Company NameScar Top Trading Limited
Company StatusDissolved
Company Number02780671
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameBlacktop Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Iain Edward Chapman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1965
Appointment Duration37 years, 6 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address5 The Hayfields
Mytholmes Lane Haworth
Keighley
West Yorkshire
BD22 8HU
Director NameMr Albert Ronald Chapman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(same day as company formation)
RoleConsultant
Correspondence AddressScar Top Farm, Chapel Le Dale
Ingleton
Carnforth
Lancashire
LA6 3AX
Director NameMrs Marjorie Samantha Chapman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressScar Top Farm, Chapel Le Dale
Ingleton
Carnforth
Lancashire
LA6 3AX
Director NameMr David Charles Vanderstock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Back Lane
Wilsden
Bradford
West Yorkshire
BD15 0LE
Secretary NameMrs Marjorie Samantha Chapman
NationalityBritish
StatusClosed
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressScar Top Farm, Chapel Le Dale
Ingleton
Carnforth
Lancashire
LA6 3AX
Director NameGarry Jonathan Chapman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 29 October 2002)
RoleManaging Director
Correspondence AddressBrock A Bank
Keasden, Clapham
Lancaster
Lancashire
LA2 8EY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 11
Sowarth Field Industrial Estate
Settle
North Yorkshire
BD24 9AF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSettle
WardSettle and Ribblebanks
Built Up AreaSettle

Financials

Year2014
Current Liabilities£529,514

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
18 January 2001Return made up to 18/01/00; full list of members (8 pages)
18 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 April 2000Registered office changed on 13/04/00 from: scar top farm chapel-le-dale ingleton carnforth lancashire LA6 3AX (1 page)
10 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
2 March 1999Return made up to 18/01/99; full list of members (8 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 February 1997Return made up to 18/01/97; no change of members (8 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1996Return made up to 18/01/96; full list of members (8 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 March 1995Return made up to 18/01/95; no change of members (6 pages)