SCORER I.T. SERVICES LIMITED

Register to unlock more data on OkredoRegister

SCORER I.T. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03983102

Incorporation date

27/04/2000

Size

-

Contacts

Registered address

Registered address

34-36 Church Road Tarleton, Tarleton, Lancashire PR4 6URCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon06/11/2018
Final Gazette dissolved following liquidation
dot icon06/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon28/06/2018
Liquidators' statement of receipts and payments to 2017-08-04
dot icon29/08/2016
Registered office address changed from 51 Roman Paddock Harrold Bedfordshire MK43 7FR to 34-36 Church Road Tarleton Tarleton Lancashire PR4 6UR on 2016-08-30
dot icon23/08/2016
Appointment of a voluntary liquidator
dot icon23/08/2016
Resolutions
dot icon13/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon16/03/2016
Termination of appointment of David Scorer as a director on 2015-06-16
dot icon05/07/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon05/07/2015
Total exemption full accounts made up to 2015-04-30
dot icon28/06/2015
Termination of appointment of David Scorer as a director on 2015-06-16
dot icon03/08/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon14/07/2014
Total exemption full accounts made up to 2014-04-30
dot icon11/07/2013
Termination of appointment of Katie Babb as a secretary
dot icon08/07/2013
Total exemption full accounts made up to 2013-04-30
dot icon07/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon13/06/2012
Total exemption full accounts made up to 2012-04-30
dot icon31/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon15/06/2011
Total exemption full accounts made up to 2011-04-30
dot icon15/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon06/12/2010
Registered office address changed from Suite 59 Bedforf I Lab Priory Business Park Stannard Way Bedford MK44 3RZ on 2010-12-07
dot icon15/06/2010
Total exemption full accounts made up to 2010-04-30
dot icon10/06/2010
Registered office address changed from 51 Roman Paddock Harrold Bedfordshire MK43 7FR on 2010-06-11
dot icon27/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon14/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon04/02/2010
Termination of appointment of David Scorer as a secretary
dot icon04/02/2010
Appointment of Katie Babb as a secretary
dot icon04/02/2010
Appointment of David Scorer as a director
dot icon17/06/2009
Total exemption full accounts made up to 2009-04-30
dot icon10/06/2009
Return made up to 28/04/09; full list of members
dot icon05/11/2008
Return made up to 28/04/08; no change of members
dot icon16/07/2008
Total exemption full accounts made up to 2008-04-30
dot icon10/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon02/07/2007
Return made up to 28/04/07; no change of members
dot icon03/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon03/08/2006
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon18/05/2006
Registered office changed on 19/05/06 from: 51 roman paddock harrold bedfordshire MK43 7FR
dot icon08/05/2006
Return made up to 28/04/06; full list of members
dot icon27/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon06/06/2005
Return made up to 28/04/05; full list of members
dot icon01/03/2005
Particulars of mortgage/charge
dot icon20/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon21/04/2004
Return made up to 28/04/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon01/05/2003
Return made up to 28/04/03; full list of members
dot icon28/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon23/09/2002
Return made up to 28/04/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon12/07/2001
Return made up to 28/04/01; full list of members
dot icon18/09/2000
Accounting reference date extended from 30/04/01 to 31/05/01
dot icon18/06/2000
New secretary appointed
dot icon18/06/2000
Secretary resigned
dot icon14/06/2000
Memorandum and Articles of Association
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
New director appointed
dot icon07/06/2000
Registered office changed on 08/06/00 from: 6-8 underwood street london N1 7JQ
dot icon01/06/2000
Certificate of change of name
dot icon27/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scorer, Julie
Director
29/05/2000 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/04/2000 - 29/05/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/04/2000 - 29/05/2000
36021
Bingle, Timothy Mark
Secretary
29/05/2000 - 29/05/2000
56
Scorer, David Lee
Director
20/01/2010 - 15/06/2015
2

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 SCORER I.T. SERVICES LIMITED

SCORER I.T. SERVICES LIMITED is an(a) Dissolved company incorporated on 27/04/2000 with the registered office located at 34-36 Church Road Tarleton, Tarleton, Lancashire PR4 6UR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCORER I.T. SERVICES LIMITED?

toggle

SCORER I.T. SERVICES LIMITED is currently Dissolved. It was registered on 27/04/2000 and dissolved on 06/11/2018.

Where is SCORER I.T. SERVICES LIMITED located?

toggle

SCORER I.T. SERVICES LIMITED is registered at 34-36 Church Road Tarleton, Tarleton, Lancashire PR4 6UR.

What does SCORER I.T. SERVICES LIMITED do?

toggle

SCORER I.T. SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SCORER I.T. SERVICES LIMITED?

toggle

The latest filing was on 06/11/2018: Final Gazette dissolved following liquidation.