This company is commonly known as Sc (subco 2016) Ltd. The company was founded 37 years ago and was given the registration number 02030941. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 99999 - Dormant Company.
Name | : | SC (SUBCO 2016) LTD |
---|---|---|
Company Number | : | 02030941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 June 1986 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A, Brook Park East, Shirebrook, NG20 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 01 July 2019 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 March 2019 | Active |
100 Upland Road, Sutton, SM2 5JB | Secretary | - | Active |
The Warrener, Warren Row, Reading, RG10 8QS | Secretary | 30 June 2004 | Active |
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX | Secretary | 10 March 1996 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Waterman's Lodge, 15 Beales Lane, Weybridge, KT13 8JS | Secretary | 17 May 1999 | Active |
15 Langham Way, Wargrave, RG10 8AX | Secretary | 23 April 1997 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
Invensys House, Carlisle Place, London, SW1P 1BX | Corporate Secretary | 31 May 1994 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 31 December 2013 | Active |
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX | Director | 29 July 1994 | Active |
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 26 October 2005 | Active |
Riverside House, Hall Cottages Lodden Drive, Reading, RG10 8ND | Director | 10 March 1996 | Active |
The Palace House, Bishops Lane, Bishops Waltham, SO32 1DP | Director | 19 September 1997 | Active |
Glenwood Woodland Rise, Sevenoaks, TN15 0HZ | Director | - | Active |
Bramble Bottom, Wedmans Lane, Rotherwick, RG27 9BX | Director | 31 January 2003 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 26 October 2005 | Active |
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX | Director | 31 August 1992 | Active |
The Old Bell House, The Common, Penn, HP10 8LQ | Director | 05 March 1998 | Active |
1 Josephine Avenue, Lower Kingswood, KT20 7AB | Director | - | Active |
18 Macclesfield Road, Wilmslow, SK9 2AA | Director | 30 June 2004 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG | Director | 29 July 1994 | Active |
Slazenger Carlton (Holdings) Ltd | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-15 | Dissolution | Dissolution application strike off company. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-03 | Miscellaneous | Legacy. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Resolution | Resolution. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-10-19 | Officers | Appoint person director company with name date. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-10-18 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.