Company NameElectroscroll Limited
Company StatusDissolved
Company Number06692725
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 6 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Revell Cornell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Carrick Drive
Blyth
Northumberland
NE24 3SX
Secretary NameElizabeth Joan Cornell
NationalityBritish
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address56 Carrick Drive
Blyth
Northumberland
NE24 3SX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
10 December 2008Appointment Terminated Director company directors LIMITED (1 page)
10 December 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
10 December 2008Secretary appointed elizabeth joan cornell (2 pages)
10 December 2008Director appointed revell cornell (2 pages)
10 December 2008Appointment terminated director company directors LIMITED (1 page)
10 December 2008Secretary appointed elizabeth joan cornell (2 pages)
10 December 2008Director appointed revell cornell (2 pages)
10 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 September 2008Incorporation (16 pages)
9 September 2008Incorporation (16 pages)