MRC SCANFIT LIMITED

Register to unlock more data on OkredoRegister

MRC SCANFIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02299105

Incorporation date

21/09/1988

Size

Full

Contacts

Registered address

Registered address

Heaton House, Riverside Drive, Cleckheaton, West Yorkshire BD19 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1988)
dot icon10/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2017
First Gazette notice for voluntary strike-off
dot icon11/01/2017
Application to strike the company off the register
dot icon03/01/2017
Statement by Directors
dot icon03/01/2017
Statement of capital on 2017-01-04
dot icon03/01/2017
Solvency Statement dated 15/12/16
dot icon03/01/2017
Resolutions
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Steinar Aasland as a director on 2015-11-03
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon07/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon09/02/2015
Termination of appointment of John Peers Wilkinson as a director on 2015-02-10
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Satisfaction of charge 5 in full
dot icon15/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon14/04/2014
Appointment of Mr Steinar Aasland as a director
dot icon14/04/2014
Termination of appointment of John Bowhay as a director
dot icon24/09/2013
Termination of appointment of Marcel Bras as a director
dot icon24/09/2013
Appointment of Mr Stephen Bradley Smith as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon12/05/2013
Appointment of Sarah Jayne Rawcliffe as a secretary
dot icon12/05/2013
Appointment of John Peers Wilkinson as a director
dot icon12/05/2013
Appointment of Kavita Singh as a director
dot icon10/12/2012
Certificate of change of name
dot icon10/12/2012
Change of name notice
dot icon08/10/2012
Termination of appointment of Graham Yarker as a director
dot icon08/10/2012
Termination of appointment of Jeffrey Nicholas as a secretary
dot icon08/10/2012
Termination of appointment of Jeffrey Nicholas as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon05/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon05/06/2012
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/03/2012
Termination of appointment of Hugh Brown as a director
dot icon04/03/2012
Termination of appointment of Neil Wagstaff as a director
dot icon21/02/2012
Appointment of Mr John Leslie Bowhay as a director
dot icon21/02/2012
Appointment of Marcel Bras as a director
dot icon09/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/11/2011
Appointment of Hugh Taylor Mark Brown as a director
dot icon25/09/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon12/09/2011
Certificate of change of name
dot icon12/09/2011
Change of name notice
dot icon12/09/2011
Resolutions
dot icon12/09/2011
Appointment of Neil Philip Wagstaff as a director
dot icon12/09/2011
Registered office address changed from 55 Baker Street London W1U 7EU on 2011-09-13
dot icon12/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon12/07/2011
Director's details changed for Graham Yarker on 2011-05-22
dot icon12/07/2011
Director's details changed for Jeffrey Ross Nicholas on 2011-05-22
dot icon12/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Register inspection address has been changed
dot icon12/07/2011
Secretary's details changed for Jeffrey Ross Nicholas on 2011-05-22
dot icon06/07/2011
Miscellaneous
dot icon16/12/2010
Full accounts made up to 2010-06-30
dot icon27/07/2010
Appointment of Graham Yarker as a director
dot icon06/07/2010
Previous accounting period shortened from 2010-11-30 to 2010-06-30
dot icon06/07/2010
Appointment of Jeffery Ross Nicholas as a director
dot icon05/07/2010
Termination of appointment of Bernard Garner as a director
dot icon05/07/2010
Termination of appointment of Andrew Warnes as a director
dot icon05/07/2010
Termination of appointment of Mark Standley as a director
dot icon05/07/2010
Termination of appointment of Joanne Gayfer as a director
dot icon05/07/2010
Termination of appointment of Richard Gayfer as a director
dot icon05/07/2010
Termination of appointment of Bernard Garner as a secretary
dot icon05/07/2010
Registered office address changed from 11/14 Burton Close Norwich Norfolk NR6 6AZ on 2010-07-06
dot icon05/07/2010
Appointment of Jeffrey Ross Nicholas as a secretary
dot icon23/06/2010
Auditor's resignation
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/06/2010
Memorandum and Articles of Association
dot icon15/06/2010
Resolutions
dot icon14/06/2010
Certificate of change of name
dot icon14/06/2010
Change of name notice
dot icon26/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mark David Standley on 2010-05-22
dot icon26/05/2010
Director's details changed for Richard Francis Gayfer on 2010-05-22
dot icon26/05/2010
Director's details changed for Joanne Lee Gayfer on 2010-05-22
dot icon26/05/2010
Director's details changed for Bernard Roger Garner on 2010-05-22
dot icon23/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2010
Full accounts made up to 2009-11-30
dot icon03/06/2009
Return made up to 22/05/09; full list of members
dot icon15/05/2009
Accounts for a medium company made up to 2008-11-30
dot icon10/06/2008
Return made up to 22/05/08; full list of members
dot icon14/04/2008
Accounts for a medium company made up to 2007-11-30
dot icon22/11/2007
Particulars of mortgage/charge
dot icon10/07/2007
Accounts for a small company made up to 2006-11-30
dot icon07/06/2007
Return made up to 22/05/07; full list of members
dot icon31/05/2006
Return made up to 22/05/06; full list of members
dot icon14/03/2006
Accounts for a small company made up to 2005-11-30
dot icon13/06/2005
Return made up to 22/05/05; full list of members
dot icon24/02/2005
Accounts for a small company made up to 2004-11-30
dot icon24/11/2004
New director appointed
dot icon14/11/2004
New director appointed
dot icon01/06/2004
Return made up to 22/05/04; full list of members
dot icon22/03/2004
Accounts for a medium company made up to 2003-11-30
dot icon05/06/2003
Return made up to 22/05/03; full list of members
dot icon23/03/2003
Accounts for a small company made up to 2002-11-30
dot icon12/06/2002
Return made up to 22/05/02; full list of members
dot icon28/02/2002
Accounts for a small company made up to 2001-11-30
dot icon23/07/2001
Return made up to 22/05/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-11-30
dot icon18/05/2000
Return made up to 22/05/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-11-30
dot icon05/07/1999
Registered office changed on 06/07/99 from: 36 mason road norwich norfolk NR6 6RF
dot icon20/06/1999
Return made up to 22/05/99; full list of members
dot icon28/02/1999
Accounts for a small company made up to 1998-11-30
dot icon17/01/1999
Director resigned
dot icon22/09/1998
Particulars of mortgage/charge
dot icon27/05/1998
Return made up to 22/05/98; no change of members
dot icon18/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon01/03/1998
Accounts for a small company made up to 1997-11-30
dot icon07/06/1997
Return made up to 22/05/97; full list of members
dot icon13/03/1997
Accounts for a small company made up to 1996-11-30
dot icon30/05/1996
Return made up to 22/05/96; no change of members
dot icon22/05/1996
Accounts for a small company made up to 1995-11-30
dot icon12/06/1995
Accounts for a small company made up to 1994-11-30
dot icon17/05/1995
Return made up to 22/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounts for a small company made up to 1993-11-30
dot icon21/06/1994
Return made up to 22/05/94; full list of members
dot icon19/05/1994
New director appointed
dot icon03/10/1993
Accounts for a small company made up to 1992-11-30
dot icon30/08/1993
New secretary appointed
dot icon13/07/1993
Particulars of mortgage/charge
dot icon16/06/1993
Return made up to 22/05/93; full list of members
dot icon31/05/1992
Full accounts made up to 1991-11-30
dot icon31/05/1992
Return made up to 22/05/92; no change of members
dot icon11/09/1991
Registered office changed on 12/09/91 from: 40 mason road norwich
dot icon29/08/1991
Full accounts made up to 1990-11-30
dot icon29/08/1991
Return made up to 22/05/91; no change of members
dot icon10/06/1990
Full accounts made up to 1989-11-30
dot icon10/06/1990
Return made up to 22/05/90; full list of members
dot icon17/02/1989
New director appointed
dot icon30/01/1989
Wd 13/01/89 ad 01/12/88--------- £ si 998@1=998 £ ic 2/1000
dot icon29/01/1989
Accounting reference date notified as 30/11
dot icon04/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1988
Resolutions
dot icon23/11/1988
Certificate of change of name
dot icon23/11/1988
Certificate of change of name
dot icon09/11/1988
Registered office changed on 10/11/88 from: classic house 174-180 old street london EC1V 9BP
dot icon21/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawcliffe, Sarah Jayne
Secretary
01/05/2013 - Present
-
Bowhay, John Leslie
Director
17/02/2012 - 15/04/2014
11
Wilkinson, John Peers
Director
01/05/2013 - 10/02/2015
8
Nicholas, Jeffrey Ross
Secretary
11/06/2010 - 28/09/2012
-
Garner, Bernard Roger
Secretary
05/08/1993 - 11/06/2010
-

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 MRC SCANFIT LIMITED

MRC SCANFIT LIMITED is an(a) Dissolved company incorporated on 21/09/1988 with the registered office located at Heaton House, Riverside Drive, Cleckheaton, West Yorkshire BD19 4DH. There are currently 3 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 MRC SCANFIT LIMITED?

toggle

MRC SCANFIT LIMITED is currently Dissolved. It was registered on 21/09/1988 and dissolved on 10/04/2017.

Where is MRC SCANFIT LIMITED located?

toggle

MRC SCANFIT LIMITED is registered at Heaton House, Riverside Drive, Cleckheaton, West Yorkshire BD19 4DH.

What does MRC SCANFIT LIMITED do?

toggle

MRC SCANFIT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MRC SCANFIT LIMITED?

toggle

The latest filing was on 10/04/2017: Final Gazette dissolved via voluntary strike-off.