Company NameScafell Construction Limited
Company StatusDissolved
Company Number04811192
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameScarfell Construction Ltd

Business Activity

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

Directors

Director NameIan Fraser Cook
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(6 days after company formation)
Appointment Duration7 years, 7 months (closed 01 February 2011)
RoleConsulting Engineer
Correspondence Address7 Towton
Garth 16 Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6PX
Director NameWilliam Ingles
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(6 days after company formation)
Appointment Duration7 years, 7 months (closed 01 February 2011)
RoleEngineer
Correspondence Address33 Newham Avenue
Hazelrigg
Newcastle Upon Tyne
Tyne & Wear
NE13 7DE
Secretary NameIan Fraser Cook
NationalityBritish
StatusClosed
Appointed01 July 2003(6 days after company formation)
Appointment Duration7 years, 7 months (closed 01 February 2011)
RoleConsultant Engineer
Correspondence Address7 Towton
Garth 16 Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 6 Silverbirch Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (14 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (14 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
13 May 2009Accounts made up to 30 June 2008 (9 pages)
13 May 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
20 January 2009Return made up to 25/06/08; full list of members (4 pages)
20 January 2009Return made up to 25/06/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from 9B st josephs business centre west lane killingnorth village newcastle upon tyne NE12 7BH (1 page)
6 August 2008Registered office changed on 06/08/2008 from 9B st josephs business centre west lane killingnorth village newcastle upon tyne NE12 7BH (1 page)
30 April 2008Accounts made up to 30 June 2007 (5 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 August 2007Return made up to 25/06/07; full list of members (7 pages)
3 August 2007Return made up to 25/06/07; full list of members (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 July 2006Return made up to 25/06/06; full list of members (7 pages)
27 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
25 August 2005Return made up to 25/06/05; full list of members (7 pages)
25 August 2005Return made up to 25/06/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
9 November 2004Ad 25/06/03-10/09/03 £ si 1@1 (2 pages)
9 November 2004Ad 25/06/03-10/09/03 £ si 1@1 (2 pages)
8 November 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(6 pages)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: 37 north rd ponteland newcastle NE20 9UN (1 page)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: 37 north rd ponteland newcastle NE20 9UN (1 page)
4 October 2004Company name changed scarfell construction LTD\certificate issued on 04/10/04 (2 pages)
4 October 2004Company name changed scarfell construction LTD\certificate issued on 04/10/04 (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
25 June 2003Incorporation (9 pages)