Company NameScopestart Limited
Company StatusDissolved
Company Number02378779
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 1989(35 years ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Richardson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(3 years after company formation)
Appointment Duration9 years, 3 months (closed 28 August 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address121 Edge Hill
Ponteland
Newcastle Upon Tyne
NE20 9JS
Director NameMr Stephen Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 28 August 2001)
RoleChief Executive
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Secretary NameFrances Mary Bird
NationalityBritish
StatusClosed
Appointed19 July 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 28 August 2001)
RoleCompany Director
Correspondence Address2 Railway Terrace
Wallsend
Tyne & Wear
NE28 6HZ
Director NameMr John Walter Eversley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Secretary NameMr John Walter Eversley
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameRichard Costello
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 1996)
RoleBusiness & Training Consultant
Correspondence Address37 Millfield
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4DD
Director NameMr David Kenneth Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Moss Crescent
Crawcrook
Ryton
Tyne & Wear
NE40 4XL
Secretary NameMr David Kenneth Wilson
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Moss Crescent
Crawcrook
Ryton
Tyne & Wear
NE40 4XL

Location

Registered AddressC/O Entrust
Portman House
Portland Road
Newcastle Upon Tyne
NE2 1AQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
23 March 2001Application for striking-off (1 page)
11 May 2000Annual return made up to 03/05/00 (3 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 May 1999Annual return made up to 03/05/99 (4 pages)
5 August 1998New secretary appointed (2 pages)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Annual return made up to 03/05/98 (4 pages)
7 October 1997Secretary resigned;director resigned (1 page)
14 May 1997Annual return made up to 03/05/97
  • 363(287) ‐ Registered office changed on 14/05/97
(4 pages)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1996Full accounts made up to 31 March 1996 (14 pages)
7 July 1996Director resigned (1 page)
7 July 1996Annual return made up to 03/05/96 (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 May 1995Annual return made up to 03/05/95
  • 363(190) ‐ Location of debenture register address changed
(4 pages)