SCOPE ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

SCOPE ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774521

Incorporation date

16/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1992)
dot icon12/06/2012
Final Gazette dissolved following liquidation
dot icon12/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon31/08/2011
Liquidators' statement of receipts and payments to 2011-08-16
dot icon02/03/2011
Liquidators' statement of receipts and payments to 2011-02-16
dot icon07/09/2010
Liquidators' statement of receipts and payments to 2010-08-16
dot icon31/05/2010
Insolvency filing
dot icon25/05/2010
Insolvency filing
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-02-16
dot icon26/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon26/01/2010
Appointment of a voluntary liquidator
dot icon26/01/2010
Insolvency court order
dot icon19/11/2009
Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 2009-11-20
dot icon15/09/2009
Liquidators' statement of receipts and payments to 2009-08-16
dot icon31/08/2009
Liquidators' statement of receipts and payments to 2009-02-16
dot icon31/08/2009
Liquidators' statement of receipts and payments to 2008-08-16
dot icon19/05/2008
Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA
dot icon01/05/2008
Notice of ceasing to act as a voluntary liquidator
dot icon01/05/2008
Insolvency filing
dot icon18/04/2008
Insolvency filing
dot icon18/04/2008
Appointment of a voluntary liquidator
dot icon05/03/2008
Liquidators' statement of receipts and payments to 2008-08-16
dot icon10/09/2007
Liquidators' statement of receipts and payments
dot icon29/08/2007
Registered office changed on 30/08/07 from: c/o haines watts first floor park house park square west leeds LS1 2PS
dot icon01/03/2007
Liquidators' statement of receipts and payments
dot icon23/08/2006
Liquidators' statement of receipts and payments
dot icon19/02/2006
Liquidators' statement of receipts and payments
dot icon23/02/2005
Statement of affairs
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Statement of affairs
dot icon23/02/2005
Appointment of a voluntary liquidator
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon31/01/2005
Registered office changed on 01/02/05 from: unit 1 oldbeck road beverley east yorkshire HU17 0JW
dot icon06/05/2004
Director resigned
dot icon15/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/03/2004
Director resigned
dot icon26/02/2004
Director's particulars changed
dot icon27/11/2003
Return made up to 28/11/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 28/11/02; full list of members
dot icon08/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/12/2001
New director appointed
dot icon23/12/2001
Return made up to 11/12/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-12-31
dot icon19/12/2000
Return made up to 11/12/00; full list of members
dot icon19/12/2000
Director's particulars changed
dot icon19/12/2000
Registered office changed on 20/12/00
dot icon15/03/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
Registered office changed on 10/02/00 from: unit 1 oldbeck road beverley north humberside HU17 0JW
dot icon09/02/2000
Return made up to 17/12/99; full list of members
dot icon09/02/2000
Registered office changed on 10/02/00
dot icon09/12/1999
Particulars of mortgage/charge
dot icon25/02/1999
Accounts for a small company made up to 1998-12-31
dot icon08/12/1998
Return made up to 17/12/98; full list of members
dot icon02/12/1998
Ad 10/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/1998
Accounts for a small company made up to 1997-12-31
dot icon15/12/1997
Return made up to 17/12/97; no change of members
dot icon08/04/1997
Accounts for a small company made up to 1996-12-31
dot icon22/12/1996
Return made up to 17/12/96; full list of members
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon14/01/1996
Return made up to 17/12/95; no change of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon11/01/1995
Return made up to 17/12/94; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/12/1993
Return made up to 17/12/93; full list of members
dot icon10/01/1993
Secretary resigned;new secretary appointed
dot icon16/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
16/12/1992 - 16/12/1992
4604
Cockshutt, Peter James
Director
16/12/1992 - Present
1
Hackett, Janice
Secretary
16/12/1992 - Present
-
Devonshire, Mark Richard
Director
30/09/2001 - 30/03/2004
-

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 SCOPE ENGINEERING SERVICES LIMITED

SCOPE ENGINEERING SERVICES LIMITED is an(a) Dissolved company incorporated on 16/12/1992 with the registered office located at Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LF. 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 SCOPE ENGINEERING SERVICES LIMITED?

toggle

SCOPE ENGINEERING SERVICES LIMITED is currently Dissolved. It was registered on 16/12/1992 and dissolved on 12/06/2012.

Where is SCOPE ENGINEERING SERVICES LIMITED located?

toggle

SCOPE ENGINEERING SERVICES LIMITED is registered at Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LF.

What does SCOPE ENGINEERING SERVICES LIMITED do?

toggle

SCOPE ENGINEERING SERVICES LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for SCOPE ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 12/06/2012: Final Gazette dissolved following liquidation.