Company NameScott & Coltherd Limited
Company StatusDissolved
Company Number04096606
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameCrossco (518) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NamePauline Scott
NationalityBritish
StatusClosed
Appointed01 December 2000(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months (closed 07 September 2021)
RoleSecretary
Correspondence Address4 Ripley Drive
Barns Park
Cramlington
Northumberland
NE23 7XA
Director NamePauline Scott
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(8 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address4 Ripley Drive
Barns Park
Cramlington
Northumberland
NE23 7XA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameNeil Coltherd
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address8 Warkworth Crescent
Regent Farm Estate
Newcastle Upon Tyne
NE3 3JA
Director NameKenneth Scott
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 19 October 2011)
RoleCompany Director
Correspondence Address4 Ripley Drive
Barnes Park
Cramlington
Northumberland
NE23 7XA
Director NameMr Kenneth Webster
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 October 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address30 Elm Grove
Forest Hall
Newcastle Upon Tyne
NE12 7AN
Director NameStephen Askew
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Express Works
Brunswick Park
Newcastle Upon Tyne
Tyne & Wear
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address118 Pilgrim Street
Newcastle
NE1 6SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth£278,446
Cash£2
Current Liabilities£817,572

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 May 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
14 December 2016Final Gazette dissolved following liquidation (1 page)
14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
14 September 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
4 August 2016Liquidators' statement of receipts and payments to 28 October 2015 (7 pages)
4 August 2016Liquidators' statement of receipts and payments to 28 October 2015 (7 pages)
31 December 2014Administrator's progress report to 29 October 2014 (6 pages)
31 December 2014Administrator's progress report to 29 October 2014 (6 pages)
31 December 2014Administrator's progress report to 20 October 2014 (6 pages)
31 December 2014Administrator's progress report to 20 October 2014 (6 pages)
23 December 2014Administrator's progress report to 20 April 2014 (8 pages)
23 December 2014Administrator's progress report to 20 April 2014 (8 pages)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Appointment of a voluntary liquidator (1 page)
29 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 July 2014Termination of appointment of Kenneth Webster as a director (2 pages)
11 July 2014Termination of appointment of Kenneth Webster as a director (2 pages)
23 April 2014Registered office address changed from C/O Northpoint Cbx Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from C/O Northpoint Cbx Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages)
9 January 2014Result of meeting of creditors (2 pages)
9 January 2014Result of meeting of creditors (2 pages)
23 December 2013Statement of administrator's proposal (14 pages)
23 December 2013Statement of affairs with form 2.14B (5 pages)
23 December 2013Statement of affairs with form 2.14B (5 pages)
23 December 2013Statement of administrator's proposal (14 pages)
28 October 2013Registered office address changed from Unit 3 Express Works Brunswick Park Newcastle upon Tyne Tyne & Wear on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from Unit 3 Express Works Brunswick Park Newcastle upon Tyne Tyne & Wear on 28 October 2013 (2 pages)
24 October 2013Appointment of an administrator (1 page)
24 October 2013Appointment of an administrator (1 page)
30 August 2013Termination of appointment of Stephen Askew as a director (1 page)
30 August 2013Termination of appointment of Stephen Askew as a director (1 page)
18 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 50,200
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 50,200
(3 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
17 May 2012Appointment of Stephen Askew as a director (2 pages)
17 May 2012Appointment of Stephen Askew as a director (2 pages)
25 November 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 200
(6 pages)
25 November 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 200
(6 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
17 November 2011Sub-division of shares on 13 October 2011 (5 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
17 November 2011Sub-division of shares on 13 October 2011 (5 pages)
17 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
17 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2011Termination of appointment of Kenneth Scott as a director (1 page)
19 October 2011Termination of appointment of Kenneth Scott as a director (1 page)
13 October 2011Director's details changed for Kenneth Webster on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Kenneth Webster on 13 October 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
20 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
1 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
1 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
17 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 May 2009Director appointed pauline scott (1 page)
27 May 2009Director appointed pauline scott (1 page)
7 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
5 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
22 March 2005Registered office changed on 22/03/05 from: 8 back west avenue gosforth newcastle upon tyne NE3 4ES (1 page)
22 March 2005Registered office changed on 22/03/05 from: 8 back west avenue gosforth newcastle upon tyne NE3 4ES (1 page)
27 October 2004Particulars of mortgage/charge (5 pages)
27 October 2004Particulars of mortgage/charge (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (5 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
23 September 2003Return made up to 15/09/03; full list of members (7 pages)
23 September 2003Return made up to 15/09/03; full list of members (7 pages)
15 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
15 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
30 October 2002Accounts for a small company made up to 30 November 2001 (8 pages)
30 October 2002Accounts for a small company made up to 30 November 2001 (8 pages)
28 October 2002Return made up to 24/10/02; full list of members (5 pages)
28 October 2002Return made up to 24/10/02; full list of members (5 pages)
24 October 2002Accounting reference date shortened from 31/10/02 to 30/11/01 (1 page)
24 October 2002Accounting reference date shortened from 31/10/02 to 30/11/01 (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
3 April 2002Return made up to 24/10/01; full list of members (6 pages)
3 April 2002Return made up to 24/10/01; full list of members (6 pages)
4 January 2002Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2002Statement of affairs (10 pages)
4 January 2002Statement of affairs (10 pages)
4 January 2002Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
31 May 2001Particulars of mortgage/charge (7 pages)
31 May 2001Particulars of mortgage/charge (7 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
13 November 2000Company name changed crossco (518) LIMITED\certificate issued on 14/11/00 (2 pages)
13 November 2000Company name changed crossco (518) LIMITED\certificate issued on 14/11/00 (2 pages)
25 October 2000Incorporation (17 pages)
25 October 2000Incorporation (17 pages)