Company NameScope Development & Management Ltd
Company StatusDissolved
Company Number07650566
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Tidmarsh
StatusClosed
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address41 Haven Close
Swanley
Kent
BR8 7JY
Director NameMr Michael David Tidmarsh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 2015(4 years after company formation)
Appointment Duration1 year, 3 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Haven Close
Swanley
Kent
BR8 7JY
Director NameMr Reginald Stanley Tidmarsh
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Haven Close
Swanley
Kent
BR8 7JY

Location

Registered Address41 Haven Close
Swanley
Kent
BR8 7JY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley White Oak
Built Up AreaSwanley
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Michael Tidmarsh
50.00%
Ordinary
500 at £1Reginald Tidmarsh
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
24 June 2016Application to strike the company off the register (3 pages)
24 June 2016Application to strike the company off the register (3 pages)
7 June 2016Appointment of Mr Michael David Tidmarsh as a director on 10 June 2015 (2 pages)
7 June 2016Appointment of Mr Michael David Tidmarsh as a director on 10 June 2015 (2 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(3 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(3 pages)
31 May 2016Appointment of Mr Michael Tidmarsh as a secretary (2 pages)
31 May 2016Appointment of Mr Michael Tidmarsh as a secretary (2 pages)
29 May 2016Termination of appointment of Reginald Stanley Tidmarsh as a director on 10 June 2015 (1 page)
29 May 2016Termination of appointment of Reginald Stanley Tidmarsh as a director on 10 June 2015 (1 page)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Secretary's details changed for Mr Michael Tidmarsh on 10 October 2014 (1 page)
15 June 2015Secretary's details changed for Mr Michael Tidmarsh on 10 October 2014 (1 page)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
30 May 2012Secretary's details changed for Mr Michael Tidmarsh on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Mr Michael Tidmarsh on 30 May 2012 (2 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)