Company NameJ.Scatchard & Co.,Limited
Company StatusDissolved
Company Number00179617
CategoryPrivate Limited Company
Incorporation Date10 February 1922(102 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Malcolm Graham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(68 years, 11 months after company formation)
Appointment Duration22 years (closed 08 January 2013)
RoleBarrister
Correspondence Address1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Secretary NamePhyllis Eve Graham
NationalityBritish
StatusClosed
Appointed04 July 2001(79 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Director NamePhyllis Eve Graham
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(90 years, 6 months after company formation)
Appointment Duration5 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address30 Courtney House Mulberry Close
London
NW4 1QN
Director NameBenjamin Exley
Date of BirthApril 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(68 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressThe Langcliffe Private Nursing Home
16 Langcliffe Avenue
Harrogate
North Yorkshire
HG1 8JQ
Director NameStuart David Graham
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(68 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address6 Grosvenor Lodge
Dennis Lane
Stanmore
Middlesex
HA7 4JE
Secretary NameBenjamin Exley
NationalityBritish
StatusResigned
Appointed31 December 1990(68 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressThe Langcliffe Private Nursing Home
16 Langcliffe Avenue
Harrogate
North Yorkshire
HG1 8JQ
Secretary NameStuart David Graham
NationalityBritish
StatusResigned
Appointed29 January 1998(76 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address6 Grosvenor Lodge
Dennis Lane
Stanmore
Middlesex
HA7 4JE

Location

Registered AddressNo 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

64k at 1Mrs P E Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£161,867
Cash£170,643
Current Liabilities£8,776

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 August 2012Appointment of Phyllis Eve Graham as a director on 10 August 2012 (3 pages)
24 August 2012Appointment of Phyllis Eve Graham as a director (3 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 August 2012Statement by directors (1 page)
22 August 2012Solvency statement dated 10/08/12 (1 page)
22 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital be cancelled and re-classified 10/08/2012
(1 page)
22 August 2012Statement by Directors (1 page)
22 August 2012Statement of capital on 22 August 2012
  • GBP 63.96
(4 pages)
22 August 2012Solvency Statement dated 10/08/12 (1 page)
22 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital be cancelled and re-classified 10/08/2012
(1 page)
22 August 2012Statement of capital on 22 August 2012
  • GBP 63.96
(4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
23 January 2012Annual return made up to 31 December 2011 (14 pages)
23 January 2012Annual return made up to 31 December 2011 (14 pages)
13 January 2012Registered office address changed from 30 Courtney House Mulberry Close London NW4 1QN on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 30 Courtney House Mulberry Close London NW4 1QN on 13 January 2012 (2 pages)
8 April 2011Registered office address changed from No.1 Whitehall Riverside C/O Grant Thornton Uk Llp Whitehall Road, Leeds West Yorkshire LS1 4BN on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from No.1 Whitehall Riverside C/O Grant Thornton Uk Llp Whitehall Road, Leeds West Yorkshire LS1 4BN on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from No.1 Whitehall Riverside C/O Grant Thornton Uk Llp Whitehall Road, Leeds West Yorkshire LS1 4BN on 8 April 2011 (2 pages)
13 January 2011Annual return made up to 31 December 2010 (14 pages)
13 January 2011Annual return made up to 31 December 2010 (14 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2010Secretary's details changed for Phyllis Eve Graham on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mr John Malcolm Graham on 1 December 2009 (3 pages)
13 January 2010Director's details changed for Mr John Malcolm Graham on 1 December 2009 (3 pages)
13 January 2010Director's details changed for Mr John Malcolm Graham on 1 December 2009 (3 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
13 January 2010Secretary's details changed for Phyllis Eve Graham on 1 December 2009 (2 pages)
13 January 2010Secretary's details changed for Phyllis Eve Graham on 1 December 2009 (2 pages)
17 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Location of register of members (1 page)
2 January 2008Registered office changed on 02/01/08 from: c/o rsm robson rhodes LLP st george house 40 great george street leeds west yorkshire LS1 3DQ (1 page)
2 January 2008Registered office changed on 02/01/08 from: c/o rsm robson rhodes LLP st george house 40 great george street leeds west yorkshire LS1 3DQ (1 page)
1 June 2007Return made up to 31/12/06; full list of members (6 pages)
1 June 2007Return made up to 31/12/06; full list of members (6 pages)
22 March 2007Registered office changed on 22/03/07 from: 2-4 cayton street london EC1V 2NU (1 page)
22 March 2007Registered office changed on 22/03/07 from: 2-4 cayton street london EC1V 2NU (1 page)
12 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
19 November 2003Secretary's particulars changed (1 page)
19 November 2003Secretary's particulars changed (1 page)
6 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 March 2003£ sr [email protected] 09/08/01 (1 page)
18 March 2003£ sr [email protected] 09/08/01 (1 page)
7 March 2003Return made up to 31/12/02; full list of members (9 pages)
7 March 2003Return made up to 31/12/01; full list of members (9 pages)
7 March 2003Return made up to 31/12/02; full list of members (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
26 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (9 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (9 pages)
18 October 2000Return made up to 31/12/99; full list of members; amend (10 pages)
18 October 2000Return made up to 31/12/99; full list of members; amend (10 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 October 1997Registered office changed on 14/10/97 from: victoria mills elder road bramley , leeds west yorkshire LS13 4BA (1 page)
14 October 1997Registered office changed on 14/10/97 from: victoria mills elder road bramley , leeds west yorkshire LS13 4BA (1 page)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
10 February 1922Incorporation (49 pages)
10 February 1922Incorporation (49 pages)