S & C GROUP LIMITED

Register to unlock more data on OkredoRegister

S & C GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02699046

Incorporation date

19/03/1992

Size

Group

Contacts

Registered address

Registered address

Glendevon House Hawthorn Park, Coal Road, Leeds SL14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1992)
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon25/01/2011
Administrator's progress report to 2010-11-05
dot icon10/01/2011
Notice of move from Administration to Dissolution on 2010-11-30
dot icon14/06/2010
Administrator's progress report to 2010-05-06
dot icon03/05/2010
Notice of extension of period of Administration
dot icon10/12/2009
Administrator's progress report to 2009-11-06
dot icon16/08/2009
Statement of affairs with form 2.14B
dot icon06/07/2009
Statement of administrator's proposal
dot icon18/05/2009
Appointment of an administrator
dot icon18/05/2009
Registered office changed on 19/05/2009 from headlands lane hill top knottinghley west yorkshire WF11 0LA
dot icon24/03/2009
Return made up to 20/03/09; full list of members
dot icon16/09/2008
Group of companies' accounts made up to 2008-04-30
dot icon14/07/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon31/03/2008
Return made up to 20/03/08; full list of members
dot icon29/11/2007
Resolutions
dot icon29/11/2007
£ sr 50@1 18/09/06
dot icon29/11/2007
£ ic 950/900 12/10/07 £ sr 50@1=50
dot icon15/08/2007
Group of companies' accounts made up to 2007-04-30
dot icon22/03/2007
Return made up to 20/03/07; full list of members
dot icon22/03/2007
Secretary's particulars changed;director's particulars changed
dot icon13/02/2007
Resolutions
dot icon05/02/2007
£ ic 990/940 18/09/06 £ sr 50@1=50
dot icon05/02/2007
£ ic 1000/990 01/10/06 £ sr 10@1=10
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Director resigned
dot icon10/10/2006
Full accounts made up to 2006-04-30
dot icon12/04/2006
Return made up to 20/03/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon10/01/2006
Return made up to 20/03/05; no change of members
dot icon10/01/2006
Secretary's particulars changed;director's particulars changed
dot icon09/01/2006
Full accounts made up to 2005-04-30
dot icon22/06/2005
New director appointed
dot icon16/06/2005
Return made up to 20/03/04; full list of members
dot icon13/06/2005
Director's particulars changed
dot icon28/02/2005
Certificate of change of name
dot icon21/09/2004
Full accounts made up to 2004-04-30
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2003
Return made up to 20/03/03; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/10/2003
Full accounts made up to 2003-04-30
dot icon29/09/2003
Particulars of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon07/09/2002
Full accounts made up to 2002-04-30
dot icon06/09/2002
Particulars of mortgage/charge
dot icon06/09/2002
Declaration of satisfaction of mortgage/charge
dot icon13/06/2002
Return made up to 20/03/02; full list of members
dot icon02/10/2001
New director appointed
dot icon07/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Full accounts made up to 2001-04-30
dot icon18/07/2001
Particulars of mortgage/charge
dot icon01/04/2001
Return made up to 20/03/01; full list of members
dot icon01/04/2001
Secretary's particulars changed;director's particulars changed
dot icon02/01/2001
Full accounts made up to 2000-04-30
dot icon28/08/2000
Amended accounts made up to 1999-04-30
dot icon28/08/2000
Amended accounts made up to 1998-04-30
dot icon02/08/2000
Director resigned
dot icon04/04/2000
Return made up to 20/03/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-04-30
dot icon15/05/1999
Return made up to 20/03/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-04-30
dot icon29/06/1998
Return made up to 20/03/98; no change of members
dot icon01/03/1998
Accounts for a small company made up to 1997-04-30
dot icon26/05/1997
Return made up to 20/03/97; no change of members
dot icon19/02/1997
Accounts for a small company made up to 1996-04-30
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Resolutions
dot icon22/05/1996
Return made up to 20/03/96; full list of members
dot icon13/11/1995
Accounts for a small company made up to 1995-04-30
dot icon04/07/1995
Return made up to 20/03/95; change of members; amend
dot icon26/06/1995
Registered office changed on 27/06/95 from: 77B broadgate lane horsforth leeds LS18 5DU
dot icon26/06/1995
New director appointed
dot icon26/06/1995
Ad 01/11/94--------- £ si 98@1
dot icon21/06/1995
Particulars of mortgage/charge
dot icon15/03/1995
Return made up to 20/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Accounting reference date extended from 31/12 to 30/04
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon13/10/1994
New director appointed
dot icon23/03/1994
Return made up to 20/03/94; no change of members
dot icon11/11/1993
Particulars of mortgage/charge
dot icon01/04/1993
Certificate of change of name
dot icon31/03/1993
Return made up to 20/03/93; full list of members
dot icon31/03/1993
Director resigned
dot icon21/03/1993
Full accounts made up to 1992-12-31
dot icon21/03/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon09/02/1993
Resolutions
dot icon26/01/1993
Registered office changed on 27/01/93 from: classic house 174-180 old st london EC1V 9BP
dot icon24/01/1993
Certificate of change of name
dot icon21/01/1993
Director resigned
dot icon20/01/1993
Secretary resigned;new secretary appointed
dot icon20/01/1993
Director resigned;new director appointed
dot icon20/01/1993
New director appointed
dot icon19/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
15/01/1993 - 15/01/1993
5141
Goodall, David Antony
Director
28/09/2001 - 18/09/2006
4
Slinger, Michael Keith
Director
01/04/1995 - Present
13
Plummer, Timothy Mark
Director
30/09/1994 - Present
7
Rowley, Nicholas John
Director
15/01/1993 - 30/06/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S & C GROUP LIMITED

S & C GROUP LIMITED is an(a) Dissolved company incorporated on 19/03/1992 with the registered office located at Glendevon House Hawthorn Park, Coal Road, Leeds SL14 1PQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S & C GROUP LIMITED?

toggle

S & C GROUP LIMITED is currently Dissolved. It was registered on 19/03/1992 and dissolved on 10/04/2011.

Where is S & C GROUP LIMITED located?

toggle

S & C GROUP LIMITED is registered at Glendevon House Hawthorn Park, Coal Road, Leeds SL14 1PQ.

What does S & C GROUP LIMITED do?

toggle

S & C GROUP LIMITED operates in the Saw milling and planing of wood, impregnation of wood (20.10 - SIC 2003) sector.

What is the latest filing for S & C GROUP LIMITED?

toggle

The latest filing was on 10/04/2011: Final Gazette dissolved following liquidation.