Company NameW.D. Scott Training Services Limited
Company StatusDissolved
Company Number02791327
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Lovat Hearn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 25 February 2014)
RoleChairman Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Manor Hascombe Road
Godalming
Surrey
GU8 4AA
Director NameRobert Kingsley Munzberg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusClosed
Appointed30 April 2009(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 25 February 2014)
RoleCompany Director
Correspondence Address1a Plane Tree Lane
Norwood
5067
South Australia
Director NameMr John Leslie Hutchby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1903
Appointment Duration106 years, 3 months (resigned 30 April 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address157 Lichfield Lane
Berry Hill
Mansfield
Nottingham
NG18 4RP
Secretary NameMr Ian John Hutchby
NationalityBritish
StatusResigned
Appointed18 February 1903
Appointment Duration101 years, 4 months (resigned 30 May 2004)
RoleCompany Director
Correspondence Address2 Verona Court
Mansfield
Nottinghamshire
NG18 4HN
Secretary NameMaureen Hutchby
NationalityBritish
StatusResigned
Appointed01 June 2004(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address157 Lichfield Lane
Mansfield
Nottinghamshire
NG18 4RP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 February 1903
Appointment Duration90 years (resigned 18 February 1993)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1W D Scott (Europe) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,552
Cash£1
Current Liabilities£10,903

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Application to strike the company off the register (3 pages)
31 October 2013Application to strike the company off the register (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
27 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(4 pages)
27 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(4 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
8 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 May 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
7 May 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
17 March 2010Registered office address changed from One London Wall London Greater London Ec27 Sab on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from One London Wall London Greater London Ec27 Sab on 17 March 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Return made up to 18/02/09; full list of members (12 pages)
10 July 2009Return made up to 18/02/09; full list of members (12 pages)
26 May 2009Director appointed david hearn (2 pages)
26 May 2009Director appointed david hearn (2 pages)
21 May 2009Appointment Terminated Secretary maureen hutchby (1 page)
21 May 2009Appointment terminated director john hutchby (1 page)
21 May 2009Director appointed robert kingsley munzberg (2 pages)
21 May 2009Registered office changed on 21/05/2009 from rees house nursery street mansfield nottinghamshire NG18 2AG (1 page)
21 May 2009Director appointed robert kingsley munzberg (2 pages)
21 May 2009Appointment Terminated Director john hutchby (1 page)
21 May 2009Appointment terminated secretary maureen hutchby (1 page)
21 May 2009Registered office changed on 21/05/2009 from rees house nursery street mansfield nottinghamshire NG18 2AG (1 page)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 July 2008Return made up to 18/02/08; full list of members (4 pages)
31 July 2008Return made up to 18/02/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 December 2007Secretary's particulars changed (1 page)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 December 2007Secretary's particulars changed (1 page)
8 May 2007Return made up to 18/02/07; full list of members (3 pages)
8 May 2007Return made up to 18/02/07; full list of members (3 pages)
15 March 2007Return made up to 18/02/06; full list of members (3 pages)
15 March 2007Return made up to 18/02/06; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
12 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
8 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 February 2005Return made up to 18/02/05; full list of members (8 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 February 2005New secretary appointed (2 pages)
12 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
28 February 2004Return made up to 18/02/04; full list of members (7 pages)
28 February 2004Return made up to 18/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
25 April 2003Return made up to 18/02/03; full list of members (7 pages)
25 April 2003Return made up to 18/02/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 April 2002Return made up to 18/02/02; full list of members (7 pages)
18 April 2002Return made up to 18/02/02; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
14 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 March 2001Return made up to 18/02/01; full list of members (7 pages)
13 March 2001Return made up to 18/02/01; full list of members (7 pages)
29 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 June 2000Secretary's particulars changed (1 page)
21 June 2000Secretary's particulars changed (1 page)
13 April 2000Return made up to 18/02/00; full list of members (7 pages)
13 April 2000Return made up to 18/02/00; full list of members (7 pages)
16 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 February 1999Return made up to 18/02/99; no change of members (4 pages)
24 February 1999Return made up to 18/02/99; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 March 1998Return made up to 18/02/98; no change of members (4 pages)
31 March 1998Return made up to 18/02/98; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 28 February 1997 (4 pages)
12 June 1997Accounts for a small company made up to 28 February 1997 (4 pages)
12 March 1997Return made up to 18/02/97; full list of members (6 pages)
12 March 1997Return made up to 18/02/97; full list of members (6 pages)
6 June 1996Accounts for a small company made up to 29 February 1996 (3 pages)
6 June 1996Accounts for a small company made up to 29 February 1996 (3 pages)
1 March 1996Return made up to 18/02/96; no change of members (4 pages)
1 March 1996Return made up to 18/02/96; no change of members (4 pages)
29 December 1995Registered office changed on 29/12/95 from: 46 high pavement nottingham NG1 1HW (1 page)
29 December 1995Registered office changed on 29/12/95 from: 46 high pavement nottingham NG1 1HW (1 page)
19 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
16 May 1995Return made up to 18/02/95; no change of members (3 pages)
16 May 1995Return made up to 18/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 February 1993Incorporation (20 pages)