Company NameImscan.net Limited
Company StatusDissolved
Company Number02266009
CategoryPrivate Limited Company
Incorporation Date9 June 1988(35 years, 11 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameSpecialist Imaging Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Cavanagh
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 3 months after company formation)
Appointment Duration15 years (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Melrose Drive
Winstanley
Wigan
Lancashire
WN3 6EG
Director NameDavid Francis Eastgate
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1993)
RoleCompany Director
Correspondence Address26 Gainsborough Drive
Mile Oak
Tamworth
Staffordshire
B78 3PJ
Director NameMs Linda Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 3 months after company formation)
Appointment Duration15 years (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bradford Road
Manchester
M30 9FT
Secretary NameMs Linda Taylor
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 3 months after company formation)
Appointment Duration15 years (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bradford Road
Manchester
M30 9FT

Location

Registered AddressThe Barn
Yew Tree Court
Risley
Warrington
WA3 6NP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth£134

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
16 October 2006Director resigned (1 page)
13 October 2006Application for striking-off (1 page)
11 October 2005Return made up to 01/10/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 October 2004Return made up to 01/10/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
4 October 2002Registered office changed on 04/10/02 from: melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page)
20 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Return made up to 01/10/01; full list of members (6 pages)
21 January 2001Amended accounts made up to 31 March 2000 (5 pages)
23 October 2000Company name changed specialist imaging LIMITED\certificate issued on 24/10/00 (2 pages)
19 October 2000Return made up to 01/10/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2000Registered office changed on 10/04/00 from: snow kellett & co st.james's buildings oxford street manchester M1 6FN (1 page)
25 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
25 October 1999Return made up to 01/10/99; full list of members (7 pages)
26 October 1998Return made up to 01/10/98; no change of members (4 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (2 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
27 November 1997Return made up to 01/10/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
10 November 1996Return made up to 01/10/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 November 1995Return made up to 01/10/95; no change of members (4 pages)