Scruton
Northallerton
North Yorkshire
DL7 0QZ
Director Name | David Geoffrey Keighley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(29 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 03 November 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Estoril Road Darlington County Durham DL1 4ND |
Director Name | Michael David Kent |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(29 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 03 November 2009) |
Role | Businessman |
Correspondence Address | 20 Duxford Grove Faverdale Darlington County Durham DL3 0GH |
Director Name | Mr Thomas Leonard Cane |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 10 Malvern Drive Stokesley Middlesbrough Cleveland TS9 5NS |
Director Name | Mr David Liddle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 10 The Green Cleasby Darlington County Durham DL2 2QZ |
Secretary Name | Mr Thomas Leonard Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 10 Malvern Drive Stokesley Middlesbrough Cleveland TS9 5NS |
Registered Address | Leeming Bar Industrial Estate Leeming Bar Northallerton North Yorkshire DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 August 2008 | Director's change of particulars / david keighley / 21/06/2008 (1 page) |
11 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
27 July 2006 | Company name changed precision labelling systems limi ted\certificate issued on 27/07/06 (2 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 June 2005 | Return made up to 27/03/05; full list of members (3 pages) |
4 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Particulars of mortgage/charge (9 pages) |
25 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Return made up to 27/03/04; full list of members
|
24 February 2004 | Registered office changed on 24/02/04 from: bridge mill gauxholme fold rochdale road todmorden lancashire OL14 7PW (1 page) |
10 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
10 January 2004 | New secretary appointed (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: leeming bar industrial estate leeming bar northallerton north yorkshire DL7 9DQ (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
25 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
9 July 2003 | Return made up to 27/03/03; full list of members (7 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
25 February 2002 | Return made up to 27/03/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 May 2000 | Return made up to 27/03/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
24 July 1998 | Return made up to 27/03/98; no change of members (4 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 May 1997 | Return made up to 27/03/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
5 April 1990 | Return made up to 27/03/90; full list of members (4 pages) |
22 April 1988 | Resolutions
|
1 March 1983 | Accounts made up to 30 June 1981 (8 pages) |
26 April 1982 | Annual return made up to 31/12/81 (4 pages) |
16 June 1981 | Accounts made up to 30 June 1980 (7 pages) |
16 June 1981 | Annual return made up to 30/12/80 (4 pages) |
22 July 1975 | Allotment of shares (2 pages) |