Company NameScroobappy Limited
Company StatusDissolved
Company Number06323504
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)
Previous NameJ M Premier Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael McIlmunn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Cordingley Avenue
Droylsden
Manchester
Lancashire
M43 6FU
Secretary NameAudrey McIlmunn
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Cordingley Avenue
Droylsden
Manchester
M43 6FU

Location

Registered Address29 Kershaw Street
Droylsden
Manchester
M43 6FQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 2
(4 pages)
11 October 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 2
(4 pages)
27 October 2011Director's details changed for Michael Mcilmunn on 31 July 2011 (2 pages)
27 October 2011Director's details changed for Michael Mcilmunn on 31 July 2011 (2 pages)
27 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
19 October 2011Registered office address changed from 19 Kershaw Street Droylsden Manchester M43 6FQ on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from 19 Kershaw Street Droylsden Manchester M43 6FQ on 19 October 2011 (2 pages)
16 August 2011Company name changed j m premier LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
(2 pages)
16 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-29
(2 pages)
4 August 2011Change of name notice (2 pages)
4 August 2011Change of name notice (2 pages)
18 July 2011Registered office address changed from , 4 Cordingley Avenue, Droylsden, Manchester, M43 6FU on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from , 4 Cordingley Avenue, Droylsden, Manchester, M43 6FU on 18 July 2011 (2 pages)
12 July 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
12 July 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 September 2009Return made up to 25/07/09; full list of members (10 pages)
1 September 2009Return made up to 25/07/09; full list of members (10 pages)
16 May 2009Ad 11/05/09 gbp si 1@1=1 gbp ic 2/3 (3 pages)
16 May 2009Ad 11/05/09\gbp si 1@1=1\gbp ic 2/3\ (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 January 2009Ad 19/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
23 January 2009Ad 19/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 September 2008Return made up to 25/07/08; full list of members (6 pages)
29 September 2008Return made up to 25/07/08; full list of members (6 pages)
25 July 2007Incorporation (10 pages)
25 July 2007Incorporation (10 pages)