
24.00%
Ordinary

Financials

Year2014
Net Worth-£101,668
Current Liabilities£100,866

Accounts

Latest Accounts1 September 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 September

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Registered office address changed from 2Nd Floor Suite 57-59 High Street Hoddesdon Herts EN11 8TQ on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 2nd Floor Suite 57-59 High Street Hoddesdon Herts EN11 8TQ on 11 October 2011 (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Termination of appointment of Simon Leggett as a secretary (2 pages)
2 August 2011Termination of appointment of Simon Leggett as a secretary (2 pages)
22 September 2010Total exemption small company accounts made up to 1 September 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 1 September 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 1 September 2009 (5 pages)
13 September 2010Director's details changed for Geraldine Coyle on 12 July 2010 (2 pages)
13 September 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(4 pages)
13 September 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(4 pages)
13 September 2010Director's details changed for Geraldine Coyle on 12 July 2010 (2 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 August 2009Return made up to 12/07/09; full list of members (3 pages)
7 August 2009Return made up to 12/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 1 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 1 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 1 September 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 1 September 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 1 September 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 1 September 2007 (4 pages)
22 August 2008Return made up to 12/07/08; full list of members (3 pages)
22 August 2008Return made up to 12/07/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from hertford house registrars LTD watton house watton road, ware hertfordshire SG12 0AE (1 page)
24 June 2008Registered office changed on 24/06/2008 from hertford house registrars LTD watton house watton road, ware hertfordshire SG12 0AE (1 page)
11 October 2007Return made up to 12/07/07; full list of members (3 pages)
11 October 2007Return made up to 12/07/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 1 September 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 1 September 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 1 September 2006 (7 pages)
14 September 2006Secretary's particulars changed (1 page)
14 September 2006Secretary's particulars changed (1 page)
14 September 2006Return made up to 12/07/06; full list of members (3 pages)
14 September 2006Return made up to 12/07/06; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 1 September 2005 (7 pages)
13 September 2006Total exemption small company accounts made up to 1 September 2005 (7 pages)
13 September 2006Total exemption small company accounts made up to 1 September 2005 (7 pages)
25 August 2005Registered office changed on 25/08/05 from: watton house watton road ware hertfordshire SG12 0AE (1 page)
25 August 2005Registered office changed on 25/08/05 from: hertford house registrars LTD watton house watton road, ware hertfordshire SG12 0AE (1 page)
25 August 2005Return made up to 12/07/05; full list of members (2 pages)
25 August 2005Registered office changed on 25/08/05 from: hertford house registrars LTD watton house watton road, ware hertfordshire SG12 0AE (1 page)
25 August 2005Return made up to 12/07/05; full list of members (2 pages)
25 August 2005Registered office changed on 25/08/05 from: watton house watton road ware hertfordshire SG12 0AE (1 page)
5 July 2005Total exemption small company accounts made up to 1 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 1 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 1 September 2004 (7 pages)
16 July 2004Return made up to 12/07/04; full list of members (6 pages)
16 July 2004Return made up to 12/07/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 1 September 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 1 September 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 1 September 2003 (7 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
2 June 2004Registered office changed on 02/06/04 from: hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page)
2 June 2004Registered office changed on 02/06/04 from: hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page)
2 June 2004Secretary's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
31 July 2003Return made up to 12/07/03; full list of members (6 pages)
31 July 2003Return made up to 12/07/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 1 September 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 1 September 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 1 September 2002 (6 pages)
10 July 2002Return made up to 12/07/02; full list of members (6 pages)
10 July 2002Return made up to 12/07/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 1 September 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 1 September 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 1 September 2001 (5 pages)
17 September 2001Return made up to 12/07/01; full list of members (6 pages)
17 September 2001Return made up to 12/07/01; full list of members (6 pages)
30 May 2001Registered office changed on 30/05/01 from: royal house market place redditch worcester B98 8AA (1 page)
30 May 2001Registered office changed on 30/05/01 from: royal house market place redditch worcester B98 8AA (1 page)
24 May 2001Accounts for a small company made up to 1 September 2000 (5 pages)
24 May 2001Accounts for a small company made up to 1 September 2000 (5 pages)
24 May 2001Accounts for a small company made up to 1 September 2000 (5 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
2 August 2000Return made up to 12/07/00; full list of members (6 pages)
2 August 2000Return made up to 12/07/00; full list of members (6 pages)
29 November 1999Full accounts made up to 1 September 1999 (10 pages)
29 November 1999Full accounts made up to 1 September 1999 (10 pages)
29 November 1999Full accounts made up to 1 September 1999 (10 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 12/07/99; no change of members (6 pages)
13 September 1999Return made up to 12/07/99; no change of members (6 pages)
8 June 1999Full accounts made up to 1 September 1998 (12 pages)
8 June 1999Full accounts made up to 1 September 1998 (12 pages)
8 June 1999Full accounts made up to 1 September 1998 (12 pages)
3 August 1998Return made up to 12/07/98; full list of members (6 pages)
3 August 1998Return made up to 12/07/98; full list of members (6 pages)
23 October 1997Full accounts made up to 1 September 1997 (12 pages)
23 October 1997Full accounts made up to 1 September 1997 (12 pages)
23 October 1997Full accounts made up to 1 September 1997 (12 pages)
22 July 1997Return made up to 12/07/97; full list of members (6 pages)
22 July 1997Return made up to 12/07/97; full list of members (6 pages)
20 February 1997Full accounts made up to 1 September 1996 (12 pages)
20 February 1997Full accounts made up to 1 September 1996 (12 pages)
20 February 1997Full accounts made up to 1 September 1996 (12 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
21 August 1996Return made up to 12/07/96; full list of members (6 pages)
21 August 1996Return made up to 12/07/96; full list of members (6 pages)
8 August 1996Registered office changed on 08/08/96 from: 34, fawkon walk hoddesdon herts EN11 8TJ. (1 page)
8 August 1996Registered office changed on 08/08/96 from: 34, fawkon walk hoddesdon herts EN11 8TJ. (1 page)
1 July 1996Accounts for a small company made up to 1 September 1995 (7 pages)
1 July 1996Accounts for a small company made up to 1 September 1995 (7 pages)
1 July 1996Accounts for a small company made up to 1 September 1995 (7 pages)
27 July 1995Return made up to 12/07/95; no change of members (4 pages)
27 July 1995Return made up to 12/07/95; no change of members (4 pages)