Company NameScope Corporation Limited
Company StatusDissolved
Company Number02762716
CategoryPrivate Limited Company
Incorporation Date6 November 1992(31 years, 5 months ago)
Dissolution Date9 January 1996 (28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Nancy Pierson Tolley
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 09 January 1996)
RoleCompany Director
Correspondence Address9 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JL
Secretary NameMrs Nancy Pierson Tolley
NationalityAmerican
StatusClosed
Appointed01 April 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 09 January 1996)
RoleCompany Director
Correspondence Address9 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JL
Director NameJohn Patrick Tolley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1993(8 months after company formation)
Appointment Duration2 years, 6 months (closed 09 January 1996)
RoleFinancial Consultant
Correspondence Address9 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Gary Michael Feeley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 1994)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 Hagley Drive
Rugeley
Staffs
WS15 2AN
Director NameGraham Leslie Feeley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address1 Langtree Close
Heath Hayes
Cannock
Staffordshire
WS12 5TT
Director NameStuart Ashley Feeley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address21 Foxhill Close
Heath Hayes
Cannock
Staffordshire
WS12 5XD
Secretary NameMr Gary Michael Feeley
NationalityBritish
StatusResigned
Appointed30 November 1992(3 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 01 April 1993)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 Hagley Drive
Rugeley
Staffs
WS15 2AN

Location

Registered AddressC/O Hanley & Co
2 Stamford Road
Bowdon
Cheshire
WA14 2JU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)