Company NameScotts Office Supplies Limited
Company StatusDissolved
Company Number02220909
CategoryPrivate Limited Company
Incorporation Date12 February 1988(36 years, 1 month ago)
Dissolution Date25 May 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Martyn Shaun Waterhouse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dingle Close
Radcliffe
Manchester
Lancashire
M26 1UN
Secretary NameMrs Stephanie Parker Hitchman
NationalityBritish
StatusClosed
Appointed01 November 2001(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Kirkstall Road
Davyhulme
Manchester
M41 0QP
Director NameMr Edward Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address49 Northcliffe
Great Harwood
Lancashire
BB6 7PJ
Director NameMrs Pauline Anne Scott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2001)
RoleSecretary
Correspondence Address49 Northcliffe
Great Harwood
Blackburn
Lancashire
BB6 7PJ
Secretary NameMrs Pauline Anne Scott
NationalityBritish
StatusResigned
Appointed07 May 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address49 Northcliffe
Great Harwood
Blackburn
Lancashire
BB6 7PJ
Director NameMr Leslie John Kerr
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(13 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Saint Barnabas Drive
Littleborough
Lancashire
OL15 8EJ
Secretary NameMr Martyn Shaun Waterhouse
NationalityBritish
StatusResigned
Appointed05 April 2001(13 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dingle Close
Radcliffe
Manchester
Lancashire
M26 1UN
Secretary NameNicola Louise Whiston Bennett
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address4 Overdale Close
Westwood Gardens
Oldham
OL1 2JQ
Director NameRichard Martin Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 June 2002)
RoleManaging Director
Correspondence Address4 Westbourne Grove
West Kirby
Merseyside
CH48 4DL
Wales
Director NameLyndsey Gardner
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(13 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address14 Hawley Green
Shawclough
Rochdale
Lancashire
OL12 6ET

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£134,695
Cash£41,719
Current Liabilities£720,885

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 February 2004First Gazette notice for compulsory strike-off (1 page)
5 August 2003Receiver's abstract of receipts and payments (3 pages)
5 August 2003Receiver's abstract of receipts and payments (3 pages)
4 August 2003Receiver ceasing to act (1 page)
5 November 2002Administrative Receiver's report (7 pages)
5 November 2002Statement of affairs (9 pages)
21 August 2002Registered office changed on 21/08/02 from: swan buildings swan street manchester lancashire M4 5JW (1 page)
26 July 2002Appointment of receiver/manager (1 page)
27 June 2002Director resigned (1 page)
15 May 2002Return made up to 07/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
12 February 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Secretary resigned (1 page)
27 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2001Declaration of assistance for shares acquisition (6 pages)
4 May 2001Registered office changed on 04/05/01 from: the business centre bridge street church accrington, lancs BB5 4HU (1 page)
24 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Particulars of mortgage/charge (6 pages)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001Director resigned (1 page)
11 April 2001Particulars of mortgage/charge (3 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
29 June 2000Return made up to 07/05/00; full list of members (6 pages)
1 June 2000Auditor's resignation (1 page)
18 October 1999Accounts for a small company made up to 31 March 1999 (10 pages)
9 July 1999Return made up to 07/05/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
13 May 1998Return made up to 07/05/98; full list of members (6 pages)
28 April 1998Return made up to 07/05/97; full list of members (6 pages)
28 April 1998Return made up to 07/05/96; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
14 July 1995Return made up to 07/05/95; no change of members (4 pages)
9 August 1994Particulars of mortgage/charge (3 pages)
12 February 1988Incorporation (13 pages)