Company NameScaniawood Limited
Company StatusDissolved
Company Number01480377
CategoryPrivate Limited Company
Incorporation Date20 February 1980(44 years, 2 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Heeley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(20 years after company formation)
Appointment Duration4 years, 6 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address119 Starring Way
Littleborough
Lancashire
OL15 8RE
Secretary NameRosanne James
NationalityBritish
StatusClosed
Appointed01 August 2000(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 28 September 2004)
RoleCompany Director
Correspondence AddressCalle Alonso Bazan 17
Edif. Parque Marbella 5bg
Marbella 29600
Malaga, Spain
Director NameDavid Hugh Campbell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(11 years, 6 months after company formation)
Appointment Duration9 years (resigned 25 September 2000)
RoleCompany Director
Correspondence AddressMontclair Norrells Ride
East Horsley
Leatherhead
Surrey
KT24 5EH
Secretary NamePatricia Elizabeth Porter
NationalityBritish
StatusResigned
Appointed30 August 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address189 Fleetside
West Molesey
Surrey
KT8 2NJ
Secretary NameJohn Melville Baldwin
NationalityBritish
StatusResigned
Appointed06 June 1994(14 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence Address42 Mayo Road
Walton On Thames
Surrey
KT12 2QA
Secretary NameGordon Stewart Tull
NationalityEnglish
StatusResigned
Appointed01 September 1994(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 1998)
RoleCS
Correspondence Address18 Viscount Gardens
Byfleet
West Byfleet
Surrey
KT14 6HE
Director NameJoyce Hilda Campbell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2000)
RoleCompany Director
Correspondence AddressStoneycroft
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6QE
Director NameGordon Stewart Tull
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1997(17 years, 8 months after company formation)
Appointment Duration9 months (resigned 04 August 1998)
RoleSecretary
Correspondence Address18 Viscount Gardens
Byfleet
West Byfleet
Surrey
KT14 6HE
Secretary NameRosanne James
NationalityBritish
StatusResigned
Appointed07 August 1998(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address14 Crossacres
Pyrford Woods
Pyrford
Surrey
GU22 8QS
Secretary NameJoyce Hilda Campbell
NationalityBritish
StatusResigned
Appointed31 December 1999(19 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressStoneycroft
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6QE
Director NameMichael Hewitt Stubbs
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(20 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address32 Wakehurst Close
Nuneaton
Warwickshire
CV11 4YF

Location

Registered AddressFirst Floor
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth-£14,865
Current Liabilities£25,940

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2004Director resigned (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Voluntary strike-off action has been suspended (1 page)
22 November 2003Secretary's particulars changed (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
5 June 2003Application for striking-off (1 page)
8 May 2003Registered office changed on 08/05/03 from: 19A high street cobham surrey KT11 3DH (1 page)
27 May 2002Accounts made up to 31 December 2001 (9 pages)
24 October 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2001Director resigned (1 page)
21 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 November 2000Director resigned (2 pages)
19 September 2000Return made up to 30/08/00; full list of members (7 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (2 pages)
28 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 September 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 August 1998Secretary resigned;director resigned (1 page)
25 August 1998New secretary appointed (2 pages)
2 December 1997New director appointed (3 pages)
2 December 1997New director appointed (3 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 September 1995Return made up to 30/08/95; no change of members (6 pages)