Company NameSCS Merchandising Limited
Company StatusDissolved
Company Number02839735
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameGift Appeal Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClive Ramsay Hill
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1994(1 year, 3 months after company formation)
Appointment Duration8 years (closed 19 November 2002)
RoleCompany Director
Correspondence AddressBeech House
Southlands Road
Wokingham
Berkshire
RG40 2HS
Director NameHilary Hill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(3 years after company formation)
Appointment Duration6 years, 3 months (closed 19 November 2002)
RoleRetailer
Correspondence AddressBeech House
Southlands Road
Wokingham
Berkshire
RG40 2HS
Secretary NameHilary Hill
NationalityBritish
StatusClosed
Appointed14 May 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressBeech House
Southlands Road
Wokingham
Berkshire
RG40 2HS
Director NameElizabeth Whitney Bullock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleHotelier
Correspondence AddressStanton Manor Hotel
Stanton St Quintin
Chippenham
Wiltshire
SN14 6DQ
Director NameBryan Stanley Thring
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleMarketing Consultant
Correspondence Address18 Hornbeam Close
Barkham
Wokingham
Berkshire
RG11 4UR
Secretary NameMrs Susan Jayne Thring
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleSecretary
Correspondence Address18 Hornbeam Close
Barkham
Wokingham
Berkshire
RG11 4UR
Secretary NameClive Ramsey Hill
NationalityBritish
StatusResigned
Appointed17 November 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 1996)
RoleSales Manager
Correspondence Address12 Tamarisk Rise
Wokingham
Berkshire
RG40 1WG
Secretary NameMr Martin Elliott Ranwell
NationalityBritish
StatusResigned
Appointed04 June 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 1997)
RoleChartered Accountant
Correspondence AddressHeathfield Down House
Heathfield Down Modbury
Ivybridge
Devon
PL21 0SU
Secretary NameKim Saxty
NationalityBritish
StatusResigned
Appointed19 December 1997(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 January 1998)
RoleCompany Director
Correspondence Address202 Kidmore Road
Caversham Heights
Reading
Berkshire
RG4 7ND
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBorough Chambers
St Petersgate
Stockport
Cheshire
SK1 1BE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,107
Cash£21,294
Current Liabilities£450

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
7 June 2002Application for striking-off (1 page)
29 August 2001Return made up to 27/07/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 July 2000 (12 pages)
11 August 2000Return made up to 27/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 August 1999Return made up to 27/07/99; no change of members (6 pages)
29 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 September 1998Return made up to 27/07/98; no change of members (4 pages)
28 May 1998Delivery ext'd 3 mth 31/07/97 (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: c/o businesswise 463 oxford road reading RG30 1HD (1 page)
2 February 1998Secretary resigned (1 page)
2 January 1998New secretary appointed (2 pages)
30 December 1997Secretary resigned (1 page)
22 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 October 1996Return made up to 27/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/96
(6 pages)
23 September 1996New director appointed (2 pages)
11 June 1996Full accounts made up to 31 July 1995 (7 pages)
7 June 1996New secretary appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 463 oxford road reading berkshire RG30 1HD (1 page)
10 January 1996Registered office changed on 10/01/96 from: 50 west street farnham surrey GU9 7DX (1 page)
3 August 1995Return made up to 27/07/95; change of members (16 pages)
7 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)