SCANPLAST-SHIELD LIMITED

SCANPLAST-SHIELD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSCANPLAST-SHIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02621293
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCANPLAST-SHIELD LIMITED?

    • (7487) /

    Where is SCANPLAST-SHIELD LIMITED located?

    Registered Office Address
    PO BOX 53
    New Century House,
    Manchester
    M60 4es.
    Undeliverable Registered Office AddressNo

    What were the previous names of SCANPLAST-SHIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREATLOCAL LIMITEDJun 18, 1991Jun 18, 1991

    What are the latest accounts for SCANPLAST-SHIELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2011

    What are the latest filings for SCANPLAST-SHIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2011

    Statement of capital on Sep 02, 2011

    • Capital: GBP 100
    SH01

    Appointment of Mr Stephen Humes as a director

    2 pagesAP01

    Termination of appointment of Martyn Hulme as a director

    1 pagesTM01

    Termination of appointment of Martyn Wates as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Martyn Alan Hulme on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick Moynihan on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Martyn James Wates on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Anthony Philip James Crossland on Aug 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    4 pagesAA

    Director's details changed for Mr Martyn James Wates on May 28, 2010

    2 pagesCH01

    legacy

    5 pages363a

    Accounts made up to Jan 10, 2009

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Jan 12, 2008

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    3 pages363a

    Who are the officers of SCANPLAST-SHIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    Secretary
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    British45801060004
    CROSSLAND, Anthony Philip James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishAccountant125492370001
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishDirector Of Food Retail Finance84087790001
    MOYNIHAN, Patrick
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishAccountant87719730001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    MCCAUSLAND, Siobhan Mary
    64 Shawdene Road
    M22 4AL Manchester
    Lancashire
    Secretary
    64 Shawdene Road
    M22 4AL Manchester
    Lancashire
    British2583820001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    BROWN, Henry James
    10 Jackson Street
    Mottram
    SK14 6JF Hyde
    Cheshire
    Director
    10 Jackson Street
    Mottram
    SK14 6JF Hyde
    Cheshire
    BritishAccountant30379760001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritishDeputy Chief Executive163759450001
    HOWARTH, Thomas James
    112 Woodplumpton Road
    Woodplumpton
    PR4 0LJ Preston
    Lancashire
    Director
    112 Woodplumpton Road
    Woodplumpton
    PR4 0LJ Preston
    Lancashire
    BritishGeneral Manager27577930001
    HULME, Martyn Alan
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishAccountant77326830003
    IZEN, David Brian
    32 Cumberland Mansions
    NW6 1LL London
    Director
    32 Cumberland Mansions
    NW6 1LL London
    BritishManager29914280001
    IZEN, Lawrence
    Tanumun 77
    FOREIGN 1300 Sandvika
    Norway
    Director
    Tanumun 77
    FOREIGN 1300 Sandvika
    Norway
    BritishManaging Director57972320001
    JACKSON, David James
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    Director
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    United KingdomBritishFinancial Controller102840001
    MORGAN, Ian Cameron
    79 Whitburn Road
    Cleadon
    SR6 7RB Sunderland
    Tyne & Wear
    Director
    79 Whitburn Road
    Cleadon
    SR6 7RB Sunderland
    Tyne & Wear
    BritishAccountant30379780001
    PROSSER, Alan
    12 Peveril Close
    Whitefield
    M45 6NR Manchester
    Director
    12 Peveril Close
    Whitefield
    M45 6NR Manchester
    BritishGroup Accountant36939120002
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    BritishChief Operating Officer107621540001
    SILVERMAN, Irving
    38 Bancroft Avenue
    N2 0AS London
    Director
    38 Bancroft Avenue
    N2 0AS London
    BritishAccountant30379790002
    WATES, Martyn James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishCompany Director60114700002
    WELLENS, David Hugh
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    Director
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    EnglandBritishDivisional Accountant33860330002
    CWS (NO 1) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139970001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0