Company NameScanforest Limited
DirectorJames Edward Brown
Company StatusDissolved
Company Number02296610
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Edward Brown
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleHaulier
Correspondence AddressRede Bank
West Woodburn
Hexham
Northumberland
NE48 2RA
Secretary NameGhnnar Soren Back
NationalitySwedish
StatusCurrent
Appointed04 April 1998(9 years, 6 months after company formation)
Appointment Duration26 years
RoleConsultant
Correspondence AddressKabyssvagen 11
Alno
Se86532
Director NameJoseph Potts
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 1997)
RoleHaulier
Correspondence AddressSidwood
Wark
Hexham
Northumberland
NE48 3LB
Secretary NameMr James Edward Brown
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 1998)
RoleCompany Director
Correspondence AddressRede Bank
West Woodburn
Hexham
Northumberland
NE48 2RA

Location

Registered AddressGrant Thornton
Higham House, Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 June 2001Dissolved (1 page)
9 March 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Appointment of a voluntary liquidator (1 page)
3 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 1999Declaration of solvency (3 pages)
23 November 1999Registered office changed on 23/11/99 from: unit 2D old foundry yard bellingham hexham northumberland NE48 2DA (1 page)
12 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 December 1998Return made up to 15/12/98; no change of members (4 pages)
23 December 1998Registered office changed on 23/12/98 from: unit 2D old foundry yard insustrial esta bellingham northumberland NE48 2DA (1 page)
5 May 1998New secretary appointed (2 pages)
1 May 1998Secretary resigned (1 page)
30 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 January 1998Return made up to 15/12/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
23 April 1997Director resigned (1 page)
1 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 January 1997Return made up to 15/12/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 February 1996Return made up to 15/12/95; no change of members (4 pages)