Company NameSX Scooters Ltd
Company StatusDissolved
Company Number03736266
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Jeffrey Lennard Shadbolt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside
Kirkham Road
Horndon On The Hill
Essex
SS17 8QE
Secretary NameEvonne Yolande Shadbolt
NationalityBritish
StatusClosed
Appointed21 January 2004(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2007)
RoleCompany Director
Correspondence AddressWoodside
Kirkham Road
Horndon On The Hill
Essex
SS17 8QE
Director NameEvonne Yolande Shadbolt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Kirkham Road
Horndon On The Hill
Essex
SS17 8QE
Secretary NameGerald George Shadbolt
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address74 Jubilee Avenue
Clacton On Sea
Essex
CO16 9QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address948 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,208
Current Liabilities£91,595

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 September 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2006Return made up to 19/03/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 April 2005Return made up to 19/03/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 April 2004Return made up to 19/03/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 February 2004Director resigned (1 page)
24 February 2004New secretary appointed (2 pages)
10 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
6 January 2004Accounts for a small company made up to 30 April 2002 (7 pages)
17 November 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Return made up to 19/03/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
22 March 2001Return made up to 19/03/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 November 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
8 November 2000Ad 05/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2000Return made up to 19/03/00; full list of members (6 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 15 junction road romford RM1 3QS (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
19 March 1999Incorporation (14 pages)