Company NameVideoscan Limited
Company StatusDissolved
Company Number03755117
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameSamantha Jane Stretch
NationalityBritish
StatusClosed
Appointed04 May 1999(2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 09 March 2004)
RoleDesigner
Correspondence AddressRose Cottage
1 Dog Lane, Kelsall
Tarporley
Cheshire
CW6 0RP
Director NameMr Ian Gordon Johnson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queens Court Palatine Road
Didsbury
Manchester
Lancashire
M20 3ZA
Director NameMr Ian Gordon Johnson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queens Court Palatine Road
Didsbury
Manchester
Lancashire
M20 3ZA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMoore Stephens
Chart Accts 6th Floor
Blackfriars House The Parsonage
Manchester Gtr Manchester
M3 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
13 October 2003Application for striking-off (1 page)
19 June 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(6 pages)
16 April 2002Registered office changed on 16/04/02 from: holden harrison & co sixth floor blackfriars house the parsonage manchester gtr manchester M3 2NB (1 page)
24 January 2002Registered office changed on 24/01/02 from: maconex house 51 fog lane didsbury manchester M20 6AR (1 page)
27 November 2001Director resigned (1 page)
23 May 2001Return made up to 20/04/01; full list of members (6 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: holden harrison & co sixth floor, blackfriars house manchester lancashire M3 2NB (1 page)
15 February 2001Director resigned (1 page)
5 October 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
23 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 April 1999Incorporation (19 pages)