Company NameThe Scratchin Post Ltd
Company StatusDissolved
Company Number04770275
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 10 months ago)
Dissolution Date8 May 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameKevin Foster
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(same day as company formation)
RoleManager
Correspondence Address13 Station Close
Fakenham
Norfolk
NR21 8PY
Secretary NameViki Jane King
NationalityBritish
StatusClosed
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Station Close
Fakenham
Norfolk
NR21 8PY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressKing Street House
15 Upper King Street
Norwich
Norfolk
BR3 1RB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,323
Current Liabilities£35,323

Accounts

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

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Resolutions
  • RES13 ‐ Section 652A 02/12/06
(1 page)
14 December 2006Application for striking-off (1 page)
22 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 July 2006Return made up to 19/05/06; full list of members (6 pages)
23 May 2005Return made up to 19/05/05; full list of members (5 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 April 2005Registered office changed on 05/04/05 from: 29 quebec street dereham NR19 2DJ (1 page)
28 January 2005Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
27 January 2005Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2003Ad 19/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
19 May 2003Incorporation (13 pages)