Company NameJ.T.Scotney,Limited
Company StatusDissolved
Company Number00170545
CategoryPrivate Limited Company
Incorporation Date30 September 1920(103 years, 7 months ago)
Dissolution Date7 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameBernard Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(70 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 07 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArc-En-Ciel
Main Street
Bielby
East Yorkshire
YO4 4JN
Secretary NameShirley Smith
NationalityBritish
StatusClosed
Appointed30 January 2004(83 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 07 November 2008)
RoleCompany Director
Correspondence AddressArcade En Ciel Main Street
Bielby
East Yorkshire
YO42 4JW
Director NameMichael Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(70 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 January 2004)
RoleChairman
Correspondence Address12 Mount View
Woodgates Lane
North Ferriby
North Humberside
HU14 3JG
Director NameBernard William Smith
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(70 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1997)
RoleChairman And Managing Director
Correspondence Address1 Oak Tree Close
Beverley
North Humberside
HU17 7QL
Director NameNigel Willis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(70 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2002)
RoleSales Director
Correspondence Address95 York Road
Haxby
York
North Yorkshire
YO32 3EN
Secretary NameMichael Edwards
NationalityBritish
StatusResigned
Appointed05 April 1991(70 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 January 2004)
RoleChairman
Correspondence Address12 Mount View
Woodgates Lane
North Ferriby
North Humberside
HU14 3JG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£16,556
Cash£719
Current Liabilities£640,242

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2008Liquidators statement of receipts and payments to 5 December 2008 (8 pages)
17 January 2008Receiver ceasing to act (1 page)
16 January 2008Receiver's abstract of receipts and payments (3 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Receiver's abstract of receipts and payments (3 pages)
15 June 2006Registered office changed on 15/06/06 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP (1 page)
13 June 2006Appointment of a voluntary liquidator (1 page)
13 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2006Statement of affairs (31 pages)
30 March 2006Receiver's abstract of receipts and payments (3 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Registered office changed on 07/09/05 from: 146 sculcoates lane beverley road hull HU5 1EF (1 page)
20 July 2005Statement of Affairs in administrative receivership following report to creditors (9 pages)
13 July 2005Administrative Receiver's report (8 pages)
17 March 2005Appointment of receiver/manager (1 page)
14 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 April 2004Return made up to 08/03/04; full list of members (7 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
18 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 March 2003Return made up to 08/03/03; full list of members (7 pages)
3 March 2003Director resigned (1 page)
12 April 2002Particulars of mortgage/charge (3 pages)
28 March 2002Return made up to 08/03/02; full list of members (7 pages)
21 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 March 2001Return made up to 08/03/01; full list of members (7 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 March 2000Return made up to 08/03/00; full list of members (7 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 March 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 January 1998£ ic 140/60 18/12/97 £ sr 80@1=80 (2 pages)
12 January 1998Director resigned (1 page)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 March 1997Return made up to 08/03/97; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 March 1996Return made up to 08/03/96; full list of members (6 pages)
5 April 1995Return made up to 17/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/95
(6 pages)
29 March 1995Auditor's resignation (2 pages)
8 April 1994Return made up to 05/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/94
(4 pages)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 December 1963Registered office changed on 17/12/63 from: registered office changed (1 page)
30 September 1920Incorporation (47 pages)