Company NameScooter World (Newcastle) Limited
Company StatusDissolved
Company Number03540992
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date13 November 2007 (16 years, 5 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 James Emma Slasor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambley Farm
Lambley
Brampton
CA8 7LQ
Secretary NameMr James Emma Slasor
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambley Farm
Lambley
Brampton
CA8 7LQ
Director NameMaria Slasor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Otterburn Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£235,311
Gross Profit£29,742
Net Worth£19,853
Cash£647
Current Liabilities£40,555

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
5 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
21 February 2005Director resigned (1 page)
13 April 2004Return made up to 06/04/04; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
26 November 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
22 May 2003Return made up to 06/04/03; full list of members (7 pages)
27 May 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
10 July 2001Return made up to 06/04/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
19 April 2000Return made up to 06/04/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 May 1999 (10 pages)
28 April 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
23 April 1999Return made up to 06/04/99; full list of members (6 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)