SCAN-VISION LIMITED

Register to unlock more data on OkredoRegister

SCAN-VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02199755

Incorporation date

26/11/1987

Size

Full

Contacts

Registered address

Registered address

C/O HACKING ASHTON LLP, 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire ST5 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1987)
dot icon03/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2010
First Gazette notice for voluntary strike-off
dot icon05/01/2010
Application to strike the company off the register
dot icon05/01/2010
Statement of capital on 2010-01-06
dot icon05/01/2010
Statement by Directors
dot icon05/01/2010
Solvency Statement dated 15/12/09
dot icon05/01/2010
Resolutions
dot icon29/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon08/06/2009
Return made up to 08/06/09; full list of members
dot icon21/09/2008
Registered office changed on 22/09/2008 from langdale house gadbrook business centre gadbrook road northwich cheshire CW9 7TN
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 08/06/08; full list of members
dot icon03/07/2008
Location of register of members
dot icon03/07/2008
Location of debenture register
dot icon13/02/2008
New secretary appointed
dot icon13/02/2008
Secretary resigned
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/10/2007
Director resigned
dot icon30/09/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon12/08/2007
Return made up to 08/06/07; full list of members
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 08/06/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/09/2005
Ad 17/08/05--------- £ si [email protected]=2500 £ ic 45000/47500
dot icon25/08/2005
Nc inc already adjusted 01/08/05
dot icon25/08/2005
Ad 01/08/05--------- £ si [email protected]=44850 £ ic 150/45000
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon14/08/2005
S-div 01/08/05
dot icon14/08/2005
New director appointed
dot icon13/07/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon07/07/2005
Return made up to 08/06/05; full list of members
dot icon07/07/2005
Director's particulars changed
dot icon07/07/2005
Registered office changed on 08/07/05
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/09/2004
Certificate of change of name
dot icon13/06/2004
Return made up to 08/06/04; full list of members
dot icon13/06/2004
Director's particulars changed
dot icon03/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/06/2003
Return made up to 08/06/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon30/06/2002
Return made up to 08/06/02; full list of members
dot icon28/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon19/09/2001
Accounts for a small company made up to 2000-06-30
dot icon04/09/2001
Return made up to 08/06/01; full list of members
dot icon04/09/2001
Director's particulars changed
dot icon16/07/2001
Registered office changed on 17/07/01 from: 10 spinney avenue goostrey cheshire CW4 8JE
dot icon16/07/2001
New secretary appointed
dot icon16/07/2001
Secretary resigned
dot icon02/08/2000
Return made up to 08/06/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-06-30
dot icon19/08/1999
Ad 23/07/99--------- £ si 50@1=50 £ ic 100/150
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
£ nc 100/1000 23/07/99
dot icon23/06/1999
Return made up to 08/06/99; no change of members
dot icon10/12/1998
Full accounts made up to 1998-06-30
dot icon17/08/1998
Return made up to 08/06/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-06-30
dot icon24/07/1997
Return made up to 08/06/97; no change of members
dot icon27/10/1996
Full accounts made up to 1996-06-30
dot icon23/07/1996
Return made up to 08/06/96; no change of members
dot icon11/09/1995
Accounts for a small company made up to 1995-06-30
dot icon06/07/1995
Return made up to 08/06/95; full list of members
dot icon02/04/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/11/1994
New director appointed
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Accounts for a small company made up to 1994-06-30
dot icon23/06/1994
Return made up to 08/06/94; full list of members
dot icon23/06/1994
Director's particulars changed
dot icon19/12/1993
Director resigned
dot icon19/12/1993
Director resigned
dot icon09/12/1993
Particulars of mortgage/charge
dot icon27/10/1993
Accounts for a small company made up to 1993-06-30
dot icon07/07/1993
Return made up to 08/06/93; full list of members
dot icon07/07/1993
Director's particulars changed
dot icon31/05/1993
New director appointed
dot icon29/09/1992
Full accounts made up to 1992-06-30
dot icon17/06/1992
Return made up to 08/06/92; full list of members
dot icon17/06/1992
Registered office changed on 18/06/92
dot icon17/06/1992
Director's particulars changed
dot icon14/10/1991
Ad 19/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon14/10/1991
New director appointed
dot icon22/09/1991
Full accounts made up to 1991-06-30
dot icon26/06/1991
Return made up to 08/06/91; no change of members
dot icon29/11/1990
Full accounts made up to 1990-06-30
dot icon29/11/1990
Full accounts made up to 1989-12-31
dot icon12/09/1990
Return made up to 08/06/90; full list of members
dot icon19/06/1990
Accounting reference date shortened from 31/12 to 30/06
dot icon05/04/1989
Full accounts made up to 1988-12-31
dot icon05/04/1989
Return made up to 08/03/89; full list of members
dot icon14/03/1988
Accounting reference date notified as 31/12
dot icon13/01/1988
Secretary resigned;new secretary appointed
dot icon13/01/1988
Director resigned;new director appointed
dot icon26/11/1987
Miscellaneous
dot icon26/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Dennis Edwin
Director
18/09/1991 - 09/09/2007
11
HAJCO SECRETARIES LIMITED
Corporate Secretary
29/01/2008 - Present
38
Cameron, Grant Donald
Director
31/03/1993 - 27/10/1993
8
Goodwin, Peter John
Director
31/03/2005 - 09/09/2007
11
Whale, Michael James
Director
28/08/1994 - 23/02/1995
-

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 SCAN-VISION LIMITED

SCAN-VISION LIMITED is an(a) Dissolved company incorporated on 26/11/1987 with the registered office located at C/O HACKING ASHTON LLP, 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire ST5 1TT. 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 SCAN-VISION LIMITED?

toggle

SCAN-VISION LIMITED is currently Dissolved. It was registered on 26/11/1987 and dissolved on 03/05/2010.

Where is SCAN-VISION LIMITED located?

toggle

SCAN-VISION LIMITED is registered at C/O HACKING ASHTON LLP, 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire ST5 1TT.

What does SCAN-VISION LIMITED do?

toggle

SCAN-VISION LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for SCAN-VISION LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved via voluntary strike-off.