About

Registered Number: 04627709
Date of Incorporation: 03/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 1 month ago)
Registered Address: Smith Emmerson House Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY

 

Schriptor Ltd was founded on 03 January 2003 with its registered office in Nottingham. The companies directors are listed as Atherton, Graham John, Jones, Kim Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, Graham John 01 March 2004 - 1
JONES, Kim Marie 01 March 2004 09 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
AA - Annual Accounts 06 November 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 17 November 2010
AA01 - Change of accounting reference date 15 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
287 - Change in situation or address of Registered Office 25 September 2009
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 01 March 2008
AA - Annual Accounts 27 September 2007
287 - Change in situation or address of Registered Office 23 April 2007
363s - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 07 November 2005
225 - Change of Accounting Reference Date 07 November 2005
395 - Particulars of a mortgage or charge 17 September 2005
287 - Change in situation or address of Registered Office 06 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
CERTNM - Change of name certificate 25 February 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.