About

Registered Number: 03904517
Date of Incorporation: 11/01/2000 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (9 years and 6 months ago)
Registered Address: Marketing Suite, Bridgewater Business Park, West Bridgewater Street Leigh, Lancashire, WN7 4HB

 

Established in 2000, Scowler Ltd have registered office in West Bridgewater Street Leigh. The companies director is Scowcroft, Catherine Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOWCROFT, Catherine Anne 05 April 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 29 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 19 December 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 22 January 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 05 March 2003
287 - Change in situation or address of Registered Office 18 February 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 08 February 2002
363s - Annual Return 02 April 2001
CERTNM - Change of name certificate 17 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
CERTNM - Change of name certificate 01 March 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.