Company NameScraatchi & Scraatchi Limited
Company StatusDissolved
Company Number03009699
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 2 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)
Previous NameParkedcars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Kamran Poorhady
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(2 months, 3 weeks after company formation)
Appointment Duration14 years (closed 14 April 2009)
RoleArea Manager
Correspondence AddressMowhole
Ward Lane
Higher Disley
Cheshire
SK12 2BZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSarah Poorhady
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 11 June 2003)
RoleBuyer
Correspondence AddressMowhole
Ward Lane Disley
Stockport
Cheshire
SK12 2BZ
Secretary NameSarah Poorhady
NationalityBritish
StatusResigned
Appointed10 April 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressMowhole
Ward Lane Disley
Stockport
Cheshire
SK12 2BZ
Secretary NameStuart Dyson
NationalityBritish
StatusResigned
Appointed11 June 2003(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address58 High Street East
Glossop
Derbyshire
SK13 8QA

Location

Registered AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
30 April 2007Return made up to 13/01/07; full list of members (6 pages)
16 January 2006Return made up to 13/01/06; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 January 2004Return made up to 13/01/04; full list of members (6 pages)
29 December 2003Ad 01/05/03--------- £ si 50@1=50 £ ic 150/200 (2 pages)
29 December 2003Ad 01/05/03--------- £ si 148@1=148 £ ic 2/150 (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
21 January 2003Return made up to 13/01/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 October 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
28 January 2002Registered office changed on 28/01/02 from: griffin court 201 chapel street salford manchester M2 5EQ (1 page)
28 January 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
16 January 2002Accounts for a dormant company made up to 31 January 2001 (5 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
19 January 2001Return made up to 13/01/01; full list of members (6 pages)
21 February 2000Full accounts made up to 31 January 2000 (8 pages)
8 February 2000Return made up to 13/01/00; full list of members (6 pages)
27 May 1999Full accounts made up to 31 January 1999 (8 pages)
21 January 1999Return made up to 13/01/99; full list of members (6 pages)
25 February 1998Full accounts made up to 31 January 1998 (8 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Return made up to 13/01/98; no change of members (4 pages)
9 February 1998Secretary's particulars changed;director's particulars changed (1 page)
10 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
13 January 1997Return made up to 13/01/97; no change of members
  • 363(287) ‐ Registered office changed on 13/01/97
(4 pages)
18 October 1996Full accounts made up to 31 January 1996 (8 pages)
15 February 1996Return made up to 13/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1995Company name changed parkedcars LIMITED\certificate issued on 02/05/95 (4 pages)
27 April 1995Registered office changed on 27/04/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 April 1995Ad 10/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)