110 Broadway
Salford Quays
Salford
M50 2UW
Director Name | Mr John-Paul Yates |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2017(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (closed 25 July 2017) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Jeffrey Gordon Carr |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Secretary Name | Mr Christopher Michael Wildman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 939 Huddersfield Road Scouthead Saddleworth Oldham Lancashire OL4 4AT |
Secretary Name | Jeffrey Gordon Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 6 Park View Little Bollington Altrincham Cheshire WA14 4TL |
Secretary Name | Ruth Emma Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 38 Union Road Rochdale OL12 9QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | scancoin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8730500 |
Telephone region | Manchester |
Registered Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Scan Coin LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2017 | Resolutions
|
29 April 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Termination of appointment of Jeffrey Gordon Carr as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr John-Paul Yates as a director on 17 March 2017 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
10 February 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
13 February 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
14 February 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Register inspection address has been changed (1 page) |
25 March 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
27 January 2011 | Director's details changed for Jeffrey Gordon Carr on 27 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Appointment of Mr John-Paul Yates as a secretary (1 page) |
27 January 2010 | Termination of appointment of Ruth Pringle as a secretary (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
23 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
17 April 2007 | Return made up to 27/01/07; full list of members
|
10 August 2006 | Return made up to 27/01/06; full list of members (6 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (1 page) |
17 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
22 March 2004 | Return made up to 27/01/04; full list of members
|
7 April 2003 | Secretary's particulars changed (1 page) |
18 February 2003 | Company name changed lundy electronics LIMITED\certificate issued on 18/02/03 (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (1 page) |
28 January 2003 | New secretary appointed (1 page) |
27 January 2003 | Incorporation (14 pages) |