Company NameScandus Design Limited
Company StatusDissolved
Company Number01426481
CategoryPrivate Limited Company
Incorporation Date7 June 1979(44 years, 11 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGeorge Edward John Arthur Chandler
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(18 years after company formation)
Appointment Duration10 years, 5 months (closed 11 December 2007)
RoleFinance Director
Correspondence Address11 Mount Street
Hednesford
Staffordshire
WS12 4DE
Secretary NameBouverie Registrars Limited (Corporation)
StatusClosed
Appointed31 October 2001(22 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 11 December 2007)
Correspondence Address61-67 Old Street
London
EC1V 9HX
Director NameMrs Jill Diane Griffiths
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 May 1998)
RoleAdministrator
Correspondence AddressAlpine Lodge Old Weston Road
Bishopswood
Stafford
Staffordshire
ST19 9AG
Director NameMr John Griffiths
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 October 2000)
RoleChairman
Correspondence AddressAlpine Lodge Old Weston Road
Bishopswood
Stafford
Staffordshire
ST19 9AG
Secretary NameMrs Jill Diane Griffiths
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1993)
RoleCompany Director
Correspondence AddressAlpine Lodge Old Weston Road
Bishopswood
Stafford
Staffordshire
ST19 9AG
Secretary NameGeorge Edward John Arthur Chandler
NationalityBritish
StatusResigned
Appointed10 June 1993(14 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address11 Mount Street
Hednesford
Staffordshire
WS12 4DE
Director NameMr Michael Stellas
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Lynval Road
Quarry Bank
Brierley Hill
West Midlands
DY5 2HF

Location

Registered AddressSecond Floor 61 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£212,279
Cash£216,244
Current Liabilities£3,965

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 January 2007Return made up to 29/12/06; full list of members (4 pages)
4 January 2007Location of debenture register (1 page)
31 January 2006Return made up to 29/12/05; full list of members (4 pages)
31 January 2006Location of debenture register (1 page)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 29/12/04; full list of members (8 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 January 2004Return made up to 29/12/03; full list of members (8 pages)
19 February 2003Return made up to 29/12/02; full list of members (8 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (8 pages)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
30 January 2001Full accounts made up to 30 June 2000 (15 pages)
30 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 June 1999Registered office changed on 08/06/99 from: first floor,singer st chambers singer st london EC2A 4ET (1 page)
13 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 February 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
30 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 January 1997Return made up to 29/12/96; no change of members (6 pages)
17 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)