Company NameScrebley Limited
Company StatusDissolved
Company Number03002866
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)
Previous NameMasterchem Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Thomas Burton-Bullard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(2 months after company formation)
Appointment Duration8 years (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wayside Crescent
Scarcroft
Leeds
West Yorkshire
LS14 3BD
Director NameMr Keith Glossop
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(2 months after company formation)
Appointment Duration8 years (closed 18 February 2003)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressStoneham House
Lindwell Greetland
Halifax
West Yorkshire
HX4 8HH
Secretary NameMr David Thomas Burton-Bullard
NationalityBritish
StatusClosed
Appointed20 February 1995(2 months after company formation)
Appointment Duration8 years (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wayside Crescent
Scarcroft
Leeds
West Yorkshire
LS14 3BD
Director NameDr Donald Brett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(2 months after company formation)
Appointment Duration7 years, 12 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood Grange
Halifax Road
Huddersfield
West Yorkshire
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameClare Adele Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 1995)
RoleSolicitor
Correspondence Address10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed09 January 1995(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameAndrew Goodwin Kidd
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 months after company formation)
Appointment Duration3 days (resigned 20 February 1995)
RoleSolicitor
Correspondence Address26 Dale Park Avenue
Cookridge
Leeds
West Yorkshire
LS16 7PU
Director NameMr David Maxwell Strachan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 months after company formation)
Appointment Duration3 days (resigned 20 February 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Timbered House
St Johns Avenue Thorner
Leeds
West Yorkshire
LS14 3BZ
Secretary NameAndrew Goodwin Kidd
NationalityBritish
StatusResigned
Appointed17 February 1995(2 months after company formation)
Appointment Duration3 days (resigned 20 February 1995)
RoleSolicitor
Correspondence Address26 Dale Park Avenue
Cookridge
Leeds
West Yorkshire
LS16 7PU

Location

Registered AddressColne Valley
Milnsbridge
Huddersfield
HD3 4NT
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2002Application for striking-off (1 page)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 19/12/01; full list of members (7 pages)
3 August 2001Full accounts made up to 31 December 2000 (9 pages)
19 January 2001Return made up to 19/12/00; full list of members (7 pages)
5 July 2000Full accounts made up to 31 December 1999 (9 pages)
7 February 2000Return made up to 19/12/99; full list of members (7 pages)
30 December 1999Memorandum and Articles of Association (12 pages)
4 July 1999Full accounts made up to 31 December 1998 (8 pages)
1 March 1999Return made up to 19/12/98; no change of members (4 pages)
24 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
6 May 1998Full accounts made up to 30 September 1997 (11 pages)
9 January 1998Return made up to 19/12/97; no change of members (4 pages)
27 April 1997Full accounts made up to 30 September 1996 (15 pages)
6 March 1997Return made up to 19/12/96; full list of members (6 pages)
17 October 1996Return made up to 19/12/95; full list of members (7 pages)
17 September 1996Company name changed masterchem LIMITED\certificate issued on 18/09/96 (2 pages)
6 May 1996Full accounts made up to 30 September 1995 (14 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
3 May 1995Memorandum and Articles of Association (48 pages)
24 April 1995Nc inc already adjusted 31/03/95 (1 page)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
24 April 1995Accounting reference date notified as 30/09 (1 page)
24 April 1995Ad 31/03/95--------- £ si 48498@1=48498 £ ic 2/48500 (2 pages)
7 March 1995New director appointed (2 pages)