Company NameSCIO Software Limited
Company StatusDissolved
Company Number04084334
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Grahame Bradshaw Worth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadpool Green
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4RH
Secretary NameKathleen Yvonne Worth
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Broadpool Green
Whickham
Newcastle On Tyne
NE16 4RH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address35 Broadpool Green
Whickham
Newcastle Upon Tyne
NE16 4RH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
16 February 2004Return made up to 05/10/03; full list of members; amend (8 pages)
24 November 2003Return made up to 05/10/03; no change of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
6 October 2002Return made up to 05/10/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
28 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
5 October 2000Incorporation (14 pages)