Company NameScenic Transport Limited
Company StatusDissolved
Company Number07156504
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameGlendon Mark Moroney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceAustralia
Correspondence AddressLevel 13 111 Piccadilly
Manchester
M1 2HY
Director NameChristopher Joseph Townson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 111 Piccadilly
Manchester
M1 2HY
Secretary NameChristopher Joseph Townson
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 13 111 Piccadilly
Manchester
M1 2HY

Location

Registered AddressLevel 13 111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012Application to strike the company off the register (3 pages)
22 May 2012Application to strike the company off the register (3 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2,000
(3 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2,000
(3 pages)
7 April 2011Director's details changed for Glendon Mark Moroney on 12 February 2011 (2 pages)
7 April 2011Director's details changed for Christopher Joseph Townson on 12 February 2011 (2 pages)
7 April 2011Director's details changed for Christopher Joseph Townson on 12 February 2011 (2 pages)
7 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Glendon Mark Moroney on 12 February 2011 (2 pages)
7 April 2011Registered office address changed from 6th Floor 111 Piccadilly Manchester M1 2HY on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 6Th Floor 111 Piccadilly Manchester M1 2HY on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 6Th Floor 111 Piccadilly Manchester M1 2HY on 7 April 2011 (1 page)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 June 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
11 June 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)