Company NameSc Development Limited
Company StatusDissolved
Company Number04146244
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date2 January 2011 (13 years, 3 months ago)
Previous NameShape Changers Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameDeborah Rees
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSandford House
Tranmere Close
Lymington
Hampshire
SO41 3QQ
Director NameDeborah Rees
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(10 months, 3 weeks after company formation)
Appointment Duration9 years (closed 02 January 2011)
RoleCompany Director
Correspondence AddressSandford House
Tranmere Close
Lymington
Hampshire
SO41 3QQ
Director NameAngela Susan Grimsdale
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(3 years, 10 months after company formation)
Appointment Duration6 years (closed 02 January 2011)
RoleAdministrator
Correspondence Address11 Arcadia Road
Christchurch
Bournemouth
Dorset
BH23 2JE
Director NameAdam John Langdon Rees
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSandford House
Tranmere Close
Lymington
Hampshire
SO41 3QQ
Director NameLinda Maria Pain
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(3 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 April 2005)
RoleOffice Administrator Semi Reti
Correspondence Address19 Whitecliff Crescent
Lower Parkstone
Poole
Dorset
BH14 8DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 January 2011Final Gazette dissolved following liquidation (1 page)
2 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2010Liquidators statement of receipts and payments to 22 September 2010 (6 pages)
2 October 2010Liquidators' statement of receipts and payments to 22 September 2010 (6 pages)
2 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2010Liquidators statement of receipts and payments to 26 May 2010 (6 pages)
18 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (6 pages)
7 June 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 7 June 2010 (1 page)
2 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (6 pages)
2 December 2009Liquidators statement of receipts and payments to 26 November 2009 (6 pages)
23 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (6 pages)
23 June 2009Liquidators statement of receipts and payments to 26 May 2009 (6 pages)
10 January 2009Liquidators statement of receipts and payments to 26 November 2008 (6 pages)
10 January 2009Liquidators' statement of receipts and payments to 26 November 2008 (6 pages)
13 June 2008Liquidators' statement of receipts and payments to 26 November 2008 (6 pages)
13 June 2008Liquidators statement of receipts and payments to 26 November 2008 (6 pages)
6 December 2007Liquidators statement of receipts and payments (6 pages)
6 December 2007Liquidators' statement of receipts and payments (6 pages)
29 June 2007Liquidators' statement of receipts and payments (6 pages)
29 June 2007Liquidators statement of receipts and payments (6 pages)
21 December 2006Liquidators statement of receipts and payments (6 pages)
21 December 2006Liquidators' statement of receipts and payments (6 pages)
6 July 2006Liquidators statement of receipts and payments (5 pages)
6 July 2006Liquidators' statement of receipts and payments (5 pages)
15 June 2005Registered office changed on 15/06/05 from: c/o jayes & page unirversal house 251 tottenham court road london W1T 7JY (1 page)
15 June 2005Registered office changed on 15/06/05 from: c/o jayes & page unirversal house 251 tottenham court road london W1T 7JY (1 page)
13 June 2005Statement of affairs (8 pages)
13 June 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2005Statement of affairs (8 pages)
13 June 2005Appointment of a voluntary liquidator (1 page)
13 June 2005Appointment of a voluntary liquidator (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
26 April 2005Company name changed shape changers LTD\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed shape changers LTD\certificate issued on 26/04/05 (2 pages)
15 April 2005Registered office changed on 15/04/05 from: 4TH floor hyde house the hyde edgeware london NW9 6LA (1 page)
15 April 2005Registered office changed on 15/04/05 from: 4TH floor hyde house the hyde edgeware london NW9 6LA (1 page)
15 February 2005Registered office changed on 15/02/05 from: taylors western s w LTD little st audreys wincanton somerset BA9 9DL (1 page)
15 February 2005Registered office changed on 15/02/05 from: taylors western s w LTD little st audreys wincanton somerset BA9 9DL (1 page)
24 January 2005Resolutions
  • RES13 ‐ Res of dir 07/01/05
(1 page)
24 January 2005Resolutions
  • RES13 ‐ Res of dir 07/01/05
(1 page)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
25 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
25 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
1 June 2004Ad 21/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2004Ad 21/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 2004Return made up to 23/01/04; full list of members (8 pages)
17 February 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
20 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
29 January 2003Return made up to 23/01/03; full list of members (8 pages)
29 January 2003Return made up to 23/01/03; full list of members (8 pages)
29 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
29 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
23 January 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Return made up to 23/01/02; full list of members (6 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
2 March 2001Director resigned (1 page)
2 March 2001Secretary resigned (1 page)
2 March 2001Secretary resigned (1 page)
2 March 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Ad 23/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Ad 23/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
23 January 2001Incorporation (12 pages)
23 January 2001Incorporation (12 pages)