Company NameHyperscan Limited
Company StatusDissolved
Company Number02377607
CategoryPrivate Limited Company
Incorporation Date28 April 1989(34 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony John Sunderland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Prower Close
Billericay
Essex
CM11 2BU
Secretary NameBrian Marcus
NationalityBritish
StatusClosed
Appointed25 October 2004(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address7 Beech Drive
Borehamwood
Hertfordshire
WD6 4QU
Director NameMr Raymond Cyril Anderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2002)
RoleLift Engineer
Correspondence AddressAsh Ghyll Cringles
Silsden
Keighley
West Yorkshire
BD20 0NR
Director NameMr David Anthony Mansfield
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 March 2003)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Gallowgate Lane
Weeton
Leeds
LS17 0AU
Secretary NameMr Raymond Cyril Anderson
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressAsh Ghyll Cringles
Silsden
Keighley
West Yorkshire
BD20 0NR
Secretary NameMr Kevin David Mansfield
NationalityBritish
StatusResigned
Appointed30 June 2002(13 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn Dacre Pasture Lane
Dacre
Harrogate
HG3 4AQ
Director NameEric Llewelyn Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2005)
RoleEngineer
Correspondence Address37 Allard Close
Rectory Farm
Northampton
NN3 5LZ
Secretary NameCharles Edward Newman
NationalityBritish
StatusResigned
Appointed19 March 2003(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address6 Lyncroft Leys
Scraptoft
Leicester
Leicestershire
LE7 9UW

Location

Registered AddressKpmg Restructuring
Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£900
Current Liabilities£251,461

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
31 July 2007Registered office changed on 31/07/07 from: riverview buildings bradford road riddlesden keighley west yorkshire BD20 5JH (1 page)
26 July 2007Declaration of solvency (3 pages)
26 July 2007Appointment of a voluntary liquidator (1 page)
26 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2006Return made up to 25/10/06; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 January 2006Director resigned (1 page)
9 January 2006Return made up to 25/10/05; full list of members (7 pages)
27 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
22 November 2004Return made up to 25/10/04; full list of members (7 pages)
6 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 November 2003Return made up to 25/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
7 April 2003New director appointed (4 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
6 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 November 2002Return made up to 25/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2002Full accounts made up to 31 December 2001 (10 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned;director resigned (1 page)
31 October 2001Return made up to 25/10/01; full list of members (6 pages)
21 September 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2000Return made up to 25/10/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (15 pages)
6 March 2000Return made up to 25/10/99; full list of members (6 pages)
20 May 1999Full accounts made up to 31 December 1998 (15 pages)
20 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
5 January 1999Registered office changed on 05/01/99 from: river view buildings bradford road sandbeds keighley west yorkshire BD20 5LY (1 page)
15 December 1998Return made up to 25/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998Full group accounts made up to 31 March 1998 (19 pages)
10 December 1997Full group accounts made up to 31 March 1997 (19 pages)
28 November 1997Return made up to 25/10/97; no change of members (4 pages)
4 February 1997Full group accounts made up to 31 March 1996 (19 pages)
14 November 1996Return made up to 25/10/96; no change of members (4 pages)
2 August 1996Registered office changed on 02/08/96 from: keighley road cullingworth west yorkshire BD13 5HX (1 page)
9 November 1995Return made up to 25/10/95; full list of members (6 pages)
20 July 1995Full accounts made up to 31 March 1995 (15 pages)
16 August 1989Wd 11/08/89 ad 15/06/89--------- £ si 898@1=898 £ ic 2/900 (2 pages)