Company NameSubscan (Sub-Site) Surveys Limited
Company StatusDissolved
Company Number05812307
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 12 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aaron Mason
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Windmill Hill
Pudsey
West Yorkshire
LS28 8JQ
Secretary NameMs Andrea Hirst
StatusClosed
Appointed01 May 2008(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 05 August 2014)
RoleCompany Director
Correspondence Address13 Windmill Hill
Pudsey
West Yorkshire
LS28 8JQ
Director NameMr Alan Roy Mason
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 Carlisle Grove
Pudsey
Leeds
West Yorkshire
LS28 8PP
Secretary NameMrs Elizabeth Anne Mason
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlisle Grove
Pudsey
West Yorkshire
LS28 8PP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameReliant Services Ltd (Corporation)
StatusResigned
Appointed30 January 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2008)
Correspondence Address10 Greenhills
Rawdon
Leeds
LS19 6NP

Contact

Websitewww.subscan.com/
Telephone0800 0155262
Telephone regionFreephone

Location

Registered AddressUnit 2 Silver Court Industrial Estate Intercity Way
Stanningley
Leeds
West Yorkshire
LS13 4LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Aaron Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£75
Current Liabilities£3,739

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 November 2011Voluntary strike-off action has been suspended (1 page)
3 November 2011Voluntary strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011Application to strike the company off the register (3 pages)
20 September 2011Application to strike the company off the register (3 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(5 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Mr. Aaron Mason on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr. Aaron Mason on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr. Aaron Mason on 1 October 2009 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
13 August 2009Return made up to 10/05/09; full list of members (3 pages)
13 August 2009Return made up to 10/05/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from 121 wigton lane alwoodley leeds LS17 8SH (1 page)
16 June 2009Registered office changed on 16/06/2009 from 121 wigton lane alwoodley leeds LS17 8SH (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 August 2008Return made up to 10/05/08; full list of members (3 pages)
4 August 2008Return made up to 10/05/08; full list of members (3 pages)
9 July 2008Appointment terminated director alan mason (1 page)
9 July 2008Appointment terminated secretary reliant services LTD (1 page)
9 July 2008Secretary appointed ms andrea hirst (1 page)
9 July 2008Director appointed mr. Aaron mason (1 page)
9 July 2008Secretary appointed ms andrea hirst (1 page)
9 July 2008Appointment terminated director alan mason (1 page)
9 July 2008Appointment terminated secretary reliant services LTD (1 page)
9 July 2008Director appointed mr. Aaron mason (1 page)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 June 2007Registered office changed on 20/06/07 from: 10 greenhills rawdon leeds west yorkshire LS19 6NP (1 page)
20 June 2007Registered office changed on 20/06/07 from: 10 greenhills rawdon leeds west yorkshire LS19 6NP (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Return made up to 10/05/07; full list of members (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Return made up to 10/05/07; full list of members (2 pages)
7 February 2007Registered office changed on 07/02/07 from: titan house, station road horsforth leeds LS18 5PA (1 page)
7 February 2007Registered office changed on 07/02/07 from: titan house, station road horsforth leeds LS18 5PA (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 May 2006Registered office changed on 11/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 May 2006Incorporation (13 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Incorporation (13 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)