Company NameScapeglance Limited
Company StatusDissolved
Company Number03504913
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 3 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Javaid Akhtar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookview Close
Thornhill
Cardiff
Glamorgan
CF4 9AZ
Wales
Secretary NameZermeen Akhtar
NationalityBritish
StatusClosed
Appointed23 July 1999(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 17 November 2009)
RoleSecretary
Correspondence Address6 Brookview Close
Thornhill
Cardiff
South Glamorgan
CF14 9AZ
Wales
Director NameAskan Mohammed
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 1999)
RoleCompany Director
Correspondence Address15 Boverton Street
Roath
Cardiff
Glamorgan
CF2 5ES
Wales
Director NameMohammed Naseem
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address91 Brookfield
Neath Abbey
Neath
Mid Glamorgan
SA10 7EL
Wales
Secretary NameMr Javaid Akhtar
NationalityBritish
StatusResigned
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1999)
RolePakistani
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookview Close
Thornhill
Cardiff
Glamorgan
CF4 9AZ
Wales
Director NameMr Khalid Shan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(6 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Florence Street
Leeds
Yorkshire
LS9 7BU
Secretary NameMr Khalid Shan
NationalityBritish
StatusResigned
Appointed27 February 2004(6 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Florence Street
Leeds
Yorkshire
LS9 7BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Grandale Street
Rusholme
Manchester
M14 5WG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£461,737
Gross Profit£90,381
Net Worth£52,773
Cash£1,686
Current Liabilities£69,886

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 August 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
2 August 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
6 June 2007Return made up to 05/02/07; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
22 February 2006Return made up to 05/02/06; full list of members (6 pages)
22 November 2005Registered office changed on 22/11/05 from: 78 dickenson road manchester M14 5HF (1 page)
22 November 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
12 April 2005Return made up to 05/02/05; full list of members (6 pages)
8 April 2004Secretary resigned;director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: 39 derby street cheetham hill manchester greater manchester M8 8HW (1 page)
31 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
22 March 2004Registered office changed on 22/03/04 from: 142A cheetham hill road manchester greater manchester M8 8PZ (1 page)
8 March 2004New secretary appointed;new director appointed (1 page)
8 March 2004Registered office changed on 08/03/04 from: 51 hilton street manchester M1 2EF (1 page)
18 February 2004Return made up to 05/02/04; full list of members (6 pages)
30 August 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
26 August 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(6 pages)
10 July 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
7 May 2002Return made up to 05/02/02; full list of members (6 pages)
14 February 2001Return made up to 05/02/01; full list of members (6 pages)
6 February 2001Full accounts made up to 31 July 2000 (11 pages)
6 June 2000Return made up to 05/02/00; full list of members (6 pages)
26 January 2000Secretary resigned (2 pages)
10 January 2000Full accounts made up to 31 July 1999 (12 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
5 February 1999Secretary resigned (1 page)
29 May 1998Secretary resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998Registered office changed on 29/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 May 1998New secretary appointed (2 pages)
29 May 1998Director resigned (1 page)
5 February 1998Incorporation (12 pages)