Company NameSc Commercial Services Limited
Company StatusDissolved
Company Number06332894
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)
Dissolution Date9 October 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameRichard Brown
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 High Street
Stokesley
Cleveland
TS9 5DQ
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address36 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5DQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 28 February 2012 (1 page)
28 February 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 28 February 2012 (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
24 August 2010Director's details changed for Richard Brown on 3 August 2010 (2 pages)
24 August 2010Director's details changed for Richard Brown on 3 August 2010 (2 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100
(3 pages)
24 August 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
24 August 2010Director's details changed for Richard Brown on 3 August 2010 (2 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100
(3 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100
(3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 September 2009Return made up to 03/08/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Return made up to 03/08/08; full list of members (3 pages)
23 September 2008Return made up to 03/08/08; full list of members (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
17 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
17 August 2007New secretary appointed (2 pages)
3 August 2007Incorporation (13 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Incorporation (13 pages)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)