Company NameScott Management Consultants Limited
Company StatusDissolved
Company Number02416953
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Thomas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(2 years after company formation)
Appointment Duration16 years, 11 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Newquay Close
Hartlepool
TS26 0XG
Secretary NameSusan Patricia Bentley
NationalityBritish
StatusClosed
Appointed06 April 1999(9 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address2 Park Drive
Hartlepool
TS26 0DA
Secretary NameJohn Monkhouse
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration1 year (resigned 25 August 1992)
RoleCompany Director
Correspondence Address55 Wimpole Road
Stockton
Stockton On Tees
Cleveland
TS19 7LR
Director NameBrian Lee
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleTax Consultant
Correspondence AddressWayside
West Newbiggin Sadberge
Darlington
County Durham
DL2 1SU
Director NameMr James Kay Mackenzie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1992)
RoleVice Chairman
Correspondence Address7 Woodlands Grove
Hartlepool
Cleveland
TS26 0EJ
Secretary NameMiss Teresa Walton
NationalityBritish
StatusResigned
Appointed25 August 1992(3 years after company formation)
Appointment Duration6 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address5 Frederick St South
Meadowfield
Durham
County Durham
DH7 8LZ
Director NameGordon Scott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 February 1993)
RoleManagement Consultant
Correspondence Address23 Lyons Road
The Garden Village
Richmond
North Yorkshire
DL10 4UA
Secretary NameMr John Graham Monkhouse
NationalityBritish
StatusResigned
Appointed26 February 1993(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Fairfield Road
Stockton On Tees
TS19 7BS

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£13,505
Cash£2,826
Current Liabilities£1,026

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 December 2007Application for striking-off (1 page)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 September 2006Return made up to 25/08/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Return made up to 25/08/05; full list of members (3 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Return made up to 25/08/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 September 2003Return made up to 25/08/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
28 August 2002Secretary's particulars changed (1 page)
29 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 October 2001Secretary's particulars changed (1 page)
25 September 2001Return made up to 25/08/01; full list of members (6 pages)
4 September 2000Return made up to 25/08/00; no change of members (6 pages)
27 June 2000Full accounts made up to 31 March 2000 (9 pages)
24 August 1999Return made up to 25/08/99; full list of members (6 pages)
17 August 1999Full accounts made up to 31 March 1999 (9 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
17 September 1998Return made up to 25/08/98; no change of members
  • 363(287) ‐ Registered office changed on 17/09/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 September 1998Full accounts made up to 31 March 1998 (10 pages)
29 October 1997Full accounts made up to 31 March 1997 (8 pages)
26 August 1997Return made up to 25/08/97; no change of members (4 pages)
18 April 1997Registered office changed on 18/04/97 from: suite 3 municipal buildings church square hartlepool cleveland. TS24 7EQ (1 page)
23 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 August 1996Return made up to 25/08/96; full list of members (6 pages)
11 August 1995Return made up to 25/08/95; no change of members (4 pages)