Company NameScanasir Enterprise (U.K.) Ltd.
Company StatusDissolved
Company Number03143104
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)
Previous NameMinespiral Limited

Directors

Director NameLeslie Arthur Strickson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address5 St Leonards Walk
Lancaster Park
Morpeth
Northumberland
NE61 3SZ
Secretary NameGillian Frances Carolyn Strickson
NationalityBritish
StatusClosed
Appointed16 January 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address5 St Leonards Walk
Lancaster Park
Morpeth
Northumberland
NE61 3SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTw Tasker Fca
52a Station Road
Ashington
Northumbria
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
15 October 1998Full accounts made up to 30 June 1997 (7 pages)
15 October 1998Full accounts made up to 30 June 1998 (6 pages)
24 April 1997Return made up to 03/01/97; full list of members (6 pages)
7 May 1996Accounting reference date notified as 30/06 (1 page)
22 February 1996Memorandum and Articles of Association (9 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Secretary resigned (1 page)
13 February 1996Company name changed minespiral LIMITED\certificate issued on 14/02/96 (2 pages)
3 January 1996Incorporation (12 pages)