Company NameScoutvale Limited
Company StatusDissolved
Company Number01654024
CategoryPrivate Limited Company
Incorporation Date26 July 1982(41 years, 8 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan John Parker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 May 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPennant
Howard Drive Hale
Altrincham
Cheshire
WA15 0LT
Director NameJanet Margaret Parker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 May 2000)
RoleCompany Director
Correspondence AddressHoddlesden Hall
Hoddlesden
Darwen
Lancashire
Bb3
Secretary NameAlfred Edward Mullin
NationalityBritish
StatusResigned
Appointed22 June 1991(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 July 1993)
RoleCompany Director
Correspondence Address83 West Quay
Wapping Dock
Liverpool
Merseyside
L3 4BW

Location

Registered AddressScottish Provident House
52 Brown Street
Manchester
M2 2AU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1991 (32 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2016Termination of appointment of Janet Margaret Parker as a director on 16 May 2000 (2 pages)
23 March 2016Termination of appointment of Alan John Parker as a director on 16 May 2000 (2 pages)
23 March 2016Termination of appointment of Janet Margaret Parker as a director on 16 May 2000 (2 pages)
23 March 2016Termination of appointment of Alan John Parker as a director on 16 May 2000 (2 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2005Receiver's abstract of receipts and payments (3 pages)
10 May 2005Receiver's abstract of receipts and payments (3 pages)
8 April 2005Receiver ceasing to act (1 page)
8 April 2005Receiver ceasing to act (1 page)
7 September 2004Receiver's abstract of receipts and payments (3 pages)
7 September 2004Receiver's abstract of receipts and payments (3 pages)
12 August 2003Receiver's abstract of receipts and payments (3 pages)
12 August 2003Receiver's abstract of receipts and payments (3 pages)
29 August 2002Receiver's abstract of receipts and payments (3 pages)
29 August 2002Receiver's abstract of receipts and payments (3 pages)
11 September 2001Receiver's abstract of receipts and payments (3 pages)
11 September 2001Receiver's abstract of receipts and payments (3 pages)
11 September 2001Receiver's abstract of receipts and payments (3 pages)
11 September 2001Receiver's abstract of receipts and payments (3 pages)
16 May 2000Receiver ceasing to act (1 page)
16 May 2000Receiver ceasing to act (1 page)
9 September 1999Receiver's abstract of receipts and payments (2 pages)
9 September 1999Receiver's abstract of receipts and payments (2 pages)
28 September 1998Receiver's abstract of receipts and payments (2 pages)
28 September 1998Receiver's abstract of receipts and payments (2 pages)
20 August 1997Receiver's abstract of receipts and payments (2 pages)
20 August 1997Receiver's abstract of receipts and payments (2 pages)
16 September 1996Receiver's abstract of receipts and payments (2 pages)
16 September 1996Receiver's abstract of receipts and payments (2 pages)
19 September 1995Receiver's abstract of receipts and payments (6 pages)
19 September 1995Receiver's abstract of receipts and payments (6 pages)
4 August 1994Administrative Receiver's report (5 pages)
4 August 1994Administrative Receiver's report (5 pages)
26 June 1992Return made up to 22/06/92; full list of members (7 pages)
26 June 1992Return made up to 22/06/92; full list of members (7 pages)
13 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1991Full group accounts made up to 30 April 1991 (18 pages)
28 October 1991Full group accounts made up to 30 April 1991 (18 pages)
7 July 1991Return made up to 22/06/91; full list of members (7 pages)
7 July 1991Return made up to 22/06/91; full list of members (7 pages)
5 June 1990Full accounts made up to 30 April 1988 (8 pages)
5 June 1990Full accounts made up to 30 April 1988 (8 pages)
5 June 1990Full accounts made up to 30 April 1989 (8 pages)
5 June 1990Full accounts made up to 30 April 1989 (8 pages)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1989Full accounts made up to 30 April 1987 (8 pages)
26 July 1989Full accounts made up to 30 April 1987 (8 pages)
15 June 1988Accounts for a small company made up to 30 September 1985 (4 pages)
15 June 1988Accounts for a small company made up to 30 September 1986 (4 pages)
15 June 1988Accounts for a small company made up to 30 September 1985 (4 pages)
15 June 1988Accounts for a small company made up to 30 September 1986 (4 pages)
26 July 1982Incorporation (15 pages)
26 July 1982Incorporation (15 pages)