Company NameScarpchester Limited
DirectorsMark Douglas Bradley and Russell Jones
Company StatusDissolved
Company Number02805355
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMark Douglas Bradley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(7 months after company formation)
Appointment Duration30 years, 5 months
RoleSales Director
Correspondence AddressYewtree House The Woodlands
Welsh Road Childer Thornton
South Wirral
L66 5PG
Director NameRussell Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(7 months after company formation)
Appointment Duration30 years, 5 months
RoleManager
Correspondence Address5 Northbury Road
Great Sutton
Ellesmere Port
South Wirral
L66 2QY
Secretary NameKaren Jones
NationalityBritish
StatusCurrent
Appointed31 October 1993(7 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address5 Northbury Road
Great Sutton
Ellesmere Port
South Wirral

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

14 September 1999Dissolved (1 page)
14 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
30 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
20 March 1996Appointment of a voluntary liquidator (1 page)
20 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1996Registered office changed on 04/03/96 from: 41 canal bridge enterprise centr meadow lane ellesmere port south wirral L65 4EH (1 page)
11 August 1995Accounts for a small company made up to 31 October 1994 (16 pages)
1 June 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)