Company NameS.C. Services (Europe) Limited
Company StatusDissolved
Company Number07852083
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Peter Raymond James Bernie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressBank House Marford Hill
Marford
Wrexham
Clwyd
LL12 8TA
Wales
Secretary NameMr David Henry Richardson
StatusClosed
Appointed19 November 2013(2 years after company formation)
Appointment Duration1 year, 4 months (closed 24 March 2015)
RoleCompany Director
Correspondence AddressA1 Marquis Court
Team Valley
Gateshead
Tyne And Wear
NE11 0RU

Contact

Telephone0191 4994720
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressA1 Marquis Court
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Sce Establishment
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Application to strike the company off the register (3 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders (3 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 March 2014Appointment of Mr David Henry Richardson as a secretary on 19 November 2013 (2 pages)
13 March 2014Appointment of Mr David Henry Richardson as a secretary on 19 November 2013 (2 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (3 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
18 November 2011Incorporation (29 pages)
18 November 2011Incorporation (29 pages)