Company NameScooby's Limited
DirectorDerek Martin Craig
Company StatusDissolved
Company Number03942019
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Martin Craig
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address4 Watson Way
Basingstoke
Hampshire
RG23 8AN
Secretary NameSara Louise Roberts
NationalityBritish
StatusCurrent
Appointed19 October 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address4 Watson Way
Basingstoke
Hampshire
RG23 8AN
Director NameNeil Anthony Lawler
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleChef
Correspondence Address164 Culver Road
Basingstoke
Hampshire
RG21 3NL
Secretary NameNeil Anthony Lawler
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleChef
Correspondence Address164 Culver Road
Basingstoke
Hampshire
RG21 3NL

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,027
Cash£1,815
Current Liabilities£50,231

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2007Dissolved (1 page)
12 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
22 December 2005Registered office changed on 22/12/05 from: 62-64 new road basingstoke hampshire RG21 4PW (1 page)
15 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2005Statement of affairs (6 pages)
15 December 2005Appointment of a voluntary liquidator (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned;director resigned (1 page)
2 April 2004Return made up to 07/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 07/03/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 March 2002Return made up to 07/03/02; full list of members (6 pages)
16 July 2001Registered office changed on 16/07/01 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page)
13 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 June 2001Return made up to 07/03/01; full list of members (6 pages)
7 March 2000Incorporation (14 pages)