Company NameSCS Broadband Limited
Company StatusDissolved
Company Number04501722
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Michael John Jeffery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lapwing Lane
Moore
Warrington
Cheshire
WA4 6XB
Director NameMr Mark Jason Kenyon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(6 days after company formation)
Appointment Duration12 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Centre 21, Bridge Lane
Woolston
Warrington
WA1 4AW
Secretary NameMr Michael John Jeffery
NationalityBritish
StatusClosed
Appointed20 July 2005(2 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lapwing Lane
Moore
Warrington
Cheshire
WA4 6XB
Secretary NameSusan Andrea Jeffery
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Lapwing Lane
Moore
Warrington
Cheshire
WA4 6XB
Director NameJohn Ronald Parker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2003)
RoleCompany Director
Correspondence Address23 Victoria Road
Horwich
Bolton
Lancashire
BL6 5NA

Location

Registered AddressBridge House
Ashley Road
Hale Altricham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Scs Technologies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
18 December 2013Director's details changed for Mark Jason Kenyon on 22 November 2013 (2 pages)
18 December 2013Director's details changed for Mark Jason Kenyon on 22 November 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 pages)
12 September 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
12 September 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
30 September 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
12 August 2009Return made up to 06/08/09; full list of members (9 pages)
12 August 2009Return made up to 06/08/09; full list of members (9 pages)
16 July 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
16 July 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
24 October 2008Return made up to 02/08/08; no change of members (7 pages)
24 October 2008Return made up to 02/08/08; no change of members (7 pages)
7 August 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
7 August 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
22 September 2007Return made up to 02/08/07; no change of members (7 pages)
22 September 2007Return made up to 02/08/07; no change of members (7 pages)
28 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
6 September 2006Return made up to 02/08/06; full list of members (7 pages)
6 September 2006Return made up to 02/08/06; full list of members (7 pages)
26 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
26 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
20 September 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
11 July 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
11 July 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
26 November 2004Registered office changed on 26/11/04 from: unit 4, center 21, bridge lane woolston warrington cheshire WA1 4AW (1 page)
26 November 2004Registered office changed on 26/11/04 from: unit 4, center 21, bridge lane woolston warrington cheshire WA1 4AW (1 page)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
14 August 2003Return made up to 02/08/03; full list of members (7 pages)
14 August 2003Return made up to 02/08/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 July 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
18 July 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (3 pages)
2 August 2002Incorporation (10 pages)
2 August 2002Incorporation (10 pages)