Company NameScouts Limited
Company StatusDissolved
Company Number03013471
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMartin Charles Roke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(11 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 05 November 2002)
RoleMusician
Correspondence Address149 Percheron Drive
Knaphill
Woking
Surrey
GU21 2QZ
Director NameAdrian Charles David Moylan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 05 November 2002)
RoleSolicitor
Correspondence AddressFlat 3 1 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameAdrian Charles David Moylan
NationalityBritish
StatusClosed
Appointed15 July 1997(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 05 November 2002)
RoleSolicitor
Correspondence AddressFlat 3 1 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameBjoerghild Mikalsen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNorweigian
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleFashion Consultant
Correspondence Address154 Waldegrave Road
Teddington
Middlesex
TW11 8NA
Director NameChristine Mary Moylan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleHousewife
Correspondence Address73 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameMichelle Irene Ward
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Sefton Street
Putney
London
SW15 1NA
Secretary NameChristine Mary Moylan
NationalityBritish
StatusResigned
Appointed12 January 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address73 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFlat 3 1 Cardigan Road
Richmond
Surrey
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
4 July 2001Return made up to 24/01/01; full list of members (7 pages)
23 January 2000Return made up to 24/01/00; full list of members (7 pages)
26 October 1999Return made up to 24/01/99; full list of members (8 pages)
15 October 1999Director's particulars changed (1 page)
8 October 1999Registered office changed on 08/10/99 from: fraser house 14A carfax horsham west sussex RH12 1ER (1 page)
8 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 August 1998Accounts for a small company made up to 31 January 1997 (7 pages)
20 August 1998Return made up to 24/01/98; no change of members
  • 363(287) ‐ Registered office changed on 20/08/98
(4 pages)
2 July 1998Registered office changed on 02/07/98 from: central house medwin walk horsham west sussex RH12 1AG (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Return made up to 24/01/97; no change of members (4 pages)
26 November 1996Full accounts made up to 31 January 1996 (10 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
1 December 1995Ad 15/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)