Company NameScanpress Limited
Company StatusDissolved
Company Number03033362
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameMr Smoothy Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMarilyn Freeman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(same day as company formation)
RoleManager
Correspondence Address347e Stretford Road
Hulme
Manchester
M15 4AY
Director NameBarry James Freeman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleManager
Correspondence Address347e Stretford Road
Hulme
Manchester
M15 4AY
Secretary NameMarilyn Freeman
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleManager
Correspondence Address117 Broad Oak Lane
Bury
Lancashire
BL9 7SE
Director NameMichael Edward Davis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressAinsworth House
Bury New Road
Bolton
Lancashire
BL2 6QQ
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed02 July 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN

Location

Registered AddressThe Campus Ventures Centre
Zochonis Building University Of
Manchester Oxford Road
Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
14 April 2005Director resigned (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Director resigned (1 page)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 March 2004Return made up to 15/03/04; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
25 April 2003Resolutions
  • RES13 ‐ Division of shares 14/04/03
(1 page)
23 March 2003Return made up to 15/03/03; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 June 2002Secretary's particulars changed (1 page)
21 March 2002Return made up to 15/03/02; full list of members (7 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
30 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2001Ad 28/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
9 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 257 bury new road prestwich manchester M25 9PB (1 page)
29 June 2001Particulars of mortgage/charge (5 pages)
19 June 2001Particulars of mortgage/charge (7 pages)
29 March 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
8 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
8 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Return made up to 15/03/00; full list of members (6 pages)
14 February 2000Company name changed mr smoothy LIMITED\certificate issued on 15/02/00 (2 pages)
12 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1999Return made up to 15/03/99; full list of members (6 pages)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
17 April 1998Return made up to 15/03/98; no change of members
  • 363(287) ‐ Registered office changed on 17/04/98
(4 pages)
26 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
15 April 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
1 May 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1995Accounting reference date notified as 31/10 (1 page)