Company NameSCCL (Option Co) Limited
Company StatusDissolved
Company Number08588344
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusClosed
Appointed31 July 2019(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 04 February 2020)
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Ian Maxwell Crosland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
Director NameMr Peter John Gillatt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT

Location

Registered AddressWest Terrace Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
12 September 2019Accounts for a dormant company made up to 31 May 2019 (10 pages)
31 July 2019Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (10 pages)
4 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
4 July 2018Change of details for Hargreaves Surface Mining Limited as a person with significant control on 4 June 2018 (2 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (10 pages)
4 December 2017Appointment of Mr Gordon Frank Colenso Banham as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr Gordon Frank Colenso Banham as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Notification of Hargreaves Surface Mining Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Hargreaves Surface Mining Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Hargreaves Surface Mining Limited as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
7 March 2016Full accounts made up to 31 May 2015 (9 pages)
7 March 2016Full accounts made up to 31 May 2015 (9 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
6 July 2015Termination of appointment of Peter John Gillatt as a director on 31 May 2015 (1 page)
6 July 2015Termination of appointment of Peter John Gillatt as a director on 31 May 2015 (1 page)
9 March 2015Full accounts made up to 31 May 2014 (9 pages)
9 March 2015Full accounts made up to 31 May 2014 (9 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
26 March 2014Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
26 March 2014Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
13 March 2014Appointment of Mr Peter John Gillatt as a director (2 pages)
13 March 2014Appointment of Mr Peter John Gillatt as a director (2 pages)
3 February 2014Director's details changed for Mr Ian Duncan Cockburn on 8 October 2013 (2 pages)
3 February 2014Director's details changed for Mr Ian Duncan Cockburn on 8 October 2013 (2 pages)
3 February 2014Director's details changed for Mr Ian Duncan Cockburn on 8 October 2013 (2 pages)
20 November 2013Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW England on 20 November 2013 (1 page)
20 November 2013Appointment of Mr Kevin James Stewart Dougan as a director (2 pages)
20 November 2013Appointment of Mr Ian Duncan Cockburn as a director (2 pages)
20 November 2013Appointment of Mr Ian Duncan Cockburn as a director (2 pages)
20 November 2013Appointment of Mr Kevin James Stewart Dougan as a director (2 pages)
20 November 2013Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW England on 20 November 2013 (1 page)
17 October 2013Termination of appointment of Ian Crosland as a director (2 pages)
17 October 2013Resolutions
  • RES13 ‐ 08/10/2013
(1 page)
17 October 2013Resolutions
  • RES13 ‐ 08/10/2013
(1 page)
17 October 2013Termination of appointment of Ian Crosland as a director (2 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)