Company NameThe Scrapbook Shop Limited
Company StatusDissolved
Company Number04391881
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameKathryn Susan Mitchell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Acre
Stockton Road Castle Eden
Hartlepool
Cleveland
TS27 4SD
Secretary NameMr Edward Duxbury Andrew
NationalityBritish
StatusClosed
Appointed16 March 2002(5 days after company formation)
Appointment Duration10 years, 10 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Moorgate Lane, Dinckley
Blackburn
Lancashire
BB6 8AN
Secretary NameMr Edward Franklin Lowe
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields
2 Front Street, Station Town
Wingate
Cleveland
TS28 5DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressEden Acre
Stockton Road
Castle Eden
County Durham
TS27 4SD
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls

Shareholders

100 at £1Kathryn Susan Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth-£212,579
Current Liabilities£1,594

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 March 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
23 March 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(5 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(5 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 March 2011Register(s) moved to registered office address (1 page)
11 March 2011Register(s) moved to registered office address (1 page)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 March 2008Return made up to 11/03/08; full list of members (3 pages)
19 March 2008Return made up to 11/03/08; full list of members (3 pages)
12 June 2007Return made up to 11/03/07; full list of members (2 pages)
12 June 2007Return made up to 11/03/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 April 2006Return made up to 11/03/06; full list of members (2 pages)
13 April 2006Return made up to 11/03/06; full list of members (2 pages)
20 April 2005Return made up to 11/03/05; full list of members (2 pages)
20 April 2005Return made up to 11/03/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 March 2004Return made up to 11/03/04; full list of members (6 pages)
18 March 2004Return made up to 11/03/04; full list of members (6 pages)
20 January 2004Registered office changed on 20/01/04 from: bonomi lodge 27 burn hall, darlington road durham city DH1 3SS (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: bonomi lodge 27 burn hall, darlington road durham city DH1 3SS (1 page)
14 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2003Return made up to 11/03/03; full list of members (6 pages)
10 December 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
10 December 2002Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
10 December 2002Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (2 pages)
19 March 2002Director resigned (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
19 March 2002Registered office changed on 19/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
19 March 2002Director resigned (2 pages)
19 March 2002Secretary resigned (2 pages)
11 March 2002Incorporation (11 pages)