Company NameVideoscan Limited
Company StatusDissolved
Company Number01220768
CategoryPrivate Limited Company
Incorporation Date25 July 1975(48 years, 9 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Andrew Gale
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 21 July 1998)
RoleAccountant
Correspondence Address5 Old Brewery Close
Aylesbury
Buckinghamshire
HP21 7SH
Director NamePaul Sartor
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed25 April 1997(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 21 July 1998)
RoleManaging Director
Correspondence Address23 Pine Walk
Surbiton
Surrey
KT5 8NJ
Secretary NameAlison Margaret Wheeler
NationalityBritish
StatusClosed
Appointed24 May 1997(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 21 July 1998)
RoleCompany Director
Correspondence Address45 Lammas Road
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RY
Director NamePeter Edmund Chatburn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 1993)
RoleCompany Director
Correspondence AddressAvoncourt Tiddington Road
Alveston
Stratford Upon Avon
Warwickshire
CV37 7AS
Director NameMr Michael James Hawker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(15 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Croft 45 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Secretary NameMr Paul David Strudwick
NationalityBritish
StatusResigned
Appointed09 May 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address59 High View Road
South Woodford
London
E18 2HL
Director NameCharles Dawson Buck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressWinkins Wood Farm
Shillinglee Road Plaistow
Billingshurst
West Sussex
RH14 0PQ
Secretary NameGordon William Milne
NationalityBritish
StatusResigned
Appointed15 September 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressPooh Corner
Church Farm Lane
Marsworth
Tring Hertfordshire
HP23 4ND
Director NamePhilip Hollett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressFlat 4
Spiers Wharf
Glasgow
Lanarkshire
G4 9TB
Scotland
Director NameChristopher Joseph Murray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH
Director NameMr Stuart Alexander Meier
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(20 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndham House
Coppice Way
Haywards Heath
West Sussex
RH16 4NN
Secretary NameChristopher Joseph Murray
NationalityBritish
StatusResigned
Appointed16 May 1996(20 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH

Location

Registered AddressHarefield Grove
Rickmansworth Road
Harefield
Middlesex
UB9 6JY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 May 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
17 March 1998First Gazette notice for voluntary strike-off (1 page)
4 February 1998Application for striking-off (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Return made up to 09/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 January 1998New secretary appointed (2 pages)
26 September 1997Director resigned (1 page)
15 January 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
4 July 1996Return made up to 09/05/96; full list of members (6 pages)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (1 page)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page)
11 July 1995Return made up to 09/05/95; no change of members (6 pages)
3 May 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)