Salford Quays
Salford
M50 2UW
Director Name | Mr John-Paul Yates |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2017(34 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 25 July 2017) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Claes Breitholz |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | Cronas Vag 3 S-37163 Sweden |
Director Name | Mr Raymond Harry Gleed |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 109 Vaisey Road Stratton Cirencester Gloucestershire GL7 2JW Wales |
Director Name | Mr John Reid |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 146 Buxton Road Hazel Grove Stockport Cheshire SK7 6AN |
Director Name | Mr Jeffrey Gordon Carr |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Secretary Name | Mrs Roslyn Dutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 29 Park Lodge Close Cheadle Cheshire SK8 1HU |
Secretary Name | Mr Christopher Michael Wildman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(11 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 939 Huddersfield Road Scouthead Saddleworth Oldham Lancashire OL4 4AT |
Secretary Name | Jeffrey Gordon Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(22 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 6 Park View Little Bollington Altrincham Cheshire WA14 4TL |
Secretary Name | Ruth Emma Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 38 Union Road Rochdale OL12 9QA |
Website | scancoin.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
200k at £1 | Scan Coin LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 1992 | Delivered on: 7 October 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 29/6/80. Particulars: First fixed charge on all goodwill & uncalled capital all patents/applications inventions trade marks/names copyrights registered designs & all licences. Outstanding |
---|---|
29 June 1990 | Delivered on: 5 July 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
20 August 1982 | Delivered on: 3 September 1982 Satisfied on: 22 August 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. Together all fixtures (inc trade fixtures) fixed plant & machinery (see doc M9). Fully Satisfied |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Solvency Statement dated 07/04/17 (1 page) |
20 April 2017 | Resolutions
|
11 April 2017 | Satisfaction of charge 3 in full (4 pages) |
11 April 2017 | Satisfaction of charge 2 in full (4 pages) |
17 March 2017 | Appointment of Mr John-Paul Yates as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Jeffrey Gordon Carr as a director on 17 March 2017 (1 page) |
16 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
9 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 September 2011 | Director's details changed for Jeffrey Gordon Carr on 19 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr John-Paul Yates on 19 September 2011 (1 page) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 August 2009 | Secretary appointed mr john-paul yates (1 page) |
13 August 2009 | Appointment terminated secretary ruth pringle (1 page) |
13 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 February 2009 | Return made up to 28/07/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members
|
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Return made up to 28/07/05; full list of members
|
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members
|
17 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
1 February 2002 | Auditor's resignation (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 August 2001 | Return made up to 28/07/01; full list of members
|
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 July 2000 | Return made up to 28/07/00; full list of members (6 pages) |
8 September 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 28/07/99; no change of members
|
12 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 July 1997 | Return made up to 28/07/97; no change of members (4 pages) |
7 May 1997 | Director resigned (1 page) |
4 October 1996 | Secretary's particulars changed (1 page) |
20 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 September 1996 | Return made up to 07/08/96; no change of members (4 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |