Company NameScratch & Newton Limited
DirectorsChristine Anna Slater and Lydia Ann Ross
Company StatusDissolved
Company Number04926162
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameChristine Anna Slater
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Edale Way
Cookridge
Leeds
West Yorkshire
LS16 6SD
Director NameLydia Ann Ross
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(9 months after company formation)
Appointment Duration19 years, 9 months
RoleDirector\
Correspondence Address3 Foxcroft Walk
Headingley
Leeds
West Yorkshire
LS6 3NP
Secretary NameChristine Anna Slater
NationalityBritish
StatusCurrent
Appointed05 July 2004(9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address4 Edale Way
Cookridge
Leeds
West Yorkshire
LS16 6SD
Director NameLydia Ann Ross
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Foxcroft Walk
Headingley
Leeds
West Yorkshire
LS6 3NP
Secretary NameChristine Anna Slater
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Drury Avenue
Horsforth
Leeds
West Yorkshire
LS18 4BR
Secretary NameJames Francis Langan
NationalityBritish
StatusResigned
Appointed02 March 2004(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address1 Drury Avenue
Leeds
West Yorkshire
LS18 4BR
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£95,604
Cash£10,902
Current Liabilities£65,713

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 December 2007Dissolved (1 page)
21 November 2007Registered office changed on 21/11/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
14 September 2007Notice of move from Administration to Dissolution (16 pages)
23 April 2007Administrator's progress report (6 pages)
12 April 2007Registered office changed on 12/04/07 from: first floor 111-113 new road side horsforth leeds west yorkshire LS18 4QD (1 page)
22 February 2007Statement of administrator's proposal (33 pages)
26 January 2007Statement of affairs (7 pages)
26 September 2006Appointment of an administrator (1 page)
17 July 2006Nc dec already adjusted 25/06/06 (1 page)
17 July 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
17 July 2006Ad 10/07/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Registered office changed on 21/04/06 from: 1 drury avenue horsforth leeds west yorkshire LS18 4BR (1 page)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 February 2006Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2005Particulars of mortgage/charge (5 pages)
18 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 February 2005Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2005Nc inc already adjusted 18/01/05 (1 page)
8 October 2004Return made up to 08/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
16 June 2004Particulars of mortgage/charge (3 pages)
17 May 2004Registered office changed on 17/05/04 from: 3 foxcroft walk leeds west yorkshire LS6 3NP (1 page)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2004New secretary appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
25 November 2003Secretary's particulars changed;director's particulars changed (1 page)
29 October 2003Registered office changed on 29/10/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Ad 08/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2003Director resigned (1 page)