SCIT LIMITED

Register to unlock more data on OkredoRegister

SCIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03626652

Incorporation date

03/09/1998

Size

Small

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1998)
dot icon04/11/2014
Bona Vacantia disclaimer
dot icon29/12/2011
Final Gazette dissolved following liquidation
dot icon29/09/2011
Notice of move from Administration to Dissolution on 2011-09-15
dot icon20/07/2011
Notice of extension of period of Administration
dot icon25/05/2011
Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2011-05-26
dot icon10/03/2011
Registered office address changed from Toronto Square Toronto Street Leeds Yorkshire LS1 2HJ on 2011-03-11
dot icon13/02/2011
Administrator's progress report to 2011-02-01
dot icon26/09/2010
Statement of administrator's proposal
dot icon08/09/2010
Certificate of change of name
dot icon08/09/2010
Change of name notice
dot icon26/08/2010
Statement of affairs with form 2.14B
dot icon19/08/2010
Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 2010-08-20
dot icon11/08/2010
Appointment of an administrator
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/06/2010
Termination of appointment of Andrew Mackenzie as a director
dot icon14/06/2010
Termination of appointment of Andrew Mackenzie as a secretary
dot icon22/09/2009
Return made up to 01/09/09; no change of members
dot icon22/07/2009
Accounts for a small company made up to 2009-03-31
dot icon29/03/2009
Director's Change of Particulars / john walker / 18/11/2008 / HouseName/Number was: , now: elmwood lodge; Street was: richmond house, now: treswell road; Area was: mattersey road, ranskill, now: rampton; Post Code was: DN22 8NF, now: DN22 0HX; Country was: , now: england
dot icon26/10/2008
Return made up to 01/09/08; full list of members
dot icon26/10/2008
Location of debenture register
dot icon26/10/2008
Location of register of members
dot icon23/10/2008
Director's Change of Particulars / andrew mackenzie / 07/09/2007 / HouseName/Number was: , now: oak farm; Street was: oak farm, now: laytham,; Area was: laytham, now: ; Occupation was: group managing director, now: accountant
dot icon23/10/2008
Director's Change of Particulars / steven brookes / 07/09/2007 / Middle Name/s was: , now: peter; HouseName/Number was: , now: 9; Street was: 9 pavilion row, now: pavilion row; Area was: main street fulford, now: main street, fulford
dot icon23/10/2008
Director's Change of Particulars / stephen armitage / 07/09/2007 / Middle Name/s was: , now: arthur; HouseName/Number was: , now: 5; Street was: 5 northland avenue, now: northland avenue; Region was: yorkshire, now: north yorkshire; Occupation was: chief signalling design engine, now: chief signalling design engineer
dot icon22/10/2008
Director appointed steven peter brookes
dot icon15/10/2008
Secretary appointed andrew derek mackenzie
dot icon14/10/2008
Appointment Terminated Secretary leslie may
dot icon05/08/2008
Accounts for a small company made up to 2008-03-31
dot icon30/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon14/10/2007
Return made up to 01/09/07; full list of members
dot icon14/10/2007
Location of register of members
dot icon14/10/2007
Location of debenture register
dot icon09/10/2007
Accounts for a small company made up to 2007-03-31
dot icon20/09/2007
Declaration of assistance for shares acquisition
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon14/09/2007
Particulars of mortgage/charge
dot icon26/02/2007
Accounts for a small company made up to 2006-03-31
dot icon31/10/2006
Return made up to 01/09/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon27/09/2005
Return made up to 01/09/05; full list of members
dot icon27/09/2005
Secretary's particulars changed;director's particulars changed
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon15/09/2004
Return made up to 01/09/04; full list of members
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon15/09/2003
Return made up to 01/09/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-03-31
dot icon24/09/2002
Return made up to 01/09/02; full list of members
dot icon24/09/2002
Secretary's particulars changed;director's particulars changed
dot icon24/09/2002
Location of debenture register address changed
dot icon12/08/2002
Director's particulars changed
dot icon12/08/2002
New secretary appointed
dot icon12/08/2002
Secretary resigned
dot icon07/04/2002
Director's particulars changed
dot icon21/10/2001
Return made up to 01/09/01; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/04/2001
New director appointed
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Particulars of contract relating to shares
dot icon15/03/2001
Ad 13/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/2001
Particulars of contract relating to shares
dot icon13/02/2001
Ad 27/02/00--------- £ si 1@1
dot icon12/02/2001
Director resigned
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon27/09/2000
Return made up to 01/09/00; full list of members
dot icon27/09/2000
Director's particulars changed
dot icon13/03/2000
Miscellaneous
dot icon09/03/2000
Resolutions
dot icon06/03/2000
New director appointed
dot icon05/03/2000
Registered office changed on 06/03/00 from: 122 eastfield road bordesley green birmingham B9 5XA
dot icon29/09/1999
Location of register of directors' interests
dot icon29/09/1999
Location of register of members
dot icon16/09/1999
Return made up to 01/09/99; full list of members
dot icon07/06/1999
Accounts for a small company made up to 1999-03-31
dot icon23/05/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon10/09/1998
Registered office changed on 11/09/98 from: somersety house temple street birmingham west midlands B2 5DN
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
New secretary appointed
dot icon10/09/1998
New director appointed
dot icon03/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Andrew Derek
Director
07/09/2007 - 28/05/2010
25
Brewer, Suzanne
Nominee Secretary
04/09/1998 - 04/09/1998
3080
Brewer, Kevin, Dr
Nominee Director
04/09/1998 - 04/09/1998
3041
Storer, John
Director
27/02/2000 - 26/01/2001
1
May, Catherine Esther
Secretary
04/09/1998 - 08/08/2002
-

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 SCIT LIMITED

SCIT LIMITED is an(a) Dissolved company incorporated on 03/09/1998 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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 SCIT LIMITED?

toggle

SCIT LIMITED is currently Dissolved. It was registered on 03/09/1998 and dissolved on 29/12/2011.

Where is SCIT LIMITED located?

toggle

SCIT LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does SCIT LIMITED do?

toggle

SCIT LIMITED operates in the Other supporting land transport activities (63.21 - SIC 2003) sector.

What is the latest filing for SCIT LIMITED?

toggle

The latest filing was on 04/11/2014: Bona Vacantia disclaimer.