Company NameSubscan UK Limited
Company StatusDissolved
Company Number03817220
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Secretary NameMrs Elizabeth Anne Mason
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlisle Grove
Pudsey
West Yorkshire
LS28 8PP
Director NameMr Alan Roy Mason
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleUnderground Detection
Country of ResidenceEngland
Correspondence Address21 Carlisle Grove
Pudsey
Leeds
West Yorkshire
LS28 8PP
Director NameKirk Ashley Mason
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address41 Highfield Crescent
Pudsey
West Yorkshire
LS28 7JH
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£11,057
Cash£2,535
Current Liabilities£92,289

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved following liquidation (1 page)
27 September 2011Final Gazette dissolved following liquidation (1 page)
27 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
23 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
2 December 2009Termination of appointment of Kirk Mason as a director (2 pages)
2 December 2009Termination of appointment of Kirk Mason as a director (2 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
13 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
13 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
13 August 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
26 February 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
26 February 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
23 January 2008Administrator's progress report (21 pages)
23 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
23 January 2008Administrator's progress report (21 pages)
23 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
1 October 2007Result of meeting of creditors (5 pages)
1 October 2007Result of meeting of creditors (5 pages)
11 September 2007Statement of administrator's proposal (24 pages)
11 September 2007Statement of administrator's proposal (24 pages)
24 July 2007Registered office changed on 24/07/07 from: unit 2 silvercourt ind est intercity way stanningley leeds LS13 4LY (1 page)
24 July 2007Registered office changed on 24/07/07 from: unit 2 silvercourt ind est intercity way stanningley leeds LS13 4LY (1 page)
23 July 2007Appointment of an administrator (1 page)
23 July 2007Appointment of an administrator (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
27 November 2006Return made up to 30/07/06; full list of members (6 pages)
27 November 2006Return made up to 30/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(6 pages)
14 September 2006Registered office changed on 14/09/06 from: unit 7 cape industrial estate coal hill lane farsley leeds west yorkshire LS28 5NA (1 page)
14 September 2006Registered office changed on 14/09/06 from: unit 7 cape industrial estate coal hill lane farsley leeds west yorkshire LS28 5NA (1 page)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
13 September 2005Return made up to 30/07/05; full list of members (6 pages)
13 September 2005Return made up to 30/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 February 2005Registered office changed on 11/02/05 from: 21 carlisle grove pudsey west yorkshire LS28 8PP (1 page)
11 February 2005Registered office changed on 11/02/05 from: 21 carlisle grove pudsey west yorkshire LS28 8PP (1 page)
18 August 2004Return made up to 30/07/04; full list of members (6 pages)
18 August 2004Return made up to 30/07/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 June 2004Return made up to 30/07/03; full list of members (6 pages)
18 June 2004Return made up to 30/07/03; full list of members (6 pages)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
6 August 2003Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 August 2003Return made up to 30/07/02; full list of members (6 pages)
6 August 2003Return made up to 30/07/02; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
29 October 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
22 October 2001Return made up to 30/07/01; full list of members (6 pages)
22 October 2001Return made up to 30/07/01; full list of members (6 pages)
21 August 2000Return made up to 30/07/00; full list of members (6 pages)
21 August 2000Return made up to 30/07/00; full list of members (6 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
30 July 1999Incorporation (16 pages)