Company NameScarsbrook Technical Services Limited
Company StatusDissolved
Company Number03345029
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameAdrian John Laurence Scarsbrook
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RoleComputer Consultant
Correspondence AddressRavelston
Hill Brow
Bickley
Kent
BR1 2PQ
Secretary NameWendy Elizabeth Scarsbrook
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 Burrfield Drive
Orpington
Kent
BR5 4BX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressRavelston
Hill Brow
Bickley
Kent
BR1 2PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,216
Cash£5,970
Current Liabilities£976

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2003Application for striking-off (1 page)
17 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
23 April 2003Return made up to 03/04/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
18 April 2002Return made up to 03/04/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 October 2001Registered office changed on 03/10/01 from: 4A st kilda road orpington kent BR6 0ES (1 page)
3 October 2001Director's particulars changed (1 page)
11 April 2001Return made up to 03/04/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 April 2000Return made up to 03/04/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 April 1999Return made up to 03/04/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 May 1998Return made up to 03/04/98; full list of members (6 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
21 April 1997Ad 03/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 1997Incorporation (17 pages)