Company NameScanbase Investments Limited
Company StatusDissolved
Company Number02359128
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date1 July 1997 (26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Phillip List
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 01 July 1997)
RoleGroup Chairman
Correspondence Address48 Kingsley Way
London
N2 0EW
Secretary NameAndrew Cook
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 01 July 1997)
RoleCompany Director
Correspondence Address1 Ashley Cottage
Ockford Road
Godalming
Surrey
GU7 1QY
Director NameMr Michael Anthony Bretherton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(4 years after company formation)
Appointment Duration4 years, 3 months (closed 01 July 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Great Lawn
Ongar
Essex
CM5 0AA
Director NameMr Paul John Kennedy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodland House
3 Larkstoke Close Appleton
Warrington
Cheshire
WA4 5AU
Director NameDiarmuid Fergal O'Hare
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1993)
RoleCorporate Development Executive
Correspondence Address53 Dartmouth Court
Greenwich
London
SE10 8AT

Location

Registered AddressThompson House
20-22 Curtain Road
London
EC2A 3NQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1997Application for striking-off (1 page)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
6 December 1995Return made up to 30/11/95; no change of members (4 pages)
11 August 1995Full accounts made up to 31 December 1994 (7 pages)