About

Registered Number: 05006436
Date of Incorporation: 06/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 33 Lisburn Lane, Liverpool, L13 9AE,

 

Scenic Workshops Ltd was registered on 06 January 2004 and has its registered office in Liverpool, it's status is listed as "Dissolved". The current directors of Scenic Workshops Ltd are listed as Barker, Grace, Moneypenny, Barry, Mosses, Ronald David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONEYPENNY, Barry 01 December 2012 20 October 2016 1
MOSSES, Ronald David 01 December 2012 20 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Grace 06 January 2004 26 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 18 December 2015
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 24 December 2014
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
SH01 - Return of Allotment of shares 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AD01 - Change of registered office address 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 04 October 2010
CERTNM - Change of name certificate 09 June 2010
RESOLUTIONS - N/A 28 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 10 January 2005
CERTNM - Change of name certificate 19 July 2004
225 - Change of Accounting Reference Date 13 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
287 - Change in situation or address of Registered Office 02 March 2004
287 - Change in situation or address of Registered Office 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.