Company NameScan-Style Limited
Company StatusDissolved
Company Number05752796
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kenneth Green
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2008(2 years after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2011)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address69 Langham Road
Teddington
Middlesex
TW11 9HF
Secretary NameMr Kenneth Green
NationalityBritish
StatusClosed
Appointed22 March 2008(2 years after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2011)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address69 Langham Road
Teddington
Middlesex
TW11 9HF
Director NameMr Christopher Phillip Green
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year after company formation)
Appointment Duration12 months (resigned 22 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Near Crook
Thackley
Bradford
BD10 8WA
Secretary NameMr Nicholas Edward Green
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year after company formation)
Appointment Duration12 months (resigned 22 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Near Crook
Thackley
Bradford
West Yorkshire
BD10 8WA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYe Olde Punch Bowl Marton
Marton Cum Grafton
York
YO51 9QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishMarton cum Grafton
WardClaro

Financials

Year2014
Net Worth-£104,216
Current Liabilities£111,969

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Director's details changed for Mr Kenneth Green on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Director's details changed for Mr Kenneth Green on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Kenneth Green on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2009Return made up to 23/03/09; full list of members (3 pages)
24 April 2009Return made up to 23/03/09; full list of members (3 pages)
21 April 2008Appointment Terminated Secretary nicholas green (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Return made up to 23/03/08; full list of members (3 pages)
21 April 2008Director appointed mr kenneth green (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Appointment terminated secretary nicholas green (1 page)
21 April 2008Appointment terminated director christopher green (1 page)
21 April 2008Secretary appointed mr kenneth green (1 page)
21 April 2008Registered office changed on 21/04/2008 from stansfield arms, apperley bridge bradford west yorkshire BD10 0NP (1 page)
21 April 2008Return made up to 23/03/08; full list of members (3 pages)
21 April 2008Appointment Terminated Director christopher green (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Registered office changed on 21/04/2008 from stansfield arms, apperley bridge bradford west yorkshire BD10 0NP (1 page)
21 April 2008Secretary appointed mr kenneth green (1 page)
21 April 2008Director appointed mr kenneth green (1 page)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 December 2007Accounts made up to 31 March 2007 (1 page)
25 April 2007Return made up to 23/03/07; full list of members (2 pages)
25 April 2007Return made up to 23/03/07; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 April 2007Registered office changed on 03/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New director appointed (1 page)
23 March 2006Incorporation (16 pages)
23 March 2006Incorporation (16 pages)