Company NameThe Scotch Burger Company Limited
Company StatusDissolved
Company Number04655988
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameRupert Owen Joseph Gudge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(2 days after company formation)
Appointment Duration9 years, 8 months (closed 16 October 2012)
RoleCompany Director
Correspondence AddressRedlands Lower Street
Great Addington
Kettering
Northamptonshire
NN14 4BL
Secretary NameJacqueline Gudge
NationalityBritish
StatusClosed
Appointed06 February 2003(2 days after company formation)
Appointment Duration9 years, 8 months (closed 16 October 2012)
RoleCompany Director
Correspondence AddressRedlands
Lower Street Great Addington
Kettering
Northamptonshire
NN14 4BL
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address2 Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,176
Cash£50,565
Current Liabilities£170,894

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Administrator's progress report to 20 August 2008 (11 pages)
24 January 2011Administrator's progress report to 20 August 2008 (11 pages)
11 January 2011Notice of automatic end of Administration (11 pages)
11 January 2011Notice of automatic end of Administration (11 pages)
9 January 2009Administrator's progress report to 20 August 2008 (11 pages)
9 January 2009Administrator's progress report to 20 August 2008 (11 pages)
28 March 2008Administrator's progress report to 20 August 2008 (13 pages)
28 March 2008Administrator's progress report to 20 August 2008 (13 pages)
5 March 2008Statement of affairs with form 2.14B (7 pages)
5 March 2008Statement of affairs with form 2.14B (7 pages)
16 November 2007Result of meeting of creditors (15 pages)
16 November 2007Result of meeting of creditors (15 pages)
23 October 2007Statement of administrator's proposal (20 pages)
23 October 2007Statement of administrator's proposal (20 pages)
4 September 2007Appointment of an administrator (1 page)
4 September 2007Appointment of an administrator (1 page)
30 August 2007Registered office changed on 30/08/07 from: 3-5 cosy nook thrapston northamptonshire NN14 4PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: 3-5 cosy nook thrapston northamptonshire NN14 4PS (1 page)
23 February 2007Return made up to 04/02/07; full list of members (6 pages)
23 February 2007Return made up to 04/02/07; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Registered office changed on 17/03/06 from: redlands lower street great addington northamptonshire NN14 4BL (1 page)
17 March 2006Registered office changed on 17/03/06 from: redlands lower street great addington northamptonshire NN14 4BL (1 page)
13 February 2006Return made up to 04/02/06; full list of members (6 pages)
13 February 2006Return made up to 04/02/06; full list of members (6 pages)
23 August 2005Particulars of mortgage/charge (8 pages)
23 August 2005Particulars of mortgage/charge (8 pages)
23 May 2005Return made up to 04/02/05; full list of members (6 pages)
23 May 2005Return made up to 04/02/05; full list of members (6 pages)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 04/02/04; full list of members (6 pages)
29 April 2004Return made up to 04/02/04; full list of members (6 pages)
24 March 2003Particulars of mortgage/charge (4 pages)
24 March 2003Particulars of mortgage/charge (4 pages)
20 February 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: 152-160 city road london EC1V 2NX (1 page)
20 February 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
20 February 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: 152-160 city road london EC1V 2NX (1 page)
20 February 2003Director resigned (1 page)
4 February 2003Incorporation (9 pages)