Company NameCharles Scott Homes (South West) Limited
Company StatusDissolved
Company Number04060146
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 7 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard John Hayman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegrove
Clampitt Road, Ipplepen
Newton Abbot
Devon
TQ12 5RJ
Director NameMr William Ernest Cawse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(1 year, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Boringdon Park
Woodlands
Ivybridge
Devon
PL21 9TY
Secretary NameMr Richard John Hayman
NationalityBritish
StatusClosed
Appointed28 February 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegrove
Clampitt Road, Ipplepen
Newton Abbot
Devon
TQ12 5RJ
Secretary NameCharles Michael Robert Stubbs
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleAccountant
Correspondence AddressFrance Cottage
Kentisbeare
Cullompton
Devon
EX15 2DR
Director NameJulie Elizabeth Macey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressThe Old Rectory Torbryan
Newton Abbot
Devon
TQ12 6EG
Secretary NameStuart Michael Borer
NationalityBritish
StatusResigned
Appointed11 February 2002(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUllcombe House
Upottery
Honiton
Devon
EX14 9QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 2
(5 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 2
(5 pages)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
9 March 2009Director's change of particulars / william cawse / 01/08/2008 (1 page)
9 March 2009Director's Change of Particulars / william cawse / 01/08/2008 / HouseName/Number was: , now: 5; Street was: 3 meadow view, now: boringdon park; Area was: new road, now: woodlands; Post Town was: lutton, now: ivybridge; Post Code was: PL21 9RH, now: PL21 9TY (1 page)
8 October 2008Return made up to 25/08/08; full list of members (3 pages)
8 October 2008Return made up to 25/08/08; full list of members (3 pages)
10 July 2008Accounts made up to 30 June 2008 (2 pages)
10 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 February 2008Return made up to 25/08/07; full list of members (2 pages)
12 February 2008Return made up to 25/08/07; full list of members (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
17 December 2007Accounts made up to 30 June 2007 (5 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 November 2006Return made up to 25/08/06; full list of members (7 pages)
14 November 2006Return made up to 25/08/06; full list of members (7 pages)
5 November 2006Accounts made up to 30 June 2006 (5 pages)
5 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 October 2005Accounts made up to 30 June 2005 (5 pages)
5 October 2005Return made up to 25/08/05; full list of members (7 pages)
5 October 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005New secretary appointed (1 page)
27 April 2005New secretary appointed (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
1 March 2005Accounts made up to 30 June 2004 (4 pages)
1 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 September 2004Return made up to 25/08/04; full list of members (7 pages)
28 September 2004Return made up to 25/08/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
17 December 2003Accounts made up to 30 June 2003 (5 pages)
22 September 2003Return made up to 25/08/03; full list of members (7 pages)
22 September 2003Return made up to 25/08/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
31 March 2003Accounts made up to 30 June 2002 (5 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
27 September 2002Return made up to 25/08/02; full list of members (7 pages)
27 September 2002Return made up to 25/08/02; full list of members (7 pages)
2 May 2002Accounts made up to 30 June 2001 (5 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
5 March 2002New director appointed (5 pages)
5 March 2002New director appointed (5 pages)
5 March 2002Registered office changed on 05/03/02 from: homeside house silverhills road decoy industrial estate newton abbot devon TQ12 5YZ (1 page)
5 March 2002Registered office changed on 05/03/02 from: homeside house silverhills road decoy industrial estate newton abbot devon TQ12 5YZ (1 page)
5 March 2002New director appointed (5 pages)
5 March 2002New director appointed (5 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
27 November 2001Return made up to 25/08/01; full list of members (6 pages)
27 November 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000Registered office changed on 13/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 August 2000Incorporation (32 pages)