Company NameScandan Limited
Company StatusDissolved
Company Number02527122
CategoryPrivate Limited Company
Incorporation Date1 August 1990(33 years, 9 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Alan Derek Bockhart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(1 year after company formation)
Appointment Duration9 years, 2 months (closed 10 October 2000)
RoleSales Director
Correspondence Address5 Hare Lane
New Milton
Hampshire
BH25 5AF
Secretary NameRosemary Helen Bockhart
NationalityBritish
StatusClosed
Appointed01 April 1998(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address5 Hare Lane
New Milton
Hampshire
BH25 5AF
Director NameRosemary Helen Bockhart
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RoleAdministration Director
Correspondence Address5 Hare Lane
New Milton
Hampshire
BH25 5AF
Director NameMr George Arthur Hollis
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence Address160 Windermore Hill Road
London
N21 1QP
Secretary NameMr Alan Derek Bockhart
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address29 Elmhurst Avenue
London
N2 0LT
Director NameMats Carlback
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 1997)
RoleImport/Export Director
Correspondence Address5 Creffield House
30 New Cavendish Street
London
W1M 7LH

Location

Registered Address163 Forest Road
London
E17 6HE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
11 May 2000Application for striking-off (1 page)
26 November 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1999Full accounts made up to 31 July 1998 (9 pages)
28 July 1998Return made up to 01/08/98; full list of members (6 pages)
22 April 1998Full accounts made up to 31 July 1997 (12 pages)
21 April 1998Director resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
29 October 1997Return made up to 01/08/97; full list of members (6 pages)
21 August 1997Director resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: 5 creffield house 30 new cavedish street london W1M 7LH (1 page)
12 March 1997Full accounts made up to 31 July 1996 (6 pages)
22 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Accounts for a small company made up to 31 July 1995 (2 pages)
12 February 1996Registered office changed on 12/02/96 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page)
8 August 1995Return made up to 01/08/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)