FLEET DATASCAN LIMITED

Register to unlock more data on OkredoRegister

FLEET DATASCAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00913475

Incorporation date

18/08/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear NE11 0XACopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1974)
dot icon12/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2016
Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on 2016-04-12
dot icon16/06/2015
First Gazette notice for voluntary strike-off
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon06/04/2010
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 2010-04-06
dot icon29/12/2009
Appointment of Muckle Secretary Limited as a secretary
dot icon14/12/2009
Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 2009-12-14
dot icon21/11/2009
Termination of appointment of Britax International Services Limited as a secretary
dot icon02/10/2009
Director appointed karen anderson
dot icon01/10/2009
Appointment terminated director stuart mccaslin
dot icon02/04/2009
Resolutions
dot icon09/07/2007
Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
dot icon09/11/2006
Director resigned
dot icon01/11/2006
Restoration by order of the court
dot icon09/07/2002
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2002
First Gazette notice for voluntary strike-off
dot icon05/02/2002
Application for striking-off
dot icon29/10/2001
Ad 25/10/01--------- £ si 365347@1=365347 £ ic 1000/366347
dot icon29/10/2001
Nc inc already adjusted 25/10/01
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon20/09/2001
Return made up to 10/07/01; full list of members
dot icon05/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/11/2000
Director resigned
dot icon10/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/10/2000
Return made up to 10/07/00; full list of members
dot icon04/08/1999
Return made up to 10/07/99; full list of members
dot icon04/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/11/1998
Director resigned
dot icon10/08/1998
Return made up to 10/07/98; full list of members
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon01/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/02/1998
Secretary's particulars changed
dot icon02/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon05/09/1997
Return made up to 10/07/97; full list of members
dot icon05/09/1997
Secretary's particulars changed
dot icon12/08/1997
Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon24/12/1996
Resolutions
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Auditor's resignation
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Return made up to 10/07/96; no change of members
dot icon09/01/1996
Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB
dot icon28/11/1995
Director resigned;new director appointed
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon16/10/1995
Registered office changed on 16/10/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB
dot icon26/09/1995
Certificate of change of name
dot icon01/08/1995
Return made up to 10/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon02/09/1994
Return made up to 10/07/94; full list of members
dot icon02/09/1994
Location of register of members (non legible)
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon09/08/1993
Return made up to 10/07/93; no change of members
dot icon25/05/1993
Director resigned
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon13/08/1992
Return made up to 10/07/92; full list of members
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon28/10/1991
Director resigned
dot icon09/09/1991
Return made up to 10/07/91; full list of members
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 09/07/90; full list of members
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Full accounts made up to 1988-12-31
dot icon29/11/1989
Return made up to 10/07/89; full list of members
dot icon03/01/1989
Full accounts made up to 1987-12-31
dot icon03/01/1989
Return made up to 30/06/88; full list of members
dot icon08/07/1988
Director resigned
dot icon13/01/1988
New director appointed
dot icon07/12/1987
Full accounts made up to 1986-12-31
dot icon07/12/1987
Return made up to 30/06/87; full list of members
dot icon20/07/1987
Director's particulars changed;director resigned
dot icon03/04/1987
New director appointed
dot icon27/11/1986
Return made up to 30/06/86; full list of members
dot icon27/11/1986
Full accounts made up to 1985-12-31
dot icon20/11/1986
Particulars of mortgage/charge
dot icon24/09/1986
New director appointed
dot icon02/09/1986
Certificate of change of name
dot icon12/08/1986
Director resigned
dot icon10/09/1985
Accounts made up to 1984-11-30
dot icon12/10/1984
Accounts made up to 1983-11-30
dot icon26/08/1983
Accounts made up to 1982-11-30
dot icon27/11/1982
Accounts made up to 1981-11-30
dot icon28/10/1981
Accounts made up to 1980-11-30
dot icon29/08/1980
Accounts made up to 1979-11-30
dot icon17/08/1979
Accounts made up to 1978-11-30
dot icon12/07/1978
Accounts made up to 1977-11-30
dot icon15/07/1977
Accounts made up to 1976-11-30
dot icon01/07/1976
Accounts made up to 1975-11-30
dot icon31/05/1975
Accounts made up to 1974-11-30
dot icon28/05/1974
Accounts made up to 2073-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccaslin, Stuart David
Director
20/07/1998 - 25/09/2009
54
Anderson, Karen
Director
25/09/2009 - Present
118
MUCKLE SECRETARY LIMITED
Corporate Secretary
01/10/2009 - Present
356
Ellsmore, Mark Anthony
Director
20/07/1998 - 08/07/2002
75
Turnbull, Peter
Director
31/10/1995 - 01/07/1997
70

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 FLEET DATASCAN LIMITED

FLEET DATASCAN LIMITED is an(a) Dissolved company incorporated on 18/08/1967 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear NE11 0XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FLEET DATASCAN LIMITED?

toggle

FLEET DATASCAN LIMITED is currently Dissolved. It was registered on 18/08/1967 and dissolved on 12/06/2018.

Where is FLEET DATASCAN LIMITED located?

toggle

FLEET DATASCAN LIMITED is registered at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear NE11 0XA.

What does FLEET DATASCAN LIMITED do?

toggle

FLEET DATASCAN LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for FLEET DATASCAN LIMITED?

toggle

The latest filing was on 12/06/2018: Final Gazette dissolved via compulsory strike-off.