SCM EXTERNALS LTD
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2PW

Company number 03556101
Status Liquidation
Incorporation Date 30 April 1998
Company Type Private Limited Company
Address 9 HUTCHINSON COURT, ROOM 2 GERARD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2PW
Home Country United Kingdom
Nature of Business 4534 - Other building installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Annual return made up to 30 April 2011 with full list of shareholders Statement of capital on 2011-05-04 GBP 100 . The most likely internet sites of SCM EXTERNALS LTD are www.scmexternals.co.uk, and www.scm-externals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Scm Externals Ltd is a Private Limited Company. The company registration number is 03556101. Scm Externals Ltd has been working since 30 April 1998. The present status of the company is Liquidation. The registered address of Scm Externals Ltd is 9 Hutchinson Court Room 2 Gerard Road Rotherham South Yorkshire S60 2pw. . BARKER, Melvyn is a Secretary of the company. BARKER, Melvyn is a Director of the company. GARTLAND, Carol is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other building installation".


Current Directors

Secretary
BARKER, Melvyn
Appointed Date: 01 June 1998

Director
BARKER, Melvyn
Appointed Date: 01 June 1998
59 years old

Director
GARTLAND, Carol
Appointed Date: 01 June 1998
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 May 1998
Appointed Date: 30 April 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 May 1998
Appointed Date: 30 April 1998

SCM EXTERNALS LTD Events

04 May 2012
Order of court to wind up
01 May 2012
First Gazette notice for compulsory strike-off
04 May 2011
Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100

01 Feb 2011
Total exemption small company accounts made up to 30 April 2010
04 May 2010
Annual return made up to 30 April 2010 with full list of shareholders
...
... and 27 more events
10 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1998
Secretary resigned
11 May 1998
Director resigned
30 Apr 1998
Incorporation