Company NameScarisbrick Group Plc
Company StatusDissolved
Company Number02354360
CategoryPublic Limited Company
Incorporation Date2 March 1989(35 years, 1 month ago)
Dissolution Date17 November 2012 (11 years, 5 months ago)
Previous NameMarkfront Limited

Business Activity

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

Directors

Director NameMarjorie Carey
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(3 years after company formation)
Appointment Duration20 years, 8 months (closed 17 November 2012)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressScarisbrick Hotel Lord Street
Southport
Merseyside
PR8 1NZ
Director NameMr Brian Lloyd
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(8 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 17 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Millington Lane
Millington
Cheshire
WA14 3RR
Secretary NameMr Brian Lloyd
NationalityBritish
StatusClosed
Appointed02 February 2006(16 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 17 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Millington Lane
Millington
Cheshire
WA14 3RR
Director NameNichola Jane Cafferky
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 17 November 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address18 Sherringham Road
Birkdale
Southport
Merseyside
PR8 2HQ
Director NameMr John Joseph Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 17 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScarsbrick Hotel Lord Street
Southport
Merseyside
PR8 1NZ
Director NameMr Anthony Cafferkey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration16 years, 11 months (resigned 28 January 2009)
RoleHotelier
Correspondence Address18 Sherringham Road
Southport
Merseyside
PR8 2HQ
Secretary NameMarjorie Carey
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration13 years, 11 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScarisbrick Hotel Lord Street
Southport
Merseyside
PR8 1NZ
Director NamePatrick William Townsend
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressThe Dower House Park Road
Gisburn
Clitheroe
Lancashire
BB7 4HT
Director NameAndrew Roger Gorman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(20 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 April 2010)
RoleHoteler
Country of ResidenceUnited Kingdom
Correspondence AddressCanal Cottage West End
Winchburgh
Broxburn
West Lothian
EH52 6QU
Scotland

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,785,275
Gross Profit£4,125,322
Net Worth£6,397,184
Cash£48,530
Current Liabilities£1,567,597

Accounts

Latest Accounts27 January 2010 (14 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

17 November 2012Final Gazette dissolved following liquidation (1 page)
17 November 2012Final Gazette dissolved following liquidation (1 page)
17 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
17 August 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
28 October 2011Statement of affairs with form 4.19 (6 pages)
28 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-06
(1 page)
28 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2011Statement of affairs with form 4.19 (6 pages)
18 October 2011Registered office address changed from Scarisbrick Hotel Lord Street Southport Merseyside PR8 1NZ on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from Scarisbrick Hotel Lord Street Southport Merseyside PR8 1NZ on 18 October 2011 (2 pages)
17 October 2011Appointment of a voluntary liquidator (2 pages)
17 October 2011Appointment of a voluntary liquidator (2 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 667,426.2
(14 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 667,426.2
(14 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 667,426.2
(14 pages)
4 August 2010Group of companies' accounts made up to 27 January 2010 (25 pages)
4 August 2010Group of companies' accounts made up to 27 January 2010 (25 pages)
13 July 2010Registered office address changed from 11 St Georges Place Lord Street Southport Merseyside PR9 0AL on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 11 st Georges Place Lord Street Southport Merseyside PR9 0AL on 13 July 2010 (1 page)
21 May 2010Termination of appointment of Andrew Gorman as a director (1 page)
21 May 2010Appointment of Nichola Jane Cafferky as a director (2 pages)
21 May 2010Termination of appointment of Andrew Gorman as a director (1 page)
21 May 2010Appointment of John Joseph Smith as a director (2 pages)
21 May 2010Appointment of John Joseph Smith as a director (2 pages)
21 May 2010Appointment of Nichola Jane Cafferky as a director (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (39 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (39 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (39 pages)
27 September 2009Director appointed andrew roger gorman (1 page)
27 September 2009Director appointed andrew roger gorman (1 page)
26 August 2009Group of companies' accounts made up to 28 January 2009 (25 pages)
26 August 2009Group of companies' accounts made up to 28 January 2009 (25 pages)
9 April 2009Return made up to 02/03/09; full list of members (5 pages)
9 April 2009Return made up to 02/03/09; full list of members (5 pages)
30 March 2009Appointment terminated director anthony cafferkey (1 page)
30 March 2009Appointment Terminated Director anthony cafferkey (1 page)
5 September 2008Capitals not rolled up (1 page)
5 September 2008Capitals not rolled up (1 page)
28 August 2008Group of companies' accounts made up to 30 January 2008 (27 pages)
28 August 2008Group of companies' accounts made up to 30 January 2008 (27 pages)
26 August 2008Return made up to 02/03/08; no change of members (8 pages)
26 August 2008Return made up to 02/03/08; no change of members (8 pages)
4 September 2007Full accounts made up to 31 January 2007 (28 pages)
4 September 2007Accounts made up to 31 January 2007 (28 pages)
11 April 2007Return made up to 02/03/07; full list of members (8 pages)
11 April 2007Return made up to 02/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2006Group of companies' accounts made up to 1 February 2006 (26 pages)
6 July 2006Group of companies' accounts made up to 1 February 2006 (26 pages)
6 July 2006Group of companies' accounts made up to 1 February 2006 (26 pages)
15 June 2006Ad 04/04/06--------- £ si [email protected]=190000 £ ic 510517/700517 (4 pages)
15 June 2006Ad 04/04/06--------- £ si [email protected]=190000 £ ic 510517/700517 (4 pages)
6 April 2006Auditor's resignation (1 page)
6 April 2006Auditor's resignation (1 page)
3 April 2006Return made up to 02/03/06; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 April 2006Return made up to 02/03/06; change of members (9 pages)
9 February 2006New secretary appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New secretary appointed (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Resolutions
  • RES13 ‐ Purchase of shares 02/09/05
(2 pages)
14 October 2005Resolutions
  • RES13 ‐ Purchase of shares 02/09/05
(2 pages)
28 September 2005£ ic 868640/510517 02/09/05 £ sr [email protected]=358123 (1 page)
28 September 2005£ ic 868640/510517 02/09/05 £ sr [email protected]=358123 (1 page)
1 September 2005Group of companies' accounts made up to 26 January 2005 (31 pages)
1 September 2005Group of companies' accounts made up to 26 January 2005 (31 pages)
15 March 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
15 March 2005Return made up to 02/03/05; full list of members (27 pages)
13 September 2004Group of companies' accounts made up to 28 January 2004 (30 pages)
13 September 2004Group of companies' accounts made up to 28 January 2004 (30 pages)
18 March 2004Return made up to 02/03/04; full list of members (27 pages)
18 March 2004Return made up to 02/03/04; full list of members (27 pages)
25 September 2003Group of companies' accounts made up to 29 January 2003 (28 pages)
25 September 2003Group of companies' accounts made up to 29 January 2003 (28 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
24 March 2003Return made up to 02/03/03; full list of members (27 pages)
24 March 2003Return made up to 02/03/03; full list of members (27 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
8 July 2002Group of companies' accounts made up to 30 January 2002 (24 pages)
8 July 2002Group of companies' accounts made up to 30 January 2002 (24 pages)
27 March 2002Return made up to 02/03/02; full list of members (26 pages)
27 March 2002Return made up to 02/03/02; full list of members (26 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
25 June 2001Full group accounts made up to 31 January 2001 (22 pages)
25 June 2001Full group accounts made up to 31 January 2001 (22 pages)
3 May 2001Return made up to 02/03/01; full list of members (16 pages)
3 May 2001Return made up to 02/03/01; full list of members (16 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Full group accounts made up to 26 January 2000 (23 pages)
30 June 2000Full group accounts made up to 26 January 2000 (23 pages)
3 April 2000Return made up to 02/03/00; full list of members (16 pages)
3 April 2000Return made up to 02/03/00; full list of members (16 pages)
8 July 1999Full group accounts made up to 27 January 1999 (24 pages)
8 July 1999Full group accounts made up to 27 January 1999 (24 pages)
31 March 1999Return made up to 02/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
31 March 1999Return made up to 02/03/99; full list of members (13 pages)
24 May 1998Full group accounts made up to 28 January 1998 (23 pages)
24 May 1998Full group accounts made up to 28 January 1998 (23 pages)
3 April 1998Return made up to 02/03/98; no change of members (4 pages)
3 April 1998Return made up to 02/03/98; no change of members (4 pages)
3 April 1998Registered office changed on 03/04/98 from: silkhouse court tithebarn street liverpool merseyside L2 2LE (1 page)
3 April 1998Registered office changed on 03/04/98 from: silkhouse court tithebarn street liverpool merseyside L2 2LE (1 page)
27 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(51 pages)
27 March 1998Conve 12/02/98 (2 pages)
27 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 March 1998£ ic 1175000/667000 12/02/98 £ sr 508000@1=508000 (1 page)
27 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(51 pages)
27 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(51 pages)
27 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(51 pages)
27 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(51 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
27 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(51 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
27 March 1998Conve 12/02/98 (2 pages)
27 March 1998£ ic 1175000/667000 12/02/98 £ sr 508000@1=508000 (1 page)
25 February 1998Prospectus (47 pages)
25 February 1998Prospectus (47 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1998Registered office changed on 17/02/98 from: silkhouse court tithebarn street liverpool L2 2LE (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
11 February 1998Declaration on reregistration from private to PLC (1 page)
11 February 1998Re-registration of Memorandum and Articles (22 pages)
11 February 1998Balance Sheet (1 page)
11 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 February 1998Re-registration of Memorandum and Articles (22 pages)
11 February 1998Auditor's statement (1 page)
11 February 1998Auditor's report (1 page)
11 February 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 February 1998Application for reregistration from private to PLC (1 page)
11 February 1998Auditor's report (1 page)
11 February 1998Auditor's statement (1 page)
11 February 1998Declaration on reregistration from private to PLC (1 page)
11 February 1998Application for reregistration from private to PLC (1 page)
11 February 1998Balance Sheet (1 page)
11 February 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 August 1997Full accounts made up to 29 January 1997 (9 pages)
22 August 1997Accounts made up to 29 January 1997 (9 pages)
31 May 1997Particulars of mortgage/charge (4 pages)
31 May 1997Particulars of mortgage/charge (4 pages)
20 March 1997Return made up to 02/03/97; no change of members (4 pages)
20 March 1997Return made up to 02/03/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
22 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 March 1996Return made up to 02/03/96; full list of members (6 pages)
8 March 1996Return made up to 02/03/96; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 25 January 1995 (6 pages)
10 October 1995Accounts for a small company made up to 25 January 1995 (6 pages)
7 April 1995Return made up to 02/03/95; no change of members (4 pages)
7 April 1995Return made up to 02/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
27 October 1994Accounts for a small company made up to 26 January 1994 (6 pages)
27 October 1994Accounts for a small company made up to 26 January 1994 (6 pages)
21 March 1994Return made up to 02/03/94; no change of members (4 pages)
6 December 1993Accounts for a small company made up to 27 January 1993 (6 pages)
6 December 1993Accounts for a small company made up to 27 January 1993 (6 pages)
16 March 1993Return made up to 02/03/93; full list of members (6 pages)
25 November 1992Particulars of mortgage/charge (3 pages)
25 November 1992Particulars of mortgage/charge (3 pages)
13 November 1992Particulars of mortgage/charge (7 pages)
13 November 1992Particulars of mortgage/charge (7 pages)
5 November 1992Full group accounts made up to 29 January 1992 (17 pages)
5 November 1992Full group accounts made up to 29 January 1992 (17 pages)
17 March 1992Return made up to 02/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1991Full group accounts made up to 30 January 1991 (16 pages)
5 November 1991Full group accounts made up to 30 January 1991 (16 pages)
18 June 1991Return made up to 02/03/91; no change of members (6 pages)
7 March 1991Return made up to 31/12/90; full list of members (6 pages)
7 March 1991Return made up to 31/12/90; full list of members (6 pages)
21 November 1990Full group accounts made up to 31 January 1990 (15 pages)
21 November 1990Full group accounts made up to 31 January 1990 (15 pages)
3 July 1990Accounting reference date shortened from 31/03 to 31/01 (1 page)
3 July 1990Accounting reference date shortened from 31/03 to 31/01 (1 page)
5 April 1990Particulars of mortgage/charge (3 pages)
5 April 1990Particulars of mortgage/charge (3 pages)
1 March 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1990Particulars of mortgage/charge (3 pages)
23 February 1990Particulars of mortgage/charge (3 pages)
25 September 1989Nc inc already adjusted (1 page)
25 September 1989Nc inc already adjusted (1 page)
20 September 1989Statement of affairs (5 pages)
20 September 1989Statement of affairs (5 pages)
14 September 1989Wd 08/09/89 ad 10/08/89--------- £ si 1074999@1=1074999 £ ic 99999/1174998 (2 pages)
14 September 1989Wd 08/09/89 ad 10/08/89--------- £ si 1074999@1=1074999 £ ic 99999/1174998 (2 pages)
1 September 1989Wd 22/08/89 ad 10/08/89--------- £ si 99997@1=99997 £ ic 2/99999 (2 pages)
1 September 1989Wd 22/08/89 ad 10/08/89--------- £ si 99997@1=99997 £ ic 2/99999 (2 pages)
1 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(17 pages)
1 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(17 pages)
15 August 1989Particulars of mortgage/charge (3 pages)
15 August 1989Particulars of mortgage/charge (3 pages)
1 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1989Memorandum and Articles of Association (7 pages)
1 August 1989Memorandum and Articles of Association (7 pages)
28 July 1989Secretary resigned;new secretary appointed;new director appointed (3 pages)
28 July 1989Registered office changed on 28/07/89 from: 2 baches street london N1 6UB (1 page)
28 July 1989Director resigned;new director appointed (2 pages)
28 July 1989Director resigned;new director appointed (2 pages)
28 July 1989Registered office changed on 28/07/89 from: 2 baches street london N1 6UB (1 page)
28 July 1989Secretary resigned;new secretary appointed;new director appointed (3 pages)
2 March 1989Incorporation (9 pages)
2 March 1989Incorporation (9 pages)