SCC CORPORATION LIMITED

Register to unlock more data on OkredoRegister

SCC CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01714613

Incorporation date

12/04/1983

Size

Dormant

Contacts

Registered address

Registered address

James House, Warwick Road, Birmingham, West Midlands B11 2LECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1983)
dot icon29/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon16/06/2014
First Gazette notice for voluntary strike-off
dot icon08/06/2014
Application to strike the company off the register
dot icon20/02/2014
Statement by directors
dot icon20/02/2014
Solvency statement dated 21/02/14
dot icon20/02/2014
Statement of capital on 2014-02-21
dot icon20/02/2014
Resolutions
dot icon29/01/2014
Resolutions
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon09/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon01/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/09/2009
Amended accounts made up to 2008-03-31
dot icon16/08/2009
Return made up to 21/06/09; full list of members
dot icon20/05/2009
Appointment terminated secretary nigel gilpin
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/06/2008
Return made up to 21/06/08; full list of members
dot icon22/06/2008
Director's change of particulars / steven rigby / 23/06/2008
dot icon22/04/2008
Memorandum and Articles of Association
dot icon15/04/2008
Certificate of change of name
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/08/2007
Return made up to 21/06/07; full list of members
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
New secretary appointed
dot icon06/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon01/10/2006
Director's particulars changed
dot icon28/09/2006
Return made up to 21/06/06; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon30/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon04/07/2005
Return made up to 21/06/05; full list of members
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
New secretary appointed
dot icon12/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon14/06/2004
Return made up to 21/06/04; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon07/08/2003
Return made up to 21/06/03; full list of members
dot icon05/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon01/07/2002
Return made up to 21/06/02; full list of members
dot icon06/12/2001
New secretary appointed
dot icon27/11/2001
Full accounts made up to 2001-03-31
dot icon21/11/2001
New director appointed
dot icon10/10/2001
Secretary resigned;director resigned
dot icon03/09/2001
Auditor's resignation
dot icon03/07/2001
Full accounts made up to 2000-06-30
dot icon21/06/2001
Return made up to 21/06/01; full list of members
dot icon13/04/2001
Registered office changed on 14/04/01 from: millenium place 2 swiffields welwyn garden city hertfordshire AL7 1HP
dot icon13/04/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Secretary resigned
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New secretary appointed;new director appointed
dot icon23/02/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
New secretary appointed
dot icon10/07/2000
Return made up to 21/06/00; full list of members
dot icon10/07/2000
New director appointed
dot icon28/06/2000
Director resigned
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon03/11/1999
Director's particulars changed
dot icon30/09/1999
Certificate of change of name
dot icon17/08/1999
Certificate of change of name
dot icon08/08/1999
Director resigned
dot icon13/07/1999
Return made up to 21/06/99; full list of members
dot icon26/10/1998
Full accounts made up to 1998-06-30
dot icon26/10/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon02/09/1998
Registered office changed on 03/09/98 from: 2ND floor 80 great eastern street london EC2A 3JL
dot icon09/07/1998
Auditor's resignation
dot icon06/07/1998
Return made up to 21/06/98; full list of members
dot icon31/01/1998
Registered office changed on 01/02/98 from: c/o rm compant services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD
dot icon23/11/1997
Director resigned
dot icon23/11/1997
Director resigned
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon03/08/1997
Return made up to 21/06/97; full list of members
dot icon30/04/1997
New secretary appointed
dot icon30/04/1997
Secretary resigned
dot icon17/11/1996
Return made up to 21/06/96; full list of members
dot icon17/11/1996
Director's particulars changed
dot icon17/11/1996
New director appointed
dot icon17/11/1996
New director appointed
dot icon05/11/1996
Full accounts made up to 1996-01-05
dot icon03/09/1996
Registered office changed on 04/09/96 from: 4 brockham warren box hill road tadworth surrey KT20 7JX
dot icon15/08/1996
Director resigned
dot icon15/08/1996
Director resigned
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Director resigned
dot icon20/12/1995
Full group accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 21/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full group accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 21/06/94; full list of members
dot icon19/12/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Return made up to 21/06/93; no change of members
dot icon22/07/1992
Return made up to 21/06/92; no change of members
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon15/08/1991
Full accounts made up to 1990-12-31
dot icon13/08/1991
Declaration of satisfaction of mortgage/charge
dot icon01/07/1991
Return made up to 21/06/91; full list of members
dot icon19/05/1991
Memorandum and Articles of Association
dot icon25/03/1991
Director resigned;new director appointed
dot icon21/03/1991
Certificate of change of name
dot icon21/03/1991
Certificate of change of name
dot icon25/11/1990
Full accounts made up to 1989-12-31
dot icon26/06/1990
Secretary's particulars changed;director's particulars changed
dot icon26/06/1990
Return made up to 21/06/90; no change of members
dot icon08/04/1990
Director's particulars changed
dot icon31/01/1990
Full accounts made up to 1988-12-31
dot icon21/11/1989
Registered office changed on 22/11/89 from: westgate house chalk lane epsom surrey KT18 7AN
dot icon26/10/1989
Full accounts made up to 1987-12-31
dot icon02/08/1989
Return made up to 29/06/89; full list of members
dot icon15/03/1989
Wd 07/03/89 ad 31/07/87--------- £ si 450000@1=450000 premium £ si [email protected]=19065 £ ic 47663/516728
dot icon15/03/1989
Resolutions
dot icon15/03/1989
£ nc 80000/800000
dot icon31/01/1989
Resolutions
dot icon31/01/1989
Resolutions
dot icon28/12/1988
Declaration of satisfaction of mortgage/charge
dot icon28/12/1988
Declaration of satisfaction of mortgage/charge
dot icon20/09/1988
Director's particulars changed
dot icon10/08/1988
Return made up to 04/05/88; full list of members
dot icon20/07/1988
New director appointed
dot icon14/03/1988
Particulars of mortgage/charge
dot icon20/09/1987
Secretary resigned;new secretary appointed
dot icon14/09/1987
New director appointed
dot icon14/09/1987
New director appointed
dot icon14/09/1987
Director resigned
dot icon13/08/1987
Resolutions
dot icon03/06/1987
Particulars of mortgage/charge
dot icon18/05/1987
Certificate of change of name
dot icon07/05/1987
Particulars of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon19/01/1987
Accounts for a dormant company made up to 1985-12-31
dot icon19/01/1987
Accounts for a dormant company made up to 1986-12-31
dot icon19/01/1987
Return made up to 15/01/87; full list of members
dot icon12/04/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEDINGHAM CHALMERS LLP
Corporate Secretary
27/11/1996 - 28/06/2000
195
Roberts, Neal Anthony
Director
23/03/2001 - 30/09/2001
126
Rigby, James Peter
Secretary
08/01/2007 - 22/04/2007
59
Monks, Terence John
Secretary
24/12/2004 - 15/12/2006
42
Roberts, Neal Anthony
Secretary
23/03/2001 - 30/09/2001
40

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 SCC CORPORATION LIMITED

SCC CORPORATION LIMITED is an(a) Dissolved company incorporated on 12/04/1983 with the registered office located at James House, Warwick Road, Birmingham, West Midlands B11 2LE. There are currently 2 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 SCC CORPORATION LIMITED?

toggle

SCC CORPORATION LIMITED is currently Dissolved. It was registered on 12/04/1983 and dissolved on 29/09/2014.

Where is SCC CORPORATION LIMITED located?

toggle

SCC CORPORATION LIMITED is registered at James House, Warwick Road, Birmingham, West Midlands B11 2LE.

What does SCC CORPORATION LIMITED do?

toggle

SCC CORPORATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SCC CORPORATION LIMITED?

toggle

The latest filing was on 29/09/2014: Final Gazette dissolved via voluntary strike-off.