Company NameSceneextra Limited
Company StatusDissolved
Company Number04460424
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameChristopher Rice
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(1 month after company formation)
Appointment Duration4 years, 9 months (closed 01 May 2007)
RoleChartered Surveyor
Correspondence Address10 Priors House East Street
Tynemouth
Tyne & Wear
NE30 4EB
Director NameMr Gary Michael Thorpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(1 month after company formation)
Appointment Duration4 years, 9 months (closed 01 May 2007)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address60 The Wynd
Preston Road
North Shields
Tyne And Wear
NE30 2TE
Secretary NameMr Geoffrey Dobson
NationalityBritish
StatusClosed
Appointed16 July 2002(1 month after company formation)
Appointment Duration4 years, 9 months (closed 01 May 2007)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 63 Runnymede Road
Darras Hall Ponteland
Newcastle
NE20 9HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Dcs House Silverbirch
Mylord Crescent
Killingworth
Tyne & Wear
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth-£194
Cash£100
Current Liabilities£25,294

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
10 November 2006Application for striking-off (1 page)
8 August 2006Return made up to 13/06/06; full list of members (7 pages)
28 March 2006Accounts made up to 30 June 2005 (9 pages)
4 July 2005Return made up to 13/06/05; full list of members (7 pages)
7 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 September 2004Registered office changed on 15/09/04 from: 1ST floor dcs house silverbirch mylord crescent newcastle on tyne NE12 5UJ (1 page)
15 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Accounts made up to 30 June 2003 (6 pages)
28 July 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
8 July 2003Registered office changed on 08/07/03 from: 8 northumberland square north shields tyne & wear NE30 1QQ (1 page)
26 June 2003Particulars of mortgage/charge (3 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
13 June 2002Incorporation (17 pages)