Company NameScantech Software Limited
Company StatusDissolved
Company Number03391751
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Dissolution Date30 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Kevin James Ayodele Forde
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 21 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Burns Road
Poundhill
Crawley
West Sussex
RH10 3AU
Secretary NameMrs Philippa Rosalind Forde
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burns Road
Crawley
West Sussex
RH10 3AU
Director NameMrs Philippa Rosalind Forde
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 August 2008)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address7 Burns Road
Crawley
West Sussex
RH10 3AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2006
Net Worth£2,665
Cash£1,148
Current Liabilities£63,284

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Notice of final account prior to dissolution (1 page)
30 June 2016Notice of final account prior to dissolution (1 page)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
2 April 2009Registered office changed on 02/04/2009 from 7 burns road, pound hill crawley west sussex RH10 3AU (1 page)
2 April 2009Registered office changed on 02/04/2009 from 7 burns road, pound hill crawley west sussex RH10 3AU (1 page)
1 April 2009Appointment of a liquidator (1 page)
1 April 2009Appointment of a liquidator (1 page)
30 October 2008Appointment terminated director and secretary philippa forde (1 page)
30 October 2008Appointment terminated director kevin forde (1 page)
30 October 2008Appointment terminated director and secretary philippa forde (1 page)
30 October 2008Appointment terminated director kevin forde (1 page)
27 October 2008Order of court to wind up (1 page)
27 October 2008Order of court to wind up (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 July 2007Return made up to 25/06/07; full list of members (2 pages)
5 July 2007Return made up to 25/06/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 July 2006Return made up to 25/06/06; full list of members (2 pages)
17 July 2006Return made up to 25/06/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(3 pages)
21 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(3 pages)
12 October 2004Return made up to 25/06/04; full list of members (6 pages)
12 October 2004Return made up to 25/06/04; full list of members (6 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
8 October 2003Return made up to 25/06/03; full list of members (6 pages)
8 October 2003Return made up to 25/06/03; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
29 September 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
18 April 2003Resolutions
  • RES13 ‐ Re desig 31/03/03
(1 page)
18 April 2003Conve 31/03/03 (1 page)
18 April 2003Resolutions
  • RES13 ‐ Re desig 31/03/03
(1 page)
18 April 2003Conve 31/03/03 (1 page)
16 July 2002Return made up to 25/06/02; full list of members (6 pages)
16 July 2002Return made up to 25/06/02; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 December 2001Registered office changed on 11/12/01 from: 39 bashford way worth crawley west sussex RH10 7YG (1 page)
11 December 2001Director's particulars changed (1 page)
11 December 2001Registered office changed on 11/12/01 from: 39 bashford way worth crawley west sussex RH10 7YG (1 page)
11 December 2001Director's particulars changed (1 page)
11 December 2001Secretary's particulars changed (1 page)
11 December 2001Secretary's particulars changed (1 page)
17 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
21 June 2001Return made up to 25/06/01; full list of members (6 pages)
21 June 2001Return made up to 25/06/01; full list of members (6 pages)
27 July 2000Registered office changed on 27/07/00 from: 39 bashford way worth crawley west sussex RH10 7YG (1 page)
27 July 2000Secretary's particulars changed (1 page)
27 July 2000Secretary's particulars changed (1 page)
27 July 2000Registered office changed on 27/07/00 from: 39 bashford way worth crawley west sussex RH10 7YG (1 page)
26 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 July 2000Full accounts made up to 30 September 1999 (10 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
14 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
14 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
21 June 1999Return made up to 25/06/99; no change of members (4 pages)
21 June 1999Return made up to 25/06/99; no change of members (4 pages)
11 May 1999Registered office changed on 11/05/99 from: 23 gorse drive plough road smallfield surrey RH6 7GJ (1 page)
11 May 1999Registered office changed on 11/05/99 from: 23 gorse drive plough road smallfield surrey RH6 7GJ (1 page)
25 February 1999Full accounts made up to 30 September 1998 (11 pages)
25 February 1999Full accounts made up to 30 September 1998 (11 pages)
10 November 1998Director's particulars changed (2 pages)
10 November 1998Director's particulars changed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 9 kingsley grove reigate surrey RH2 8DU (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 9 kingsley grove reigate surrey RH2 8DU (2 pages)
15 October 1998Director's particulars changed (2 pages)
15 October 1998Director's particulars changed (2 pages)
17 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Registered office changed on 23/10/97 from: brookfield 10 vicarage gardens linslade leighton buzzard bedfordshire LU7 7LL (1 page)
23 October 1997Registered office changed on 23/10/97 from: brookfield 10 vicarage gardens linslade leighton buzzard bedfordshire LU7 7LL (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Ad 01/09/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1997Ad 01/09/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 September 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
25 June 1997Incorporation (17 pages)
25 June 1997Incorporation (17 pages)