Company NameScan Marketing Limited
Company StatusDissolved
Company Number01561944
CategoryPrivate Limited Company
Incorporation Date15 May 1981(42 years, 10 months ago)
Dissolution Date13 March 2007 (17 years ago)

Business Activity

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

Directors

Director NamePaul Ingvar Ohlsson
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusClosed
Appointed16 August 2001(20 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 13 March 2007)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressKertemindevejen 23b
Marslev
Dk-5290
Demark
Secretary NameMr John Oxton Bolt
NationalityBritish
StatusClosed
Appointed30 June 2006(25 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 13 March 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address216 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JJ
Director NameHans Christian Frost
Date of BirthMay 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1991(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 20 August 1992)
RoleCompany Director
Correspondence Address13 Point Road
Avening
Tetbury
Gloucestershire
GL8 8LY
Wales
Director NameJens Ole Madsen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed24 August 1991(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 August 1992)
RoleCompany Director
Correspondence AddressFelledvej
6 Harritslev
Dk 5400 Bogense
Foreign
Director NameMr Kristian Kolding
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed26 August 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 1994)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKalundborgvej 138
Dk-4300
Denmark
Director NameLars Christian Pedersen Riis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed26 August 1992(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address21 The Heathers
Wollaston
Wellingborough
Northamptonshire
NN29 7UB
Secretary NameEllen Merethe Hedeager Briuin
NationalityBritish
StatusResigned
Appointed15 May 1993(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address55 Willow Lane
Stanion
Kettering
Northamptonshire
NN14 1DT
Secretary NameGunnar Wissing
NationalityBritish
StatusResigned
Appointed05 September 1994(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address43a High Street
Irthlingborough
Wellingborough
Northamptonshire
NN9 5TE
Secretary NameJulie Hynd
NationalityBritish
StatusResigned
Appointed23 August 1996(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowsweet Road
Rushden
Northamptonshire
NN10 0GA
Director NameMichael Kenneth Hynd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowsweet Road
Rushden
Northamptonshire
NN10 0GA
Secretary NameElizabeth Jayne Hill
NationalityBritish
StatusResigned
Appointed16 August 2001(20 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2002)
RoleCompany Director
Correspondence Address5 Shurville Close
Earls Barton
Northampton
Northamptonshire
NN6 0JB
Secretary NameAndrew Stephen Dowd
NationalityBritish
StatusResigned
Appointed01 February 2002(20 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2002)
RoleConsultant
Correspondence Address1 Buttermere Drive
Great Warford
Alderley Edge
Cheshire
SK9 7WA
Secretary NameMr Stephen Robert Powell
NationalityBritish
StatusResigned
Appointed12 March 2002(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Buckland Drive
Kitt Green
Wigan
Lancashire
WN5 0JR
Secretary NameAndrew Kenneth Walker
NationalityBritish
StatusResigned
Appointed30 April 2004(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address49 Ashdown Drive
Clayton Le Woods
Chorley
Lancashire
PR6 7SQ
Secretary NameTabsec Limited (Corporation)
StatusResigned
Appointed24 August 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 1993)
Correspondence AddressTorrington House 47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD

Location

Registered AddressHallidays, Portland Bldgs
127-129 Portland St
Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Registered office changed on 12/07/06 from: unit 17 walker ind estate walker road guide blackburn BB1 2QE (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
24 August 2005Return made up to 24/08/05; full list of members (3 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004New secretary appointed (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 September 2003Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(6 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 September 2002Return made up to 24/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Return made up to 24/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 August 2001Registered office changed on 21/08/01 from: 7 morris close wellingborough northampton NN8 6XF (1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 September 2000Return made up to 24/08/00; full list of members (6 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 October 1998Return made up to 24/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 September 1997Return made up to 24/08/97; no change of members (4 pages)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 September 1996New secretary appointed (2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
21 September 1995Return made up to 24/08/95; full list of members (6 pages)