Company NameScafell Ltd
Company StatusDissolved
Company Number05211146
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Mary Hannah McEldowney
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2004(1 day after company formation)
Appointment Duration8 years, 2 months (closed 13 November 2012)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address43 South Drive
Manchester
M21 8DZ
Secretary NameMr Thomas McEldowney
NationalityBritish
StatusClosed
Appointed21 August 2004(1 day after company formation)
Appointment Duration8 years, 2 months (closed 13 November 2012)
RoleIT Manager
Correspondence Address43 South Drive
Manchester
M21 8DZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address43 South Drive
Chorlton
Manchester
M21 8DZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-09-10
  • GBP 1
(4 pages)
10 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-09-10
  • GBP 1
(4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 September 2010Director's details changed for Mrs Mary Hannah Mceldowney on 20 August 2010 (2 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mrs Mary Hannah Mceldowney on 20 August 2010 (2 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 October 2008Director's change of particulars / mary mceldowney / 02/07/2008 (2 pages)
2 October 2008Secretary's Change of Particulars / thomas mceldowney / 02/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 43; Street was: 107 corkland road, now: south drive; Post Code was: M21 8XW, now: M21 8DZ (2 pages)
2 October 2008Director's Change of Particulars / mary mceldowney / 02/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 43; Street was: 3 cartwright road, now: south drive; Post Code was: M21 9EY, now: M21 8DZ (2 pages)
2 October 2008Return made up to 20/08/08; full list of members (3 pages)
2 October 2008Secretary's change of particulars / thomas mceldowney / 02/07/2008 (2 pages)
2 October 2008Return made up to 20/08/08; full list of members (3 pages)
15 August 2008Registered office changed on 15/08/2008 from, 3 cartwright road, manchester, M21 9EY (1 page)
15 August 2008Registered office changed on 15/08/2008 from, 3 cartwright road, manchester, M21 9EY (1 page)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 March 2008Secretary's change of particulars polly hannah mceldowney logged form (1 page)
14 March 2008Secretary's Change Of Particulars Polly Hannah Mceldowney Logged Form (1 page)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 20/08/07; full list of members (2 pages)
12 September 2007Return made up to 20/08/07; full list of members (2 pages)
12 September 2007Director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 September 2006Return made up to 20/08/06; full list of members (6 pages)
7 September 2006Return made up to 20/08/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 September 2005Return made up to 20/08/05; full list of members (6 pages)
6 September 2005Return made up to 20/08/05; full list of members (6 pages)
23 August 2004New director appointed (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (1 page)
20 August 2004Incorporation (13 pages)
20 August 2004Incorporation (13 pages)