Company NameScan Developments Limited
Company StatusDissolved
Company Number01721261
CategoryPrivate Limited Company
Incorporation Date6 May 1983(41 years ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Gallagher
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 18 March 2003)
RoleEngineer
Correspondence Address14 Rue De Leglise
Orcemont 78120
Foreign
Secretary NameStanley Ian Roden
NationalityBritish
StatusClosed
Appointed03 January 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 18 March 2003)
RoleBuilder
Correspondence Address35 The Green
Hathern
Leicestershire
LE12 5LQ
Director NameStanley Ian Roden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 May 1999)
RoleBuilder
Correspondence Address35 The Green
Hathern
Leicestershire
LE12 5LQ

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£159,778
Cash£250
Current Liabilities£160,240

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2002Application for striking-off (1 page)
14 January 2002Return made up to 03/01/02; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
9 January 2001Return made up to 03/01/01; full list of members (6 pages)
20 January 2000Director resigned (1 page)
20 January 2000Return made up to 03/01/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 March 1999Return made up to 03/01/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 February 1997Return made up to 03/01/97; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1996Return made up to 03/01/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 August 1995Accounts for a small company made up to 31 March 1994 (5 pages)
26 May 1995Registered office changed on 26/05/95 from: cumberland H0USE 35 park row nottingham NG1 6FY (1 page)
18 May 1995Return made up to 03/01/95; no change of members (4 pages)