Company NameSurescan Imaging Services Limited
Company StatusDissolved
Company Number04044088
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdam David Haworth
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(8 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 09 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address508 Manchester Road
Rochdale
Lancashire
OL11 3HE
Secretary NameMrs Lorraine Haworth
NationalityBritish
StatusClosed
Appointed10 October 2008(8 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address508 Manchester Road
Rochdale
Lancashire
OL11 3HE
Director NameMrs Lynn Doreen Broughton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House
Alderton
Wiltshire
SN14 6NL
Director NameKaren Deborah Lacey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleSales Director
Correspondence AddressYew Tree Lodge
Milbourne
Malmesbury
Wiltshire
SN16 9JB
Secretary NameKaren Deborah Lacey
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleDirector/Telephone Executive
Correspondence AddressYew Tree Lodge
Milbourne
Malmesbury
Wiltshire
SN16 9JB
Secretary NameMr Trevor Michael Broughton
NationalityBritish
StatusResigned
Appointed18 October 2002(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House The Street
Alderton
Chippenham
Wiltshire
SN14 6NL
Secretary NameMrs Lynn Doreen Broughton
NationalityBritish
StatusResigned
Appointed11 November 2005(5 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 06 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House
Alderton
Wiltshire
SN14 6NL
Secretary NameEmma Louise Broughton
NationalityBritish
StatusResigned
Appointed06 December 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2008)
RoleSales Manager
Correspondence AddressAshcombe House
Alderton
Chippenham
Wiltshire
SN14 6NL

Contact

Websitesurescan.co.uk

Location

Registered Address508 Manchester Road
Rochdale
Lancashire
OL11 3HE
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Disaster Recovery Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

12 November 2000Delivered on: 25 November 2000
Satisfied on: 23 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Full accounts made up to 31 May 2016 (10 pages)
2 March 2017Full accounts made up to 31 May 2016 (10 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
21 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Director's details changed for Adam David Haworth on 31 July 2015 (2 pages)
21 December 2015Director's details changed for Adam David Haworth on 31 July 2015 (2 pages)
21 December 2015Secretary's details changed for Mrs Lorraine Haworth on 31 July 2015 (1 page)
21 December 2015Registered office address changed from Units a-B Junction 19 Industrial Park Green Lane Heywood Lancashire OL10 1NB to 508 Manchester Road Rochdale Lancashire OL11 3HE on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Units a-B Junction 19 Industrial Park Green Lane Heywood Lancashire OL10 1NB to 508 Manchester Road Rochdale Lancashire OL11 3HE on 21 December 2015 (1 page)
21 December 2015Secretary's details changed for Mrs Lorraine Haworth on 31 July 2015 (1 page)
21 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
29 October 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
29 October 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
2 December 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
12 November 2014Accounts for a dormant company made up to 31 May 2014 (8 pages)
12 November 2014Accounts for a dormant company made up to 31 May 2014 (8 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (9 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (9 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 March 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
26 March 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
30 October 2008Registered office changed on 30/10/2008 from unit 2 the dairy farm pinkney park malmesbury wiltshire SN16 0NX (1 page)
30 October 2008Appointment terminated director lynn broughton (1 page)
30 October 2008Secretary appointed lorraine haworth (2 pages)
30 October 2008Director appointed adam david haworth (2 pages)
30 October 2008Appointment terminated secretary emma broughton (1 page)
30 October 2008Registered office changed on 30/10/2008 from unit 2 the dairy farm pinkney park malmesbury wiltshire SN16 0NX (1 page)
30 October 2008Appointment terminated director lynn broughton (1 page)
30 October 2008Director appointed adam david haworth (2 pages)
30 October 2008Appointment terminated secretary emma broughton (1 page)
30 October 2008Secretary appointed lorraine haworth (2 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 August 2008Return made up to 31/07/08; full list of members (3 pages)
29 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Registered office changed on 25/09/07 from: the old cake house pinkney park malmesbury wiltshire SN16 0NX (1 page)
25 September 2007Registered office changed on 25/09/07 from: the old cake house pinkney park malmesbury wiltshire SN16 0NX (1 page)
17 August 2007Return made up to 31/07/07; full list of members (2 pages)
17 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 August 2006Return made up to 31/07/06; full list of members (2 pages)
22 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
3 October 2005Return made up to 31/07/05; full list of members (2 pages)
3 October 2005Return made up to 31/07/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 September 2004Return made up to 31/07/04; full list of members (6 pages)
6 September 2004Return made up to 31/07/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 August 2003Return made up to 31/07/03; full list of members (6 pages)
10 August 2003Return made up to 31/07/03; full list of members (6 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
11 November 2002Secretary resigned;director resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: the old apple store pinkney park malmesbury wiltshire SN16 0NX (1 page)
11 November 2002Registered office changed on 11/11/02 from: the old apple store pinkney park malmesbury wiltshire SN16 0NX (1 page)
11 November 2002Secretary resigned;director resigned (1 page)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
4 March 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
4 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 March 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
20 September 2000Registered office changed on 20/09/00 from: pinkney park pinkney malmesbury wiltshire SN16 0NX (1 page)
20 September 2000Registered office changed on 20/09/00 from: pinkney park pinkney malmesbury wiltshire SN16 0NX (1 page)
31 July 2000Incorporation (15 pages)
31 July 2000Incorporation (15 pages)