About

Registered Number: 03706469
Date of Incorporation: 02/02/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: 143 Longmeanygate, Leyland, PR26 6TD

 

Scibel was registered on 02 February 1999 and are based in the United Kingdom, it has a status of "Dissolved". We do not know the number of employees at this organisation. The current directors of the company are listed as Marston, Janice Mary, Marston, Janice Mary, Marston, Victor Paul, Dr, Allen, John, Marston, Justin Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSTON, Janice Mary 08 September 2017 - 1
MARSTON, Victor Paul, Dr 02 February 1999 - 1
ALLEN, John 02 February 1999 28 April 2014 1
MARSTON, Justin Philip 02 February 1999 08 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MARSTON, Janice Mary 02 February 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
PSC09 - N/A 08 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 11 November 2014
TM01 - Termination of appointment of director 08 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 07 January 2003
288b - Notice of resignation of directors or secretaries 09 July 2002
CERTNM - Change of name certificate 16 May 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 02 March 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
AA - Annual Accounts 21 November 2000
363s - Annual Return 25 February 2000
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.