Company NameScantours Limited
Company StatusDissolved
Company Number00916330
CategoryPrivate Limited Company
Incorporation Date6 September 1967(56 years, 8 months ago)
Dissolution Date7 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameIan Roy Woolgar
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1999(32 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 07 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Daleham Mews
Hampstead
London
NW3 5DB
Secretary NameClaire Ruth Ladsky
NationalityBritish
StatusClosed
Appointed14 July 2006(38 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Daleham Mews
Hampstead
London
NW3 5DB
Director NameMr Stephen Eric Trigger
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 October 1999)
RoleComputer Operator
Correspondence Address10519 Exeter Avenue
Seattle
Washington Wa 98125
Foreign
Director NameMr Jeremy Paul Trigger
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 1999)
RoleResearcher
Correspondence AddressTrowel & Hammer
Wetherup St Wetheringsett
Stowmarket
Suffolk
IP14 5QF
Director NameColin Trigger
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 November 1999)
RoleTour Operator
Correspondence Address46 Kelmscott Road
London
SW11 6QY
Director NameMrs Anne Catherine Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 1992(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 1994)
RoleRetired
Correspondence Address1131 Greenwich
San Francisco
California Ca 94109
Foreign
Director NameIan Simpson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1994)
RoleTour Operator
Correspondence Address109 Old London Road
St Albans
Hertfordshire
AL1 1QA
Director NameMr George Rudnell
Date of BirthJuly 1918 (Born 105 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 1996)
RoleRetired
Correspondence AddressBlasvagen 10
15257 Sodertalje
Sweden
Director NameMargrit Jere
Date of BirthAugust 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed06 April 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1994)
RoleTour Operator
Correspondence Address16 North Road
Surbiton
Surrey
KT6 4DY
Secretary NameIan Simpson
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address109 Old London Road
St Albans
Hertfordshire
AL1 1QA
Director NameMr John Lawrence
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(29 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 1999)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kilverstone
Werrington
Peterborough
Cambridgeshire
PE4 5DX
Secretary NameMr Michael Robin Whittingdale
NationalityBritish
StatusResigned
Appointed02 November 1999(32 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ingoldsby Cottages Faircrouch Lane
Wadhurst
East Sussex
TN5 6PP
Secretary NameMr Avinash Manilal Suchak
NationalityBritish
StatusResigned
Appointed02 November 1999(32 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Knoll Crescent
Northwood
Middlesex
HA6 1HJ
Director NameColin Trigger
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(32 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 2003)
RoleCompany Director
Correspondence Address46 Kelmscott Road
London
SW11 6QY
Director NamePaul Martin Charles Hancock
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2000(32 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address13 Riverview Gardens
London
SW13 9QY
Director NameVladimir Gavrilovich Raitz
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(32 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address32 Dudley Court
Upper Berkeley
London
W1H 7PH
Director NameColin Murison Small
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(33 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2006)
RoleTour Operator
Correspondence Address45 Idmiston Road
London
SE27 9HL
Secretary NameIan Roy Woolgar
NationalityBritish
StatusResigned
Appointed24 October 2003(36 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Daleham Mews
Hampstead
London
NW3 5DB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

50k at 1Magellan International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,859,471
Gross Profit£336,943
Net Worth£267,715
Cash£135,000
Current Liabilities£186,321

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 July 2011Final Gazette dissolved following liquidation (1 page)
7 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
7 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
30 March 2010Registered office address changed from 15,Duncan Terrace, London. N1 8BZ on 30 March 2010 (2 pages)
30 March 2010Statement of affairs with form 4.19 (9 pages)
30 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-23
(1 page)
30 March 2010Statement of affairs with form 4.19 (9 pages)
30 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2010Appointment of a voluntary liquidator (1 page)
30 March 2010Registered office address changed from 15,Duncan Terrace, London. N1 8BZ on 30 March 2010 (2 pages)
30 March 2010Appointment of a voluntary liquidator (1 page)
6 August 2009Full accounts made up to 31 December 2008 (10 pages)
6 August 2009Full accounts made up to 31 December 2008 (10 pages)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
23 July 2008Full accounts made up to 31 December 2007 (10 pages)
23 July 2008Full accounts made up to 31 December 2007 (10 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
13 June 2007Return made up to 06/04/07; no change of members (7 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007Return made up to 06/04/07; no change of members (7 pages)
13 June 2007New secretary appointed (1 page)
7 June 2007New secretary appointed (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (1 page)
22 May 2007Full accounts made up to 31 December 2006 (10 pages)
22 May 2007Full accounts made up to 31 December 2006 (10 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
4 July 2006Return made up to 06/04/06; full list of members (7 pages)
4 July 2006Return made up to 06/04/06; full list of members (7 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
26 April 2006Full accounts made up to 31 December 2005 (10 pages)
26 April 2006Full accounts made up to 31 December 2005 (10 pages)
14 November 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
14 November 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 August 2005Full accounts made up to 31 October 2004 (10 pages)
8 August 2005Full accounts made up to 31 October 2004 (10 pages)
27 April 2005Return made up to 06/04/05; full list of members (8 pages)
27 April 2005Return made up to 06/04/05; full list of members (8 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
28 September 2004Return made up to 06/04/04; full list of members (8 pages)
28 September 2004Return made up to 06/04/04; full list of members (8 pages)
7 April 2004Full accounts made up to 31 October 2003 (10 pages)
7 April 2004Full accounts made up to 31 October 2003 (10 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
29 April 2003Return made up to 06/04/03; full list of members (8 pages)
29 April 2003Return made up to 06/04/03; full list of members (8 pages)
31 March 2003Full accounts made up to 31 October 2002 (10 pages)
31 March 2003Full accounts made up to 31 October 2002 (10 pages)
9 April 2002Return made up to 06/04/02; full list of members (7 pages)
9 April 2002Return made up to 06/04/02; full list of members (7 pages)
13 March 2002Full accounts made up to 31 October 2001 (10 pages)
13 March 2002Full accounts made up to 31 October 2001 (10 pages)
6 June 2001Return made up to 06/04/01; full list of members (7 pages)
6 June 2001Return made up to 06/04/01; full list of members (7 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
28 February 2001Full accounts made up to 31 October 2000 (10 pages)
28 February 2001Full accounts made up to 31 October 2000 (10 pages)
10 August 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2000Return made up to 06/04/00; full list of members (7 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
22 March 2000Full accounts made up to 31 October 1999 (9 pages)
22 March 2000Full accounts made up to 31 October 1999 (9 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Declaration of assistance for shares acquisition (4 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Declaration of assistance for shares acquisition (4 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Director resigned (2 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Return made up to 06/04/99; full list of members (6 pages)
24 April 1999Return made up to 06/04/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 October 1998 (9 pages)
29 December 1998Full accounts made up to 31 October 1998 (9 pages)
16 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1998Return made up to 06/04/98; no change of members (4 pages)
16 March 1998Particulars of mortgage/charge (3 pages)
16 March 1998Particulars of mortgage/charge (3 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Full accounts made up to 31 October 1997 (9 pages)
5 January 1998Full accounts made up to 31 October 1997 (9 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Return made up to 06/04/97; no change of members (4 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Return made up to 06/04/97; no change of members (4 pages)
3 January 1997Full accounts made up to 31 October 1996 (10 pages)
3 January 1997Full accounts made up to 31 October 1996 (10 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
17 April 1996Director resigned (1 page)
17 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 April 1996Return made up to 06/04/96; full list of members (6 pages)
17 April 1996Director resigned (1 page)
9 January 1996Full accounts made up to 31 October 1995 (11 pages)
9 January 1996Full accounts made up to 31 October 1995 (11 pages)
10 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1995Return made up to 06/04/95; full list of members (6 pages)
27 March 1995Full accounts made up to 31 October 1994 (11 pages)
27 March 1995Full accounts made up to 31 October 1994 (11 pages)