Company NameSccsr Limited
Company StatusDissolved
Company Number09055345
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameLakeside Contract Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Lee Daniel Morrison
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2016(1 year, 11 months after company formation)
Appointment Duration1 year (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 14 Jacksons Warehouse
20 Tariff Street
Manchester
M1 2FJ
Director NameKatie Humphreys
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Briery Bank
Arnside
Carnforth
LA5 0HW

Location

Registered Address720a Wilmslow Road
Manchester
M20 2DW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

4 at £1Katie Humphries
100.00%
Ordinary

Financials

Year2014
Cash£15,122
Current Liabilities£22,622

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 January 2017Registered office address changed from 14 Jacksons Warehouse 20 Tariff Street Manchester M1 2FJ England to 720a Wilmslow Road Manchester M20 2DW on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 14 Jacksons Warehouse 20 Tariff Street Manchester M1 2FJ England to 720a Wilmslow Road Manchester M20 2DW on 17 January 2017 (1 page)
18 October 2016Current accounting period extended from 31 May 2017 to 30 September 2017 (3 pages)
18 October 2016Current accounting period extended from 31 May 2017 to 30 September 2017 (3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(3 pages)
26 April 2016Registered office address changed from 12 Briery Bank Arnside Carnforth LA5 0HW to 14 Jacksons Warehouse 20 Tariff Street Manchester M1 2FJ on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 12 Briery Bank Arnside Carnforth LA5 0HW to 14 Jacksons Warehouse 20 Tariff Street Manchester M1 2FJ on 26 April 2016 (1 page)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
25 April 2016Termination of appointment of Katie Humphreys as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Katie Humphreys as a director on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Lee Daniel Morrison as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Lee Daniel Morrison as a director on 25 April 2016 (2 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(3 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(3 pages)
10 June 2014Director's details changed for Katie Humphries on 5 June 2014 (2 pages)
10 June 2014Director's details changed for Katie Humphries on 5 June 2014 (2 pages)
10 June 2014Director's details changed for Katie Humphries on 5 June 2014 (2 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 4
(27 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 4
(27 pages)