Company NameS.C.C.L Ltd
Company StatusDissolved
Company Number03804326
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)
Previous NameSatellite & Communication Centre Limited

Business Activity

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

Directors

Director NameMohammed Bashir
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 17 January 2006)
RoleSales Man
Correspondence Address3 Newbold Moss
Rochdale
Lancashire
OL16 2YS
Secretary NameTa Mohammed
NationalityPakistani
StatusClosed
Appointed15 March 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2006)
RoleSaleman
Correspondence Address4 Davyhulme Street
Rochdale
Gmc
OL12 9BW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Mohammed Inayat
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2002)
RoleRepair Man
Correspondence Address34 Jack McCancourt
Rochdale
Lancashire
OL12 0RA
Secretary NameMohammed Taj
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2002)
RolePakistani
Correspondence Address39 Whitworth Road
Rochdale
Lancashire
OL12 0RA
Director NameMohammed Inayat
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2002)
RoleManager
Correspondence Address35 Chamber House Drive
Rochdale
Lancashire
OL11 3LS
Secretary NameMohammed Asad
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address48 Newland Avenue
Bradford
West Yorkshire
BD3 7EZ
Secretary NameMrs Sakina Bibi
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address35 Chamber House Drive
Rochdale
Lancashire
OL11 3LS
Director NameAsad Mumtaz
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(2 years after company formation)
Appointment Duration1 month (resigned 13 August 2001)
RoleSales Manager
Correspondence Address221 Entwisle Road
Rochdale
Lancashire
OL16 2LJ
Director NameMrs Sakina Bibi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address35 Chamber House Drive
Rochdale
Lancashire
OL11 3LS
Secretary NameMohammed Inayat
NationalityBritish
StatusResigned
Appointed15 July 2002(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2004)
RoleSecretary
Correspondence Address35 Chamber House Drive
Rochdale
Lancashire
OL11 3LS
Director NameMohammed Bashir
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(4 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 October 2003)
RoleSales Man
Correspondence Address3 Newbold Moss
Rochdale
Lancashire
OL16 2YS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Davyhulme Street
Rochdale
Lancashire
OL12 9BW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£38,509
Gross Profit£9,811
Net Worth£3,679
Cash£679
Current Liabilities£9,399

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
24 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
7 April 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
5 December 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
21 October 2003Company name changed satellite & communication centre LIMITED\certificate issued on 21/10/03 (2 pages)
2 October 2003Return made up to 09/07/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
30 July 2003Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (1 page)
12 September 2002New director appointed (2 pages)
2 September 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
28 June 2002Registered office changed on 28/06/02 from: 221 entwisle road rochdale lancashire OL16 2LJ (1 page)
28 June 2002Director resigned (1 page)
24 August 2001Director resigned (1 page)
17 August 2001Return made up to 09/07/01; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
3 August 2001New director appointed (2 pages)
14 February 2001Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
29 January 2001New secretary appointed (2 pages)
10 December 2000New director appointed (2 pages)
8 December 2000Registered office changed on 08/12/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 December 2000New secretary appointed (2 pages)
17 October 2000Compulsory strike-off action has been discontinued (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (17 pages)