Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Secretary Name | Mrs Angela Melanie Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1997(3 days after company formation) |
Appointment Duration | 25 years, 3 months (closed 16 May 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
Director Name | Mrs Angela Melanie Gibson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months (closed 16 May 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
Director Name | Steven William Barclay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 22 May 2013) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burnville Road Sunderland Tyne & Wear SR4 7LY |
Director Name | Mrs Margaret Barclay |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Burnville Road Sunderland Tyne & Wear SR4 7LY |
Director Name | Professional Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 37 Nutgrove Avenue Bristol BS3 4QF |
Secretary Name | ABC Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Website | scrafton.com |
---|
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
800 at £1 | Mrs M. Barclay 80.00% Ordinary |
---|---|
100 at £1 | Angela Melanie Gibson 10.00% Ordinary |
100 at £1 | Graham Joseph Scott 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,517 |
Cash | £195 |
Current Liabilities | £150,385 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 March 2005 | Delivered 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 |
---|
4 November 2020 | Liquidators' statement of receipts and payments to 9 October 2020 (17 pages) |
---|---|
9 January 2020 | Satisfaction of charge 1 in full (1 page) |
28 October 2019 | Registered 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 2019 | Statement of affairs (9 pages) |
25 October 2019 | Resolutions
|
25 October 2019 | Appointment of a voluntary liquidator (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 January 2015 | Termination of appointment of Margaret Barclay as a director on 19 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Margaret Barclay as a director on 19 December 2014 (1 page) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 August 2013 | Appointment of Mrs Margaret Barclay as a director (2 pages) |
13 August 2013 | Appointment of Mrs Margaret Barclay as a director (2 pages) |
5 June 2013 | Termination of appointment of Steven Barclay as a director (1 page) |
5 June 2013 | Termination of appointment of Steven Barclay as a director (1 page) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 February 2010 | Director's details changed for Angela Melanie Gibson on 3 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Graham Joseph Scott on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Graham Joseph Scott on 3 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Steven William Barclay on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Steven William Barclay on 3 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Angela Melanie Gibson on 3 February 2010 (1 page) |
12 February 2010 | Director's details changed for Graham Joseph Scott on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Angela Melanie Gibson on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Angela Melanie Gibson on 3 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Angela Melanie Gibson on 3 February 2010 (1 page) |
12 February 2010 | Director's details changed for Steven William Barclay on 3 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Angela Melanie Gibson on 3 February 2010 (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
23 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 March 2005 | Return made up to 03/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 03/02/05; full list of members (3 pages) |
8 March 2005 | Particulars of mortgage/charge (7 pages) |
8 March 2005 | Particulars of mortgage/charge (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 12-13 hay street sunderland SR5 1BG (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 12-13 hay street sunderland SR5 1BG (1 page) |
8 April 2004 | Return made up to 03/02/04; full list of members (7 pages) |
8 April 2004 | Return made up to 03/02/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
18 March 2003 | Return made up to 03/02/03; full list of members
|
18 March 2003 | Return made up to 03/02/03; full list of members
|
22 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
22 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
16 February 2001 | Return made up to 03/02/01; full list of members
|
16 February 2001 | Return made up to 03/02/01; full list of members
|
21 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 March 2000 | Return made up to 03/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 03/02/00; full list of members (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
19 February 1998 | Return made up to 03/02/98; full list of members
|
19 February 1998 | Return made up to 03/02/98; full list of members
|
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
12 February 1997 | Ad 06/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | Ad 06/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Incorporation (8 pages) |
3 February 1997 | Incorporation (8 pages) |