Company NameScanbase Limited
Company StatusDissolved
Company Number06989750
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Laurence Ewart
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameMr Robert Ewart
NationalityBritish
StatusClosed
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMr Matthew Gerard Molloy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Sandown Gardens
Wallsend
Tyne & Wear
NE28 0PX
Director NameMr Geoffrey Edwin Ford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways South End
Longhoughton
Alnwick
Northumberland
NE66 3AW

Location

Registered Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

150 at £0.007Philip Ewart
105.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
10 August 2015Application to strike the company off the register (3 pages)
27 July 2015Termination of appointment of Geoffrey Edwin Ford as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Geoffrey Edwin Ford as a director on 27 July 2015 (1 page)
18 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1.00005
(4 pages)
18 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1.00005
(4 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1.00005
(4 pages)
17 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1.00005
(4 pages)
20 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page)
5 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mr Robert Ewart on 1 August 2011 (1 page)
22 September 2011Director's details changed for Mr Philip Laurence Ewart on 1 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mr Robert Ewart on 1 August 2011 (1 page)
22 September 2011Secretary's details changed for Mr Robert Ewart on 1 August 2011 (1 page)
22 September 2011Director's details changed for Mr Philip Laurence Ewart on 1 August 2011 (2 pages)
22 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Mr Philip Laurence Ewart on 1 August 2011 (2 pages)
22 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 September 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 10 September 2010 (1 page)
10 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
10 September 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 10 September 2010 (1 page)
8 April 2010Termination of appointment of Matthew Molloy as a director (2 pages)
8 April 2010Termination of appointment of Matthew Molloy as a director (2 pages)
13 August 2009Incorporation (12 pages)
13 August 2009Incorporation (12 pages)