Company NameScan X Limited
Company StatusDissolved
Company Number06476181
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameMr James McCarry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Windsor Crescent
Whitley Bay
Tyne And Wear
NE26 2NT
Secretary NameJames McCarry
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Windsor Crescent
Whitley Bay
Tyne And Wear
NE26 2NT
Director NameMr Neil Alexander Forsyth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Farmhouse
Seahouses
Northumberland
NE68 7UR
Director NameMrs Janice Munro Palmer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Windsor Crescent
Whitley Bay
Tyne & Wear
NE26 2NT
Director NameMrs Janice Munro Palmer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Windsor Crescent
Whitley Bay
Tyne & Wear
NE26 2NT
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Telephone0191 2587999
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address75-79 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1James Mccarry
99.00%
Ordinary
1 at £1Neil Alexander Forsyth
1.00%
Ordinary

Financials

Year2014
Net Worth£451
Current Liabilities£49,818

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Completion of winding up (1 page)
8 July 2014Completion of winding up (1 page)
20 September 2011Order of court to wind up (2 pages)
20 September 2011Order of court to wind up (2 pages)
3 March 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(4 pages)
3 March 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 October 2010Secretary's details changed for James Mccarry on 1 July 2008 (2 pages)
6 October 2010Termination of appointment of Janice Palmer as a director (1 page)
6 October 2010Termination of appointment of Janice Palmer as a director (1 page)
6 October 2010Termination of appointment of Janice Palmer as a director (1 page)
6 October 2010Secretary's details changed for James Mccarry on 1 July 2008 (2 pages)
6 October 2010Secretary's details changed for James Mccarry on 1 July 2008 (2 pages)
6 October 2010Director's details changed for James Mccarry on 1 July 2008 (2 pages)
6 October 2010Director's details changed for James Mccarry on 1 July 2008 (2 pages)
6 October 2010Termination of appointment of Janice Palmer as a director (1 page)
6 October 2010Director's details changed for James Mccarry on 1 July 2008 (2 pages)
2 September 2010Resignation of an auditor (2 pages)
2 September 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 100
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 100
(4 pages)
2 September 2010Resignation of an auditor (2 pages)
23 August 2010Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 23 August 2010 (1 page)
20 August 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 100
(3 pages)
20 August 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 100
(3 pages)
20 August 2010Appointment of Mrs Janice Munro Palmer as a director (1 page)
20 August 2010Appointment of Mrs Janice Munro Palmer as a director (1 page)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for James Mccarry on 17 January 2010 (2 pages)
20 January 2010Director's details changed for Janice Munro Palmer on 17 January 2010 (2 pages)
20 January 2010Director's details changed for Janice Munro Palmer on 17 January 2010 (2 pages)
20 January 2010Director's details changed for James Mccarry on 17 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 July 2009Director appointed janice munro palmer (2 pages)
28 July 2009Director appointed janice munro palmer (2 pages)
13 July 2009Appointment terminated director neil forsyth (1 page)
13 July 2009Appointment terminated director neil forsyth (1 page)
28 January 2009Return made up to 17/01/09; full list of members (4 pages)
28 January 2009Ad 17/01/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 January 2009Ad 17/01/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 January 2009Return made up to 17/01/09; full list of members (4 pages)
11 March 2008Director appointed neil alexander forsyth (2 pages)
11 March 2008Director appointed neil alexander forsyth (2 pages)
27 February 2008Director and secretary appointed james mccarry (2 pages)
27 February 2008Director and secretary appointed james mccarry (2 pages)
25 February 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
25 February 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
25 February 2008Appointment terminated director instant companies LIMITED (1 page)
25 February 2008Appointment terminated director instant companies LIMITED (1 page)
17 January 2008Incorporation (17 pages)
17 January 2008Incorporation (17 pages)