Company NameThe Small Firms Certification Scheme Limited
Company StatusDissolved
Company Number02904684
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 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 Alan Carter
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(same day as company formation)
RoleBusiness Systems Assessor
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranwell Grove
Thornaby
Stockton On Tees
Cleveland
TS17 9PQ
Secretary NameChristopher John Summers
NationalityBritish
StatusClosed
Appointed04 March 1995(1 year after company formation)
Appointment Duration20 years, 11 months (closed 16 February 2016)
RoleSecretary
Correspondence Address52 Valley Drive
Hartlepool
Cleveland
TS26 0AL
Secretary NameMrs Elizabeth Ann Duffield
NationalityBritish
StatusClosed
Appointed01 August 1996(2 years, 5 months after company formation)
Appointment Duration19 years, 6 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwell
Ingleton
Darlington
County Durham
DL2 3JJ
Director NameMrs Elizabeth Ann Duffield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDudley Court Dudley Road
Darlington
County Durham
DL1 4GG
Director NameChristopher John Summers
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleBusiness Advisor
Correspondence Address52 Valley Drive
Hartlepool
Cleveland
TS26 0AL
Director NameMr Alfred James Duffield
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(19 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Springwell
Ingleton
Darlington
DL2 3JJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressDudley Court
Dudley Road
Darlington
County Durham
DL1 4GG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

5k at £1Alan Carter
50.00%
Ordinary
5k at £1Elizabeth Ann Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
19 November 2015Application to strike the company off the register (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,004
(5 pages)
28 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,004
(5 pages)
28 April 2015Secretary's details changed for Elizabeth Ann Curtis on 2 January 2014 (1 page)
28 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,004
(5 pages)
28 April 2015Secretary's details changed for Elizabeth Ann Curtis on 2 January 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014Appointment of Mrs Elizabeth Ann Duffield as a director on 2 January 2014 (2 pages)
5 August 2014Appointment of Mrs Elizabeth Ann Duffield as a director on 2 January 2014 (2 pages)
5 August 2014Appointment of Mrs Elizabeth Ann Duffield as a director on 2 January 2014 (2 pages)
21 March 2014Termination of appointment of Alfred Duffield as a director (1 page)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,004
(4 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,004
(4 pages)
21 March 2014Termination of appointment of Alfred Duffield as a director (1 page)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,004
(4 pages)
7 August 2013Appointment of Mr Alfred James Duffield as a director (3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Appointment of Mr Alfred James Duffield as a director (3 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 December 2011Registered office address changed from 2 Springwell Ingleton Darlington County Durham DL2 3JJ England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 2 Springwell Ingleton Darlington County Durham DL2 3JJ England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 2 Springwell Ingleton Darlington County Durham DL2 3JJ England on 2 December 2011 (1 page)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 22 March 2011 (1 page)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 March 2009Return made up to 04/03/09; full list of members (3 pages)
9 March 2009Return made up to 04/03/09; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Return made up to 04/03/07; full list of members (2 pages)
8 May 2007Return made up to 04/03/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Return made up to 04/03/06; full list of members (2 pages)
30 March 2006Return made up to 04/03/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 March 2005Return made up to 04/03/05; full list of members (7 pages)
10 March 2005Return made up to 04/03/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 March 2003Return made up to 04/03/03; full list of members (7 pages)
20 March 2003Return made up to 04/03/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 April 2002Return made up to 04/03/02; full list of members (6 pages)
4 April 2002Return made up to 04/03/02; full list of members (6 pages)
8 March 2002Return made up to 04/03/01; full list of members (6 pages)
8 March 2002Return made up to 04/03/01; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Return made up to 04/03/00; full list of members (6 pages)
6 April 2000Return made up to 04/03/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 March 1999Return made up to 04/03/99; full list of members (6 pages)
13 March 1999Return made up to 04/03/99; full list of members (6 pages)
18 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 March 1997Registered office changed on 25/03/97 from: 16 yeadon thornaby cleveland TS17 9EE (1 page)
25 March 1997Registered office changed on 25/03/97 from: 16 yeadon thornaby cleveland TS17 9EE (1 page)
13 March 1997Return made up to 04/03/97; full list of members (6 pages)
13 March 1997Return made up to 04/03/97; full list of members (6 pages)
27 February 1997Ad 07/02/97--------- £ si 8002@1=8002 £ ic 2000/10002 (2 pages)
27 February 1997Ad 07/02/97--------- £ si 8002@1=8002 £ ic 2000/10002 (2 pages)
20 February 1997Ad 20/12/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
20 February 1997Ad 20/12/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
20 February 1997£ nc 2000/100000 20/01/97 (1 page)
20 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1997£ nc 2000/100000 20/01/97 (1 page)
25 November 1996Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 March 1996Return made up to 04/03/96; no change of members (4 pages)
24 March 1996Return made up to 04/03/96; no change of members (4 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 April 1995Ad 18/03/94--------- £ si 2@1 (2 pages)
18 April 1995Ad 18/03/94--------- £ si 2@1 (2 pages)
28 March 1995Return made up to 04/03/95; full list of members (6 pages)
28 March 1995Return made up to 04/03/95; full list of members (6 pages)
28 March 1995Ad 18/03/94--------- £ si 2@1 (2 pages)
28 March 1995Ad 18/03/94--------- £ si 2@1 (2 pages)