Company NameScrafton Limited
Company StatusDissolved
Company Number03311536
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date16 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graham Joseph Scott
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(3 days after company formation)
Appointment Duration25 years, 3 months (closed 16 May 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Secretary NameMrs Angela Melanie Gibson
NationalityBritish
StatusClosed
Appointed06 February 1997(3 days after company formation)
Appointment Duration25 years, 3 months (closed 16 May 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Director NameMrs Angela Melanie Gibson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(11 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months (closed 16 May 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Director NameSteven William Barclay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(2 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 22 May 2013)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Burnville Road
Sunderland
Tyne & Wear
SR4 7LY
Director NameMrs Margaret Barclay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Burnville Road
Sunderland
Tyne & Wear
SR4 7LY
Director NameProfessional Formations Ltd (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address37 Nutgrove Avenue
Bristol
BS3 4QF
Secretary NameABC Company Secretaries Ltd (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Contact

Websitescrafton.com

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

800 at £1Mrs M. Barclay
80.00%
Ordinary
100 at £1Angela Melanie Gibson
10.00%
Ordinary
100 at £1Graham Joseph Scott
10.00%
Ordinary

Financials

Year2014
Net Worth£78,517
Cash£195
Current Liabilities£150,385

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

4 March 2005Delivered on: 8 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 November 2020Liquidators' statement of receipts and payments to 9 October 2020 (17 pages)
9 January 2020Satisfaction of charge 1 in full (1 page)
28 October 2019Registered office address changed from 17 Burnville Road Sunderland Tyne & Wear SR4 7LY to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 28 October 2019 (2 pages)
25 October 2019Statement of affairs (9 pages)
25 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
(1 page)
25 October 2019Appointment of a voluntary liquidator (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 January 2015Termination of appointment of Margaret Barclay as a director on 19 December 2014 (1 page)
15 January 2015Termination of appointment of Margaret Barclay as a director on 19 December 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
13 August 2013Appointment of Mrs Margaret Barclay as a director (2 pages)
13 August 2013Appointment of Mrs Margaret Barclay as a director (2 pages)
5 June 2013Termination of appointment of Steven Barclay as a director (1 page)
5 June 2013Termination of appointment of Steven Barclay as a director (1 page)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 February 2010Director's details changed for Angela Melanie Gibson on 3 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Graham Joseph Scott on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Graham Joseph Scott on 3 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Steven William Barclay on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Steven William Barclay on 3 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Angela Melanie Gibson on 3 February 2010 (1 page)
12 February 2010Director's details changed for Graham Joseph Scott on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Angela Melanie Gibson on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Angela Melanie Gibson on 3 February 2010 (2 pages)
12 February 2010Secretary's details changed for Angela Melanie Gibson on 3 February 2010 (1 page)
12 February 2010Director's details changed for Steven William Barclay on 3 February 2010 (2 pages)
12 February 2010Secretary's details changed for Angela Melanie Gibson on 3 February 2010 (1 page)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 February 2008Return made up to 03/02/08; full list of members (3 pages)
13 February 2008Return made up to 03/02/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 February 2007Return made up to 03/02/07; full list of members (3 pages)
6 February 2007Return made up to 03/02/07; full list of members (3 pages)
23 February 2006Return made up to 03/02/06; full list of members (3 pages)
23 February 2006Return made up to 03/02/06; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 March 2005Return made up to 03/02/05; full list of members (3 pages)
9 March 2005Return made up to 03/02/05; full list of members (3 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 November 2004Registered office changed on 12/11/04 from: 12-13 hay street sunderland SR5 1BG (1 page)
12 November 2004Registered office changed on 12/11/04 from: 12-13 hay street sunderland SR5 1BG (1 page)
8 April 2004Return made up to 03/02/04; full list of members (7 pages)
8 April 2004Return made up to 03/02/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
22 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
22 March 2002Return made up to 03/02/02; full list of members (7 pages)
22 March 2002Return made up to 03/02/02; full list of members (7 pages)
28 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
28 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
16 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
21 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
21 March 2000Return made up to 03/02/00; full list of members (7 pages)
21 March 2000Return made up to 03/02/00; full list of members (7 pages)
10 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
10 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
4 March 1999Return made up to 03/02/99; no change of members (4 pages)
4 March 1999Return made up to 03/02/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
19 February 1998Return made up to 03/02/98; full list of members
  • 363(287) ‐ Registered office changed on 19/02/98
(6 pages)
19 February 1998Return made up to 03/02/98; full list of members
  • 363(287) ‐ Registered office changed on 19/02/98
(6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
12 February 1997Ad 06/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1997Ad 06/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1997Director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned (1 page)
3 February 1997Incorporation (8 pages)
3 February 1997Incorporation (8 pages)