Company NameDFS Scanning Limited
DirectorsDavid Lionel Flitcroft and Frank Savage
Company StatusDissolved
Company Number02928919
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Lionel Flitcroft
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1994(same day as company formation)
RolePre Press
Correspondence Address39 Thornton Road
Heald Green
Cheadle
Cheshire
SK8 3DP
Director NameFrank Savage
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1994(same day as company formation)
RolePre Press
Correspondence Address10 Blashaw Avenue
Irlam
Manchester
M30 6NE
Secretary NameFrank Savage
NationalityBritish
StatusCurrent
Appointed13 May 1994(same day as company formation)
RolePre Press
Correspondence Address10 Blashaw Avenue
Irlam
Manchester
M30 6NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHodgsons George House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£60,738
Cash£240
Current Liabilities£75,370

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

26 December 2003Dissolved (1 page)
26 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
11 August 2000Liquidators statement of receipts and payments (6 pages)
13 August 1999Statement of affairs (10 pages)
13 August 1999Appointment of a voluntary liquidator (1 page)
13 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1999Registered office changed on 29/07/99 from: 618 liverpool road peel green eccles manchester M30 7NA (1 page)
3 June 1999Return made up to 13/05/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
14 May 1998Return made up to 13/05/98; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
29 May 1997Return made up to 13/05/97; full list of members (6 pages)
22 May 1996Return made up to 13/05/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
29 February 1996Registered office changed on 29/02/96 from: c/o frenkel topping & co barnett house 53 fountain street manchester M2 2AN (1 page)
23 May 1995Return made up to 13/05/95; full list of members (6 pages)