Company NameUp To Scratch Limited
DirectorMartin William Hayes
Company StatusDissolved
Company Number03318107
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMartin William Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address48 Nightingale Road
Godalming
Surrey
GU7 2HP
Secretary NameAlison Jane Hayes
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address48 Nightingale Road
Godalming
Surrey
GU7 2HP
Director NameJean Elizabeth Turner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleBusiness Person
Correspondence AddressPoundside
32 London Hill
Rayleigh
Essex
SS6 7HP
Director NameTerence Edward Turner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleBusiness Person
Correspondence Address5 Aberdeen Gardens
Leigh On Sea
Essex
SS9 3RH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAvco House
6 Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£344,776
Gross Profit£120,346
Net Worth-£21,235
Current Liabilities£124,412

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 December 2007Dissolved (1 page)
24 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Statement of affairs (9 pages)
11 November 2005Appointment of a voluntary liquidator (1 page)
11 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2005Registered office changed on 21/10/05 from: 35 ballards lane london N3 1XW (1 page)
10 May 2005Return made up to 13/02/05; full list of members (2 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 March 2004Registered office changed on 03/03/04 from: 35 ballards lane london N3 1XW (1 page)
3 March 2004Location of register of members (1 page)
26 February 2004Return made up to 13/02/04; full list of members (5 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
28 October 2003Registered office changed on 28/10/03 from: 1ST floor 4 northington street london WC1N 2JG (1 page)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 April 2003Return made up to 13/02/03; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2002Return made up to 13/02/02; full list of members (7 pages)
21 February 2002Registered office changed on 21/02/02 from: 97-99 dean street london W1V 5RA (1 page)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 April 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 May 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(8 pages)
18 April 2000Particulars of mortgage/charge (4 pages)
24 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 April 1999Return made up to 13/02/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 April 1998Return made up to 13/02/98; full list of members (6 pages)
18 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
29 September 1997Particulars of mortgage/charge (3 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: bridge house 181 queen victoria street london EC4A 4DD (1 page)
8 April 1997New director appointed (2 pages)
13 February 1997Incorporation (13 pages)