Company NameScheme Control Software Limited
Company StatusDissolved
Company Number03665447
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameBrendan Joseph Chandler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed11 November 1998(same day as company formation)
RoleChartered Insurance  Practition
Correspondence Address15 Mill Lane
Manningtree
Essex
CO11 1DQ
Director NamePatricia Anne Chandler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1998(same day as company formation)
RoleRe Insurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address15 Mill Lane
Manningtree
Essex
CO11 1DQ
Secretary NameBrendan Joseph Chandler
NationalityIrish
StatusClosed
Appointed11 November 1998(same day as company formation)
RoleChartered Insurance  Practition
Correspondence Address15 Mill Lane
Manningtree
Essex
CO11 1DQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Return made up to 11/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2003Application for striking-off (1 page)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 March 2002Return made up to 11/11/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
27 April 2001Return made up to 11/11/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
20 March 2000Return made up to 11/11/99; full list of members (6 pages)
16 November 1998New director appointed (1 page)
16 November 1998Director resigned (2 pages)
16 November 1998Secretary resigned (2 pages)
16 November 1998New secretary appointed;new director appointed (1 page)
16 November 1998Registered office changed on 16/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 November 1998Incorporation (11 pages)