Company NameScandia Developments Limited
Company StatusDissolved
Company Number06239997
CategoryPrivate Limited Company
Incorporation Date8 May 2007(17 years ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Antony Michael Parr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249-251 Oldham Road
Rochdale
Lancashire
OL16 5RD
Director NameMr Neil Hardisty
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249-251 Oldham Road
Rochdale
Lancashire
OL16 5RD
Director NameMr Christopher Campbell Morley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249-251 Oldham Road
Rochdale
Lancashire
OL16 5RD
Director NameMr Neil David Barnes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address8 Worden Lane
Leyland
Lancashire
PR25 3EL
Secretary NameAnthony Michael Parr
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 East Cliff
Preston
Lancashire
PR1 3JE
Secretary NamePeter William Bibby
NationalityBritish
StatusResigned
Appointed31 May 2007(3 weeks, 2 days after company formation)
Appointment Duration6 years, 7 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address12 Kentmere Close
Burnley
Lancashire
BB12 8UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinvestinrochdale.co.uk
Email address[email protected]
Telephone01706 927000
Telephone regionRochdale

Location

Registered Address249-251 Oldham Road
Rochdale
Lancashire
OL16 5RD
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

50 at £1Antony Michael Parr
46.30%
Ordinary
25 at £1Mr Christopher Campbell Morley
23.15%
Ordinary
25 at £1Neil Hardisty
23.15%
Ordinary
1 at £1Antony Parr
0.93%
Ordinary B
1 at £1C. Morley
0.93%
Ordinary C
1 at £1Christianne Parr
0.93%
Ordinary I
1 at £1Jayne Hardisty
0.93%
Ordinary G
1 at £1Julie Morley
0.93%
Ordinary F
1 at £1Melanie Parr
0.93%
Ordinary E
1 at £1Michael Parr
0.93%
Ordinary H
1 at £1Neil Hardisty
0.93%
Ordinary D

Financials

Year2014
Net Worth£194,055
Current Liabilities£47,944

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

23 May 2007Delivered on: 6 June 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
31 May 2007Delivered on: 2 June 2007
Satisfied on: 13 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at alcester avenue, pentwortham, preston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (9 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (9 pages)
9 May 2017Director's details changed for Antony Michael Parr on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Antony Michael Parr on 9 May 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 108
(9 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 108
(9 pages)
20 April 2016Director's details changed for Mr Christopher Campbell Morley on 19 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Christopher Campbell Morley on 19 April 2016 (2 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 108
(9 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 108
(9 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 108
(9 pages)
7 January 2015Termination of appointment of Peter William Bibby as a secretary on 6 January 2014 (1 page)
7 January 2015Termination of appointment of Peter William Bibby as a secretary on 6 January 2014 (1 page)
7 January 2015Termination of appointment of Peter William Bibby as a secretary on 6 January 2014 (1 page)
7 January 2015Termination of appointment of Peter William Bibby as a secretary on 6 January 2014 (1 page)
7 January 2015Termination of appointment of Peter William Bibby as a secretary on 6 January 2014 (1 page)
7 January 2015Termination of appointment of Peter William Bibby as a secretary on 6 January 2014 (1 page)
16 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
20 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 108
(10 pages)
20 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 108
(10 pages)
20 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 108
(10 pages)
9 June 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 108.00
(10 pages)
9 June 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 108.00
(10 pages)
9 June 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 108.00
(10 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorisation of director's conflict 04/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorisation of director's conflict 04/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 106.00
(10 pages)
20 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
20 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 106.00
(10 pages)
20 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
20 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 106.00
(10 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Anthony Michael Parr on 13 August 2012 (3 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Anthony Michael Parr on 13 August 2012 (3 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Appointment of Mr Christopher Campbell Morley as a director (2 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 June 2012Appointment of Mr Neil Hardisty as a director (2 pages)
8 June 2012Appointment of Mr Christopher Campbell Morley as a director (2 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 June 2012Appointment of Mr Neil Hardisty as a director (2 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
13 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
13 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 March 2012Termination of appointment of Neil Barnes as a director (2 pages)
16 March 2012Termination of appointment of Neil Barnes as a director (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
20 May 2009Director's change of particulars / anthony parr / 01/11/2008 (1 page)
20 May 2009Director's change of particulars / anthony parr / 01/11/2008 (1 page)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 July 2008Return made up to 08/05/08; full list of members (4 pages)
16 July 2008Return made up to 08/05/08; full list of members (4 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
25 June 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
12 June 2007Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
8 May 2007Incorporation (16 pages)
8 May 2007Incorporation (16 pages)