Company NameScunthorpe Discount Wallpaper Limited
Company StatusDissolved
Company Number03530905
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Richard Powell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleSalesman
Correspondence Address34 Whitton Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RD
Secretary NameMr John Alexander Cove
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address38a Shooters Hill Road
Blackheath
London
SE3 7BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
10 September 2002Strike-off action suspended (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
21 May 2001Return made up to 19/03/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 April 2000Return made up to 19/03/00; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
16 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1999Return made up to 19/03/99; full list of members (6 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Registered office changed on 26/03/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998Director resigned (1 page)
19 March 1998Incorporation (15 pages)