Company NameScuttlers Limited
Company StatusDissolved
Company Number03007260
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date9 January 2010 (14 years, 3 months ago)
Previous NameAcebird Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Anthony Leonard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 09 January 2010)
RoleBanking
Correspondence AddressWheatsheaf House
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0TY
Wales
Director NameJohn Stephen Rees
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 09 January 2010)
RoleFinancial Futures Trader
Correspondence Address105 Billinsgate Court
Mooresville
Nc 28117
United States
Secretary NameHelen Rees
NationalityBritish
StatusClosed
Appointed01 March 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 09 January 2010)
RoleRestaurant Manager
Correspondence Address105 Billinsgate Court
Mooresville
Nc28 117
United States
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWinters
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2010Final Gazette dissolved following liquidation (1 page)
9 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 20 May 2009 (5 pages)
7 January 2009Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
7 January 2009Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
12 December 2007Declaration of solvency (3 pages)
12 December 2007Declaration of solvency (3 pages)
12 December 2007Appointment of a voluntary liquidator (1 page)
12 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2007Appointment of a voluntary liquidator (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Return made up to 02/01/07; full list of members (3 pages)
12 February 2007Return made up to 02/01/07; full list of members (3 pages)
12 February 2007Location of debenture register (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2006Return made up to 02/01/06; full list of members (7 pages)
23 January 2006Return made up to 02/01/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2005Return made up to 02/01/05; full list of members (7 pages)
14 February 2005Return made up to 02/01/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Return made up to 02/01/04; full list of members (7 pages)
16 January 2004Return made up to 02/01/04; full list of members (7 pages)
13 May 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2003Return made up to 02/01/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 March 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Return made up to 02/01/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 January 2001Return made up to 02/01/01; full list of members (6 pages)
18 January 2001Return made up to 02/01/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 January 2000Return made up to 02/01/00; full list of members (6 pages)
13 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 1999Return made up to 02/01/99; full list of members (6 pages)
20 January 1999Return made up to 02/01/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 March 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Return made up to 02/01/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1997Return made up to 02/01/97; no change of members (4 pages)
27 January 1997Return made up to 02/01/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1996Return made up to 02/01/96; full list of members (6 pages)
28 March 1995Company name changed acebird finance LIMITED\certificate issued on 29/03/95 (4 pages)
28 March 1995Company name changed acebird finance LIMITED\certificate issued on 29/03/95 (2 pages)
24 March 1995Ad 22/03/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 March 1995Accounting reference date notified as 31/03 (1 page)
24 March 1995Accounting reference date notified as 31/03 (1 page)
24 March 1995Ad 22/03/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1995New director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 March 1995£ nc 100/50000 01/03/95 (1 page)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 March 1995£ nc 100/50000 01/03/95 (1 page)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
9 January 1995Incorporation (7 pages)