Company NameScan-It 2000 Limited
Company StatusDissolved
Company Number03960033
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)
Previous NameShelfco (No.1867) Limited

Business Activity

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

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(3 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(3 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameDiana Jane Edmonds
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RoleInformation Consultant
Correspondence Address8-10 Melton Road
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AG
Director NameDr Tony Ernest Edmonds
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 July 2000)
RoleUniversity Lecturer
Correspondence Address8 Melton Road
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AG
Secretary NameDiana Jane Edmonds
NationalityBritish
StatusResigned
Appointed12 June 2000(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 July 2000)
RoleInformation Consultant
Correspondence Address8-10 Melton Road
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AG
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed26 July 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address165 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
28 November 2005Application for striking-off (1 page)
18 November 2005Director resigned (1 page)
1 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 July 2005Director's particulars changed (1 page)
20 April 2005Return made up to 30/03/05; full list of members (2 pages)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
7 October 2004Director resigned (1 page)
7 April 2004Return made up to 30/03/04; full list of members (8 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
13 April 2003Return made up to 30/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
11 April 2002Return made up to 30/03/02; full list of members (7 pages)
16 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
16 January 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
27 September 2001New director appointed (3 pages)
20 July 2001Return made up to 30/03/01; full list of members (7 pages)
30 April 2001Registered office changed on 30/04/01 from: the charnwood wing gas research & technology centre loughborough leicestershire LE11 3GS (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
19 June 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
19 June 2000Registered office changed on 19/06/00 from: lacon house theobalds road london WC1X 8RW (1 page)
30 March 2000Incorporation (23 pages)