Company NameScrumpymacs Limited
Company StatusDissolved
Company Number05910134
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 7 months ago)
Dissolution Date5 February 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip David Goldsmith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Tuddenham Avenue
Ipswich
Suffolk
IP4 2HF
Director NameMiss Amy Suzanne Goldsmith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleComputer Hardware
Country of ResidenceEngland
Correspondence Address15 Snoreham Gardens
Latchingdon
Chelmsford
Essex
CM3 6UN
Secretary NameMiss Amy Suzanne Goldsmith
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Snoreham Gardens
Latchingdon
Chelmsford
Essex
CM3 6UN
Director NameStephen Daines
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Riverside Industrial Park
Rapier Street
Ipswich
Suffolk
IP2 8JX

Contact

Websitewww.scrumpymacs.co.uk
Telephone01473 378203
Telephone regionIpswich

Location

Registered AddressFrp Advisory Llp Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

15 at £1Miss Amy Suzanne Goldsmith
8.29%
Ordinary A
15 at £1Miss Amy Suzanne Goldsmith
8.29%
Ordinary C
75 at £1Philip David Goldsmith
41.44%
Ordinary A
75 at £1Philip David Goldsmith
41.44%
Ordinary B
1 at £1Emma Goldsmith
0.55%
Ordinary E

Financials

Year2014
Net Worth£73,411
Cash£66,742
Current Liabilities£363,806

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved following liquidation (1 page)
5 November 2015Notice of move from Administration to Dissolution on 26 October 2015 (17 pages)
5 November 2015Notice of move from Administration to Dissolution on 26 October 2015 (17 pages)
5 November 2015Administrator's progress report to 26 October 2015 (22 pages)
5 November 2015Administrator's progress report to 26 October 2015 (22 pages)
10 June 2015Administrator's progress report to 6 May 2015 (13 pages)
10 June 2015Administrator's progress report to 6 May 2015 (13 pages)
10 June 2015Administrator's progress report to 6 May 2015 (13 pages)
30 January 2015Result of meeting of creditors (21 pages)
30 January 2015Result of meeting of creditors (21 pages)
30 December 2014Statement of administrator's proposal (20 pages)
30 December 2014Statement of administrator's proposal (20 pages)
21 November 2014Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 November 2014 (2 pages)
21 November 2014Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 November 2014 (2 pages)
20 November 2014Appointment of an administrator (1 page)
20 November 2014Appointment of an administrator (1 page)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 181
(4 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 181
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 January 2014Termination of appointment of Amy Goldsmith as a director (1 page)
17 January 2014Registered office address changed from Unit 7 Farthing Road East Ipswich Suffolk IP1 5AP England on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Amy Goldsmith as a secretary (1 page)
17 January 2014Termination of appointment of Amy Goldsmith as a director (1 page)
17 January 2014Registered office address changed from Unit 7 Farthing Road East Ipswich Suffolk IP1 5AP England on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Amy Goldsmith as a secretary (1 page)
8 January 2014Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
8 January 2014Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 181
(6 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 181
(6 pages)
16 July 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
16 July 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 March 2013Registered office address changed from 2a Riverside Industrial Park Rapier Street Ipswich Suffolk IP2 8JX Great Britain on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 2a Riverside Industrial Park Rapier Street Ipswich Suffolk IP2 8JX Great Britain on 15 March 2013 (1 page)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
2 September 2011Purchase of own shares. (3 pages)
2 September 2011Termination of appointment of Stephen Daines as a director (2 pages)
2 September 2011Termination of appointment of Stephen Daines as a director (2 pages)
2 September 2011Purchase of own shares. (3 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 March 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 201
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 201
(4 pages)
20 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (16 pages)
20 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (16 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (6 pages)
10 November 2009Appointment of Stephen Daines as a director (3 pages)
10 November 2009Appointment of Stephen Daines as a director (3 pages)
4 September 2009Registered office changed on 04/09/2009 from unit 2 the old boatyard cullingham road ipswich suffolk IP1 2EG (1 page)
4 September 2009Registered office changed on 04/09/2009 from unit 2 the old boatyard cullingham road ipswich suffolk IP1 2EG (1 page)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 April 2009Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
1 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2009Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
15 January 2009Director appointed miss amy suzanne goldsmith (1 page)
15 January 2009Director appointed miss amy suzanne goldsmith (1 page)
5 December 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 September 2008Return made up to 18/08/08; full list of members (3 pages)
1 September 2008Return made up to 18/08/08; full list of members (3 pages)
18 December 2007Registered office changed on 18/12/07 from: 65 tuddenham avenue ipswich suffolk IP4 2HF (1 page)
18 December 2007Registered office changed on 18/12/07 from: 65 tuddenham avenue ipswich suffolk IP4 2HF (1 page)
3 October 2007Return made up to 18/08/07; full list of members (2 pages)
3 October 2007Return made up to 18/08/07; full list of members (2 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
18 August 2006Incorporation (14 pages)
18 August 2006Incorporation (14 pages)