Company NameScymer Limited
Company StatusDissolved
Company Number05696648
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eskdale Avenue
Wigan
Lancashire
WN1 2HA
Secretary NameMrs Margaret Susan Jones
NationalityBritish
StatusClosed
Appointed31 December 2007(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eskdale Avenue
Wigan
Lancashire
WN1 2HA
Secretary NamePaul Vincent Questa
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Douglas Avenue
Wigan
Lancashire
WN5 7QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Eskdale Avenue
Wigan
Lancashire
WN1 2HA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

1 at £1Barry Jones
50.00%
Ordinary
1 at £1Margaret Susan Jones
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Registered office address changed from Parkside House 167 Chorley New Road Bolton Lancashire BL1 4RA on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Parkside House 167 Chorley New Road Bolton Lancashire BL1 4RA on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Parkside House 167 Chorley New Road Bolton Lancashire BL1 4RA on 9 May 2014 (1 page)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(3 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(3 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(3 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 March 2010Secretary's details changed for Mrs Margaret Susan Jones on 1 October 2009 (1 page)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Barry Jones on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Barry Jones on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Mrs Margaret Susan Jones on 1 October 2009 (1 page)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Barry Jones on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Mrs Margaret Susan Jones on 1 October 2009 (1 page)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 February 2009Return made up to 03/02/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 March 2008Return made up to 03/02/08; full list of members (3 pages)
11 March 2008Secretary appointed mrs margaret susan jones (1 page)
11 March 2008Secretary appointed mrs margaret susan jones (1 page)
11 March 2008Return made up to 03/02/08; full list of members (3 pages)
11 March 2008Appointment terminated secretary paul questa (1 page)
11 March 2008Appointment terminated secretary paul questa (1 page)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 April 2007Ad 01/02/07--------- £ si 2@1 (2 pages)
30 April 2007Ad 01/02/07--------- £ si 2@1 (2 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 03/02/07; full list of members (2 pages)
14 March 2007Return made up to 03/02/07; full list of members (2 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
21 April 2006Registered office changed on 21/04/06 from: victoria house 592 liverpool road wigan WN2 3UJ (1 page)
21 April 2006Registered office changed on 21/04/06 from: victoria house 592 liverpool road wigan WN2 3UJ (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)