Company NameScott Sullivan Limited
Company StatusDissolved
Company Number04979956
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Scott William Sullivan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Albrough Avenue
Leminton Rise
Newcastle
NE15 8TA
Secretary NameMichelle Moore
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Albrough Avenue
Lemington Rise
Newcastle
NE15 8TA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address43 Albrough Avenue
Lemington Rise
Newcastle
NE15 8TA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Financials

Year2014
Net Worth£542
Cash£2,684
Current Liabilities£2,561

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
11 March 2008Application for striking-off (1 page)
1 December 2006Return made up to 01/12/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 December 2005Return made up to 01/12/05; full list of members (2 pages)
2 December 2005Secretary's particulars changed (1 page)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 August 2005Return made up to 01/12/04; full list of members (2 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Registered office changed on 11/08/05 from: 9COMBE drive west denton park newcastle upon tyne NE15 8UN (1 page)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
1 December 2003Secretary resigned (1 page)