Company NameT.Scrafton & Sons,Limited
Company StatusDissolved
Company Number00279995
CategoryPrivate Limited Company
Incorporation Date27 September 1933(90 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSteven William Barclay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(58 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillview Gardens
Bainbridge Avenue
Sunderland
SR3 1XW
Director NameBrian Clasper
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(58 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address1 Queens Drive
Sedgefield, Stockton-On-Tees
Cleveland
TS21 2JJ
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(58 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleGeneral Manager
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameKathleen Johnston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(58 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleHousewife
Correspondence AddressLes Pins La Rue De La Hougue
Castel
Guernsey
Channel Islands
GY5 7EB
Secretary NameSteven William Barclay
NationalityBritish
StatusCurrent
Appointed08 May 1995(61 years, 7 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillview Gardens
Bainbridge Avenue
Sunderland
SR3 1XW
Director NameMr Hilda Clasper
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(58 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 March 1997)
RoleHousewife
Correspondence Address5 Cambourne Avenue
Seaburn
Sunderland
Tyne & Wear
SR6 9DU
Secretary NameMrs Elizabeth Ramshaw
NationalityBritish
StatusResigned
Appointed19 March 1992(58 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1995)
RoleCompany Director
Correspondence Address23 Fife Avenue
Jarrow
Tyne & Wear
NE32 4JQ

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£254,386
Cash£11,851
Current Liabilities£283,273

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 January 2002Dissolved (1 page)
15 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (6 pages)
21 January 1999Registered office changed on 21/01/99 from: 30 brooke street sunderland tyne and wear SR5 1BN (1 page)
15 October 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (7 pages)
11 March 1998Receiver ceasing to act (2 pages)
11 March 1998Receiver ceasing to act (2 pages)
28 April 1997Notice of Constitution of Liquidation Committee (2 pages)
28 April 1997Statement of affairs (8 pages)
25 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 1997Appointment of a voluntary liquidator (1 page)
22 April 1997Appointment of receiver/manager (1 page)
22 April 1997Appointment of receiver/manager (1 page)
8 April 1997Director resigned (1 page)
1 April 1997Full accounts made up to 31 May 1996 (7 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
22 April 1996Return made up to 19/03/96; full list of members
  • 363(287) ‐ Registered office changed on 22/04/96
  • 363(288) ‐ Secretary resigned
(8 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
23 May 1995New secretary appointed (2 pages)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Return made up to 19/03/95; no change of members (6 pages)
20 April 1995Director's particulars changed (2 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)