Company NameScana Volda UK Ltd
Company StatusDissolved
Company Number02435657
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)
Previous NameVolda Bamford Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameKarl Erga
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNorwegian
StatusClosed
Appointed30 March 1999(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 08 July 2003)
RoleSnr Vice President
Correspondence AddressMikkelsmessveien 13
Hafrsfjord
4046
Norway
Secretary NameKarl Erga
NationalityNorwegian
StatusClosed
Appointed16 October 2001(11 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 08 July 2003)
RoleSnr Vice President
Correspondence AddressMikkelsmessveien 13
Hafrsfjord
4046
Norway
Director NameKristian Saetre
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNorwegian
StatusClosed
Appointed31 October 2001(12 years after company formation)
Appointment Duration1 year, 8 months (closed 08 July 2003)
RoleMarketing Director
Correspondence AddressKleppeveien
Volda
6100
Norway
Director NameMr Andrew William Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMoss Cottage
Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Secretary NameKathleen Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 22 October 1993)
RoleEngineer
Correspondence AddressStrines Hall
Strines, New Mills
High Peak
Derbyshire
SK22 3AL
Secretary NameKathleen Smith
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 22 October 1993)
RoleEngineer
Correspondence AddressStrines Hall
Strines, New Mills
High Peak
Derbyshire
SK22 3AL
Director NameBjorn Humberset
Date of BirthMay 1942 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed27 October 1992(3 years after company formation)
Appointment Duration4 years (resigned 31 October 1996)
RoleMan Director
Correspondence AddressSmale Bakken 25
N-6100 Volda
Norway
Director NameKathleen Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 1999)
RoleMarine Engineer
Correspondence AddressStrines Hall
Strines, New Mills
High Peak
Derbyshire
SK22 3AL
Secretary NameHerbert Allen Wright
NationalityBritish
StatusResigned
Appointed22 October 1993(3 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 1999)
RoleAccountant
Correspondence AddressThe Spinney Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Director NameOlav Arntsen
Date of BirthApril 1943 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed19 November 1997(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2001)
RoleManaging Director
Correspondence AddressIgesundvegen No 7
Fosnavaag
N-6090 Norway
Foreign
Director NameTrygve Andersen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed19 April 1999(9 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressKirhevein 21
Brevin
3950
Secretary NameDouglas John Love
NationalityBritish
StatusResigned
Appointed30 September 2000(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 October 2001)
RoleGeneral Manager
Correspondence Address6 Hollymount Gardens
Offerton
Stockport
Cheshire
SK2 7NF

Location

Registered AddressT M J Sutton
Abbey House 57a Saint Petersgate
Stockport
Cheshire
SK1 1DH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£199,298
Cash£4,432
Current Liabilities£203,746

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
13 February 2003Application for striking-off (1 page)
11 November 2002Registered office changed on 11/11/02 from: ajax works whitehill stockport cheshire SK4 1NT (1 page)
11 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 December 2001New director appointed (2 pages)
26 November 2001Return made up to 24/10/01; full list of members (6 pages)
26 November 2001Director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 2000Full accounts made up to 31 December 1999 (16 pages)
17 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 May 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1999Company name changed volda bamford LIMITED\certificate issued on 09/04/99 (2 pages)
16 November 1998Return made up to 24/10/98; full list of members (6 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 February 1998New director appointed (2 pages)
14 November 1997Return made up to 24/10/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 November 1996Return made up to 24/10/96; no change of members
  • 363(287) ‐ Registered office changed on 12/11/96
(4 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)