DATALOGIC SCANNING LIMITED

Register to unlock more data on OkredoRegister

DATALOGIC SCANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02668056

Incorporation date

02/12/1991

Size

Full

Contacts

Registered address

Registered address

Datalogic House, Dunstable Road, Redbourn, Hertfordshire AL3 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1991)
dot icon01/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2013
First Gazette notice for voluntary strike-off
dot icon07/03/2013
Application to strike the company off the register
dot icon04/03/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon04/03/2013
Secretary's details changed for Pennsec Limited on 2012-07-01
dot icon04/03/2013
Director's details changed for Chester Arnold Galka on 2012-07-01
dot icon04/03/2013
Director's details changed for William Luther Parnell Jr on 2012-07-01
dot icon26/02/2013
Full accounts made up to 2012-07-31
dot icon09/01/2013
Statement by Directors
dot icon20/12/2012
Statement of capital on 2012-12-21
dot icon20/12/2012
Resolutions
dot icon20/12/2012
Solvency Statement dated 03/12/12
dot icon19/12/2012
Previous accounting period shortened from 2012-12-31 to 2012-07-31
dot icon19/07/2012
Miscellaneous
dot icon10/06/2012
Full accounts made up to 2011-12-31
dot icon05/06/2012
Termination of appointment of Joyce Boreham as a director on 2012-05-31
dot icon22/01/2012
Termination of appointment of Peter Lomax as a director on 2011-12-31
dot icon04/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Miscellaneous
dot icon18/01/2011
Auditor's resignation
dot icon24/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon26/11/2009
Registered office address changed from Axis 3 Rhodes Way Watford Hertfordshire WD24 4TR on 2009-11-27
dot icon26/07/2009
Full accounts made up to 2008-12-31
dot icon01/02/2009
Return made up to 21/11/08; full list of members
dot icon29/01/2009
Secretary's Change of Particulars / pennsec LIMITED / 11/09/2007 / HouseName/Number was: , now: abacus house; Street was: 1ST floor bucklersbury house, now: 33 gutter lane; Area was: 83 cannon street, now: ; Post Code was: EC4N 8PE, now: EC2V 8AR; Country was: , now: england
dot icon13/01/2009
Full accounts made up to 2007-12-31
dot icon21/04/2008
Director appointed peter lomax
dot icon17/04/2008
Director appointed joyce boreham
dot icon19/02/2008
Full accounts made up to 2006-12-31
dot icon20/01/2008
Return made up to 21/11/07; full list of members
dot icon20/01/2008
Director's particulars changed
dot icon20/01/2008
Location of register of members address changed
dot icon20/05/2007
Director resigned
dot icon07/05/2007
New director appointed
dot icon07/05/2007
New director appointed
dot icon07/05/2007
New secretary appointed
dot icon07/05/2007
Secretary resigned
dot icon02/04/2007
Certificate of change of name
dot icon12/03/2007
Return made up to 21/11/06; full list of members
dot icon12/03/2007
Director resigned
dot icon23/07/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 21/11/05; full list of members
dot icon28/12/2005
Auditor's resignation
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 21/11/04; full list of members
dot icon24/11/2004
Secretary resigned
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Full accounts made up to 2002-12-31
dot icon11/01/2004
Return made up to 21/11/03; full list of members
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Director resigned
dot icon19/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/04/2003
Full accounts made up to 2001-12-31
dot icon10/03/2003
New director appointed
dot icon18/02/2003
Return made up to 21/11/02; full list of members
dot icon13/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/08/2002
Auditor's resignation
dot icon02/05/2002
Director resigned
dot icon28/04/2002
Full accounts made up to 2000-12-31
dot icon26/11/2001
Return made up to 21/11/01; full list of members
dot icon26/11/2001
Secretary's particulars changed;director's particulars changed
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/10/2001
Director resigned
dot icon27/09/2001
Particulars of mortgage/charge
dot icon07/08/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon24/07/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon26/12/2000
Return made up to 21/11/00; full list of members
dot icon26/12/2000
Director resigned
dot icon26/12/2000
Registered office changed on 27/12/00
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
New director appointed
dot icon17/01/2000
Director resigned
dot icon21/12/1999
Return made up to 21/11/99; full list of members
dot icon21/12/1999
Director's particulars changed
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Return made up to 21/11/98; no change of members
dot icon18/11/1998
Location of register of members address changed
dot icon05/11/1998
Registered office changed on 06/11/98 from: peter house st peters square manchester M1 5BH
dot icon09/08/1998
Auditor's resignation
dot icon06/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon20/01/1998
Return made up to 21/11/97; full list of members
dot icon10/12/1997
Director resigned
dot icon05/08/1997
New director appointed
dot icon05/08/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon19/05/1997
Accounts for a medium company made up to 1996-12-31
dot icon27/01/1997
Director resigned
dot icon18/12/1996
Return made up to 21/11/96; no change of members
dot icon18/12/1996
Director's particulars changed
dot icon19/11/1996
New director appointed
dot icon19/11/1996
New director appointed
dot icon10/08/1996
New secretary appointed
dot icon20/05/1996
New director appointed
dot icon20/05/1996
New director appointed
dot icon04/03/1996
Accounts for a small company made up to 1995-12-31
dot icon30/11/1995
Return made up to 21/11/95; full list of members
dot icon13/03/1995
Registered office changed on 14/03/95 from: 43 brook street london W1Y 2BL
dot icon31/01/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 21/11/94; no change of members
dot icon12/04/1994
Accounts for a small company made up to 1993-12-31
dot icon27/02/1994
New director appointed
dot icon21/12/1993
Return made up to 03/12/93; no change of members
dot icon21/12/1993
Director's particulars changed
dot icon13/04/1993
Accounts for a small company made up to 1992-12-31
dot icon16/01/1993
Resolutions
dot icon16/01/1993
Ad 14/12/92--------- £ si 191510@1=191510 £ ic 2/191512
dot icon16/01/1993
£ nc 100/200000 14/12/92
dot icon10/12/1992
Return made up to 03/12/92; full list of members
dot icon10/05/1992
Resolutions
dot icon23/04/1992
Certificate of change of name
dot icon04/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Registered office changed on 05/02/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon02/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNSEC LIMITED
Corporate Secretary
26/03/2007 - Present
94
Greasley, Stephanie
Director
28/04/1996 - 19/01/1997
8
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/12/1991 - 02/01/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/12/1991 - 02/01/1992
16826
Davis, Nigel Philip
Director
02/07/1997 - 17/09/2001
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATALOGIC SCANNING LIMITED

DATALOGIC SCANNING LIMITED is an(a) Dissolved company incorporated on 02/12/1991 with the registered office located at Datalogic House, Dunstable Road, Redbourn, Hertfordshire AL3 7PR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATALOGIC SCANNING LIMITED?

toggle

DATALOGIC SCANNING LIMITED is currently Dissolved. It was registered on 02/12/1991 and dissolved on 01/07/2013.

Where is DATALOGIC SCANNING LIMITED located?

toggle

DATALOGIC SCANNING LIMITED is registered at Datalogic House, Dunstable Road, Redbourn, Hertfordshire AL3 7PR.

What does DATALOGIC SCANNING LIMITED do?

toggle

DATALOGIC SCANNING LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for DATALOGIC SCANNING LIMITED?

toggle

The latest filing was on 01/07/2013: Final Gazette dissolved via voluntary strike-off.