SCORE DRAW LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4JU

Company number 04535779
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address 3 THE STUDIOS, 320 CHORLEY OLD ROAD, BOLTON, ENGLAND, BL1 4JU
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Unit 23 South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 2 February 2017; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SCORE DRAW LIMITED are www.scoredraw.co.uk, and www.score-draw.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-three years and one months. Score Draw Limited is a Private Limited Company. The company registration number is 04535779. Score Draw Limited has been working since 16 September 2002. The present status of the company is Active. The registered address of Score Draw Limited is 3 The Studios 320 Chorley Old Road Bolton England Bl1 4ju. The company`s financial liabilities are £1386.26k. It is £342.5k against last year. The cash in hand is £50.04k. It is £-92.37k against last year. And the total assets are £2978.33k, which is £241.35k against last year. PHILLIPS, Yvonne May is a Secretary of the company. KENYON, Peter Francis is a Director of the company. PHILLIPS, Michael Roy is a Director of the company. Secretary COLLINS, Derek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, Derek has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


score draw Key Finiance

LIABILITIES £1386.26k
+32%
CASH £50.04k
-65%
TOTAL ASSETS £2978.33k
+8%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Yvonne May
Appointed Date: 22 May 2006

Director
KENYON, Peter Francis
Appointed Date: 28 October 2013
71 years old

Director
PHILLIPS, Michael Roy
Appointed Date: 16 September 2002
59 years old

Resigned Directors

Secretary
COLLINS, Derek
Resigned: 22 May 2006
Appointed Date: 16 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002

Director
COLLINS, Derek
Resigned: 22 May 2006
Appointed Date: 16 September 2002
62 years old

Persons With Significant Control

Mr Mickey Phillips
Notified on: 16 September 2016
59 years old
Nature of control: Has significant influence or control

SCORE DRAW LIMITED Events

02 Feb 2017
Registered office address changed from Unit 23 South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 2 February 2017
06 Dec 2016
Confirmation statement made on 16 September 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 52 more events
24 Apr 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

24 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jan 2003
Registered office changed on 28/01/03 from: lyn house, 39 the parage, oadby, leicester, leicestershire LE2 5BB
16 Sep 2002
Secretary resigned
16 Sep 2002
Incorporation

SCORE DRAW LIMITED Charges

30 August 2007
Chareg over deposits
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
16 September 2005
Debenture
Delivered: 17 September 2005
Status: Satisfied on 16 June 2015
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 16 June 2015
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…