Company NameScratch Golf Limited
Company StatusDissolved
Company Number05397318
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date24 November 2011 (12 years, 5 months ago)
Previous NameGame Beauty Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLee Scargill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6LY
Secretary NameMatthew Scargill
NationalityBritish
StatusClosed
Appointed18 February 2008(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 November 2011)
RoleCompany Director
Correspondence Address9 Thornlea Close
Yeadon
Leeds
West Yorkshire
LS19 7LT
Director NameJordan Gibson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Garth
Reynard Crag Lane, High Birstwith
Harrogate
HG3 2JQ
Secretary NameRebecca Helen Gibson
NationalityBritish
StatusResigned
Appointed09 May 2005(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 17 August 2005)
RoleCompany Director
Correspondence Address20 Grange View
Otley
LS21 2SE
Secretary NameRachel Gibson
NationalityBritish
StatusResigned
Appointed17 August 2005(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2008)
RoleCompany Director
Correspondence AddressFox Garth
Reynard Crag Lane, High Birstwith
Harrogate
HG3 2JQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBrackenbury Clark & Co Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£87,955
Cash£145
Current Liabilities£165,827

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
24 August 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
13 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-06
(1 page)
13 October 2010Appointment of a voluntary liquidator (1 page)
13 October 2010Statement of affairs with form 4.19 (6 pages)
13 October 2010Statement of affairs with form 4.19 (6 pages)
13 October 2010Appointment of a voluntary liquidator (1 page)
13 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2010Registered office address changed from Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 5 October 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for Lee Scargill on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Lee Scargill on 17 March 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(5 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(5 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register inspection address has been changed (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 17/03/09; full list of members (3 pages)
19 March 2009Return made up to 17/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 17/03/08; full list of members (3 pages)
7 April 2008Return made up to 17/03/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 March 2008Appointment terminated director jordan gibson (1 page)
18 March 2008Secretary appointed matthew scargill (2 pages)
18 March 2008Appointment terminated secretary rachel gibson (1 page)
18 March 2008Appointment Terminated Secretary rachel gibson (1 page)
18 March 2008Appointment Terminated Director jordan gibson (1 page)
18 March 2008Secretary appointed matthew scargill (2 pages)
14 April 2007Return made up to 17/03/07; change of members (7 pages)
14 April 2007Return made up to 17/03/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
19 June 2006Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2006Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2006New director appointed (2 pages)
15 May 2006Return made up to 17/03/06; full list of members (6 pages)
15 May 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005New secretary appointed (1 page)
9 July 2005Registered office changed on 09/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 July 2005Registered office changed on 09/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
9 May 2005Company name changed game beauty LIMITED\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed game beauty LIMITED\certificate issued on 09/05/05 (2 pages)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)