Company NameSCS Constructameal Limited
DirectorsStephen Robert Boon and Christopher Geoffrey Collins
Company StatusDissolved
Company Number04151620
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameStephen Robert Boon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleIndustrial Catering
Country of ResidenceEngland
Correspondence Address25 Moorhams Avenue
Basingstoke
Hampshire
RG22 4YG
Director NameMr Christopher Geoffrey Collins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleIndustrial Catering  & Construc
Country of ResidenceEngland
Correspondence Address178 Broom Road
Teddington
Middlesex
TW11 9PQ
Secretary NameMr Christopher Geoffrey Collins
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleIndustrial Catering  & Construc
Country of ResidenceEngland
Correspondence Address178 Broom Road
Teddington
Middlesex
TW11 9PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 January 2008Dissolved (1 page)
31 October 2007Liquidators statement of receipts and payments (5 pages)
29 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
31 July 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
21 July 2004Appointment of a voluntary liquidator (1 page)
21 July 2004Statement of affairs (6 pages)
21 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2004Registered office changed on 08/07/04 from: swanedgar house harris way sunbury business centre sunbury on thames middlesex TW16 7EL (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 February 2004Return made up to 01/02/04; full list of members (7 pages)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
11 April 2002Return made up to 01/02/02; full list of members (6 pages)
27 December 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
7 February 2001Secretary resigned (1 page)