Company NameScaledean Limited
DirectorDean Anthony Barnes
Company StatusDissolved
Company Number02700030
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDean Anthony Barnes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(3 months after company formation)
Appointment Duration31 years, 10 months
RoleComputer Consultant
Correspondence Address6 Beacon Drive
Loughborough
Leicestershire
LE11 2BD
Secretary NameMiss Julie Elizabeth McIver
NationalityBritish
StatusCurrent
Appointed24 June 1992(3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address6 Beacon Drive
Loughborough
Leicestershire
LE11 2BD
Director NameMr Dean Antony Barnes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 months after company formation)
Appointment Duration9 months (resigned 24 March 1993)
RoleComputer Consultant
Correspondence Address37 Fareham Avenue
Hillmorton
Rugby
Warwickshire
CV22 5HS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSteam Packet House
76 Cross Street
Manchester
M2 4JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 February 2000Dissolved (1 page)
30 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Statement of affairs (6 pages)
4 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 1998Appointment of a voluntary liquidator (1 page)
2 June 1998Return made up to 24/03/98; no change of members (4 pages)
31 March 1998Full accounts made up to 30 June 1997 (12 pages)
25 April 1997Return made up to 24/03/97; no change of members (4 pages)
14 April 1997Full accounts made up to 30 June 1996 (12 pages)
9 April 1996Return made up to 24/03/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 June 1995 (12 pages)
30 March 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)