Company NameNearscope Limited
Company StatusDissolved
Company Number02895831
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Joseph Sharkey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 14 October 2003)
RoleComputer Consultant
Correspondence Address16 Broad Highway
Wheldrake
York
YO19 6BU
Secretary NameYvonne Quinn
NationalityBritish
StatusClosed
Appointed24 March 1994(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address16 Broad Highway
Wheldrake
York
YO19 6BU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressNational Westminster House
21-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,672
Cash£18,078
Current Liabilities£13,859

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
20 March 2002Return made up to 08/02/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 March 2001Return made up to 08/02/01; full list of members (6 pages)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
22 February 2000Return made up to 08/02/00; full list of members (6 pages)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
9 February 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1998Full accounts made up to 31 December 1997 (12 pages)
5 May 1998Return made up to 08/02/98; full list of members (6 pages)
15 April 1997Full accounts made up to 31 December 1996 (12 pages)
25 February 1997Return made up to 08/02/97; no change of members (4 pages)
8 August 1996Registered office changed on 08/08/96 from: 198 lower mickletown methley leeds LS26 9AW (1 page)
13 March 1996Return made up to 08/02/96; no change of members (4 pages)
29 September 1995Full accounts made up to 31 December 1994 (12 pages)