Company NameScott Place 1001 Limited
Company StatusDissolved
Company Number04128791
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2002)
RoleChartered Accountant
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(5 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMr Samuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts1 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
17 October 2012Application to strike the company off the register (4 pages)
17 October 2012Application to strike the company off the register (4 pages)
12 October 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
12 October 2012Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 1
(4 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 1
(4 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 1
(4 pages)
21 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2012Solvency Statement dated 13/06/12 (1 page)
21 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2012Statement by directors (1 page)
21 June 2012Solvency statement dated 13/06/12 (1 page)
21 June 2012Statement by Directors (1 page)
6 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
7 October 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
7 October 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
8 October 2009Appointment of Mr Samuel Alan Buckley as a director (3 pages)
8 October 2009Appointment of Mr Samuel Alan Buckley as a director (3 pages)
6 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
6 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
7 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
7 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
2 October 2008Company name changed the scott trust LIMITED\certificate issued on 03/10/08 (3 pages)
2 October 2008Company name changed the scott trust LIMITED\certificate issued on 03/10/08 (3 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts made up to 30 March 2008 (6 pages)
8 May 2008Company name changed deansgate 1004 LTD.\certificate issued on 10/05/08 (2 pages)
8 May 2008Company name changed deansgate 1004 LTD.\certificate issued on 10/05/08 (2 pages)
28 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2008Ad 22/04/08 gbp si 249999@1=249999 gbp ic 1/250000 (2 pages)
28 April 2008Ad 22/04/08\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
28 April 2008Nc inc already adjusted 22/04/08 (1 page)
28 April 2008Nc inc already adjusted 22/04/08 (1 page)
19 December 2007Return made up to 20/12/07; full list of members (2 pages)
19 December 2007Return made up to 20/12/07; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts made up to 1 April 2007 (6 pages)
12 January 2007Return made up to 20/12/06; full list of members (2 pages)
12 January 2007Return made up to 20/12/06; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
5 October 2006Accounts made up to 2 April 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Return made up to 20/12/05; full list of members (2 pages)
12 January 2006Return made up to 20/12/05; full list of members (2 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (4 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (4 pages)
20 October 2005Accounts made up to 3 April 2005 (4 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 September 2004Accounts made up to 31 March 2004 (4 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
16 September 2003Accounts made up to 30 March 2003 (4 pages)
20 January 2003Return made up to 20/12/02; no change of members
  • 363(287) ‐ Registered office changed on 20/01/03
(8 pages)
20 January 2003Return made up to 20/12/02; no change of members (8 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
1 November 2002Company name changed smooth radio london LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed smooth radio london LIMITED\certificate issued on 01/11/02 (2 pages)
5 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 September 2002Accounts made up to 31 March 2002 (4 pages)
20 August 2002Registered office changed on 20/08/02 from: 164 deansgate manchester M3 3GG (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 164 deansgate manchester M3 3GG (1 page)
28 March 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(7 pages)
28 March 2002Return made up to 20/12/01; full list of members (7 pages)
15 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
25 May 2001New director appointed (10 pages)
25 May 2001New director appointed (10 pages)
13 March 2001New secretary appointed;new director appointed (8 pages)
13 March 2001New director appointed (5 pages)
13 March 2001New secretary appointed;new director appointed (8 pages)
13 March 2001New director appointed (5 pages)
28 December 2000Company name changed inhoco 2213 LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed inhoco 2213 LIMITED\certificate issued on 29/12/00 (2 pages)
20 December 2000Incorporation (21 pages)