SCANCITY LIMITED

Register to unlock more data on OkredoRegister

SCANCITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888321

Incorporation date

02/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon22/11/2012
Final Gazette dissolved following liquidation
dot icon22/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2011
Statement of affairs with form 4.19
dot icon07/06/2011
Appointment of a voluntary liquidator
dot icon07/06/2011
Resolutions
dot icon07/06/2011
Registered office address changed from Unit 1L Airfield Industrial Estate Hixon Stafford Staffordshire ST18 0PF United Kingdom on 2011-06-08
dot icon03/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon05/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon27/05/2009
Return made up to 25/01/09; full list of members
dot icon25/05/2009
Director's Change of Particulars / lynn warrilow / 26/01/2008 / HouseName/Number was: , now: 133A; Street was: 7 clement close, now: oulton road; Post Town was: stafford, now: stone; Post Code was: ST16 3NS, now: ST15 8DS; Country was: , now: united kingdom
dot icon25/05/2009
Registered office changed on 26/05/2009 from the pump house meaford power station stone staffordshire ST15 0UU
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Return made up to 25/01/08; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Secretary's particulars changed;director's particulars changed
dot icon06/03/2007
Return made up to 03/12/06; full list of members
dot icon14/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon12/12/2005
Return made up to 03/12/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/12/2004
Return made up to 03/12/04; full list of members
dot icon09/12/2003
Return made up to 03/12/03; full list of members
dot icon09/12/2003
Registered office changed on 10/12/03
dot icon28/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/01/2003
Return made up to 03/12/02; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2002
Return made up to 03/12/01; full list of members
dot icon09/01/2002
Secretary's particulars changed;director's particulars changed
dot icon03/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/09/2001
Director resigned
dot icon03/09/2001
New director appointed
dot icon15/05/2001
Registered office changed on 16/05/01 from: c/o messrs churchill lyons LTD poolmeadow house pool meadow house solihull west midlands B91 3HS
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon05/02/2001
Return made up to 03/12/00; full list of members
dot icon16/10/2000
New secretary appointed
dot icon01/10/2000
New director appointed
dot icon01/10/2000
Secretary resigned
dot icon09/05/2000
Particulars of mortgage/charge
dot icon04/01/2000
Memorandum and Articles of Association
dot icon04/01/2000
Resolutions
dot icon03/01/2000
Director resigned
dot icon03/01/2000
Secretary resigned
dot icon03/01/2000
Registered office changed on 04/01/00 from: the pump house meaford power station, meaford stone staffordshire ST15 0PP
dot icon13/12/1999
Registered office changed on 14/12/99 from: 71 bath court saint lukes estate london EC1V 9NT
dot icon13/12/1999
Ad 09/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon13/12/1999
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New secretary appointed
dot icon02/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warrilow, Lynn
Director
11/01/2006 - Present
4
Mountford, Ruth
Director
22/02/2001 - 21/08/2001
2
Warrilow, Neil George
Director
08/12/1999 - Present
4
Statutory Managements Limited
Nominee Secretary
02/12/1999 - 02/12/1999
423
Worldform Limited
Nominee Director
02/12/1999 - 02/12/1999
421

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 SCANCITY LIMITED

SCANCITY LIMITED is an(a) Dissolved company incorporated on 02/12/1999 with the registered office located at 6 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5TL. 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 SCANCITY LIMITED?

toggle

SCANCITY LIMITED is currently Dissolved. It was registered on 02/12/1999 and dissolved on 22/11/2012.

Where is SCANCITY LIMITED located?

toggle

SCANCITY LIMITED is registered at 6 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5TL.

What does SCANCITY LIMITED do?

toggle

SCANCITY LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for SCANCITY LIMITED?

toggle

The latest filing was on 22/11/2012: Final Gazette dissolved following liquidation.