Company NameSCT International Limited
Company StatusDissolved
Company Number02873186
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameEric Haskell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed20 November 1993(2 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address518 Candace Road
Villanova
Pennsylvania 19085
United States
Director NameRichard Allen Blumenthal
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 1993(1 week, 4 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address432 Roundhill
St.Davids
Pennsylvania 19087
United States
Director NameStephen John Cammegh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2001(7 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Swan Lane
Marsh Gibbon
Bicester
Oxfordshire
OX27 0HH
Director NameMichael Chamberlain
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2002(8 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address215 Radnor Chester Road
Villanova
Pennsylvania
Pa 19085
Secretary NameWalgate Services Limited (Corporation)
StatusCurrent
Appointed16 May 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 11 months
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMichael John Emmi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1993(1 week, 4 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2002)
RoleCompany Director
Correspondence Address35 Deepdale Road
Strafford
Pennsylvania
19087
Secretary NamePhilip John Martin
NationalityBritish
StatusResigned
Appointed01 January 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressSouth Ash
Marlborough Road
Bowdon
Cheshire
WA14 2RY
Director NameKenneth James Graham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1997)
RoleManaging Director
Correspondence AddressGorsefield House
Newtown
Newbury
Berkshire
RG20 9BA
Director NameSusan Sheridan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressGrass Deep 2 Gorse Hill Road
Virginia Water
Surrey
GU25 4AP
Director NameStuart Young
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2001)
RoleManaging Director
Correspondence Address8 Greens Court
Lansdowne Mews
London
W11 3AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGrundberg Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1993(1 week, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 1994)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed14 February 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1996)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£7,742,772
Net Worth-£1,293,350
Cash£150,747
Current Liabilities£9,191,192

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 September 2005Liquidators statement of receipts and payments (6 pages)
13 April 2005Liquidators statement of receipts and payments (6 pages)
12 October 2004Liquidators statement of receipts and payments (6 pages)
16 October 2003Registered office changed on 16/10/03 from: 25 north row london W1K 6DJ (1 page)
23 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2003Res re specie (1 page)
23 September 2003Appointment of a voluntary liquidator (1 page)
23 September 2003Declaration of solvency (3 pages)
1 December 2002Return made up to 18/11/02; full list of members (8 pages)
30 September 2002Full accounts made up to 30 September 2001 (13 pages)
24 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
2 January 2002Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Full accounts made up to 30 September 2000 (12 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
11 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (1 page)
31 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2001Full accounts made up to 30 September 1999 (12 pages)
30 November 2000Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 30/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Full accounts made up to 30 September 1998 (13 pages)
23 December 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
6 May 1999Full accounts made up to 30 September 1997 (12 pages)
5 May 1999New director appointed (2 pages)
8 January 1999Full accounts made up to 30 September 1996 (13 pages)
23 December 1998Ad 15/12/97--------- £ si 2181200@1 (2 pages)
22 December 1998Return made up to 18/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 December 1998£ nc 5000000/10000000 15/12/97 (1 page)
17 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1998Registered office changed on 17/12/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1998Return made up to 18/11/97; full list of members (6 pages)
28 January 1998Director resigned (1 page)
30 September 1997Full accounts made up to 30 September 1995 (13 pages)
24 April 1997Return made up to 18/11/96; no change of members; amend (6 pages)
13 December 1996Return made up to 18/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 September 1996Ad 03/06/96--------- £ si 1670000@1=1670000 £ ic 2/1670002 (2 pages)
24 September 1996£ nc 1000/5000000 03/06/96 (1 page)
24 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1996Memorandum and Articles of Association (20 pages)
29 May 1996Registered office changed on 29/05/96 from: 29 abingdon road kensington london W8 6AH (1 page)
29 May 1996New secretary appointed (2 pages)
14 February 1996Return made up to 18/11/95; full list of members (9 pages)
31 January 1996Full accounts made up to 30 November 1994 (14 pages)
17 November 1995Accounting reference date shortened from 30/11 to 30/09 (1 page)
23 December 1993Company name changed agentnews LIMITED\certificate issued on 23/12/93 (2 pages)
18 November 1993Incorporation (9 pages)