Company NameMcCarthy-Scott Limited
Company StatusDissolved
Company Number03940553
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameMr Michael Stuart Horne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Rydens Road
Walton-On-Thames
Surrey
KT12 3AL
Secretary NameMichael George Segger
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Tree Cottage
The Street
Walberton
West Sussex
BN18 0PH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,065,832

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2010Liquidators statement of receipts and payments to 24 December 2009 (5 pages)
8 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2010Liquidators' statement of receipts and payments to 24 December 2009 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 February 2009Declaration of solvency (3 pages)
9 February 2009Appointment of a voluntary liquidator (1 page)
9 February 2009Declaration of solvency (3 pages)
9 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 February 2009Registered office changed on 09/02/2009 from 17 shepperton business park govett avenue shepperton middlesex TW17 8BA (1 page)
9 February 2009Appointment of a voluntary liquidator (1 page)
9 February 2009Registered office changed on 09/02/2009 from 17 shepperton business park govett avenue shepperton middlesex TW17 8BA (1 page)
9 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-30
(1 page)
2 April 2008Return made up to 06/03/08; full list of members (3 pages)
2 April 2008Director's Change of Particulars / michael horne / 01/11/2007 / HouseName/Number was: , now: 65; Street was: charta cottage magna carta lane, now: rydens road; Area was: wraysbury, now: ; Post Town was: staines, now: walton-on-thames; Region was: middlesex, now: surrey; Post Code was: TW19 5AF, now: KT12 3AL; Country was: , now: united kingdom (1 page)
2 April 2008Return made up to 06/03/08; full list of members (3 pages)
2 April 2008Director's change of particulars / michael horne / 01/11/2007 (1 page)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 April 2007Return made up to 06/03/07; full list of members (2 pages)
3 April 2007Return made up to 06/03/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 March 2006Return made up to 06/03/06; full list of members (2 pages)
31 March 2006Return made up to 06/03/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 June 2005Accounts for a small company made up to 30 June 2004 (7 pages)
24 June 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2005Return made up to 06/03/05; full list of members (6 pages)
17 March 2004Return made up to 06/03/04; full list of members (6 pages)
17 March 2004Return made up to 06/03/04; full list of members (6 pages)
6 December 2003Full accounts made up to 30 June 2003 (11 pages)
6 December 2003Full accounts made up to 30 June 2003 (11 pages)
17 November 2003Return made up to 06/03/03; full list of members; amend (6 pages)
17 November 2003Return made up to 06/03/03; full list of members; amend (6 pages)
22 March 2003Return made up to 06/03/03; full list of members (6 pages)
22 March 2003Return made up to 06/03/03; full list of members (6 pages)
3 March 2003Full accounts made up to 30 June 2002 (11 pages)
3 March 2003Full accounts made up to 30 June 2002 (11 pages)
20 February 2003Registered office changed on 20/02/03 from: lawford house leacroft staines middlesex TW18 4NN (1 page)
20 February 2003Registered office changed on 20/02/03 from: lawford house leacroft staines middlesex TW18 4NN (1 page)
23 May 2002Ad 27/02/02--------- £ si 1364000@1 (2 pages)
23 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2002£ nc 670000/1500000 15/02/02 (1 page)
23 May 2002£ nc 670000/1500000 15/02/02 (1 page)
23 May 2002Ad 27/02/02--------- £ si 1364000@1 (2 pages)
23 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2002Return made up to 06/03/02; full list of members (6 pages)
27 February 2002Full accounts made up to 30 June 2001 (7 pages)
27 February 2002Full accounts made up to 30 June 2001 (7 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
13 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
4 January 2001Full accounts made up to 30 June 2000 (7 pages)
4 January 2001Full accounts made up to 30 June 2000 (7 pages)
21 December 2000Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
21 December 2000Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
6 March 2000Incorporation (15 pages)
6 March 2000Incorporation (15 pages)