Heswall
Wirral
CH60 7RJ
Wales
Secretary Name | Erik Bengtsson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 17 October 2007(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Engineer |
Country of Residence | Sweden |
Correspondence Address | Whitfield Bldg. No. 200 Pensby Road Heswall Wirral CH60 7RJ Wales |
Director Name | Bertil Bengtsson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Ashlea Road Pensby Wirral Merseyside CH61 5UQ Wales |
Director Name | Erik Bengtsson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Engineer |
Country of Residence | Sweden |
Correspondence Address | Befalsgatan 5 Se-212 38 Malmo Foreign |
Director Name | Stephen Paul Rathbone Wilde |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Beechways Drive Neston South Wirral L64 6TF |
Secretary Name | Stephen Paul Rathbone Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Beechways Drive Neston South Wirral L64 6TF |
Secretary Name | Erik Bengtsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 04 October 1994(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2007) |
Role | Engineer |
Country of Residence | Sweden |
Correspondence Address | Befalsgatan 5 Se-212 38 Malmo Foreign |
Director Name | Mr Paul Russell Malkin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 46 Forest Road Heswall Wirral Merseyside CH60 5SW Wales |
Director Name | Timothy John Aldcroft |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 July 2007) |
Role | Independent Financial Advisor |
Correspondence Address | 208b Pensby Road Heswall Wirral CH60 7RJ Wales |
Director Name | John Graham Clarke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Red Lodge Parkgate Road Mollington Chester CH1 6NE Wales |
Director Name | Bertil Bengtsson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 November 2003(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Scandinavia House 208 Pensby Road Heswall Wirral CH60 7RJ Wales |
Secretary Name | John Graham Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red Lodge Parkgate Road Mollington Chester CH1 6NE Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | scanlock.com |
---|
Registered Address | Malkin & Co Whitfield Bldg. No. 200 Pensby Road Heswall Wirral CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
100 at £1 | Erik Bengtsson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,174 |
Cash | £104 |
Current Liabilities | £47,639 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
16 May 2003 | Delivered on: 30 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £63,780.00 due or to become due from the company to the chargee. Particulars: 208 pensby road heswall wirral t/no MS136718. Outstanding |
---|---|
12 July 1995 | Delivered on: 2 August 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 November 2019 | Confirmation statement made on 26 November 2018 with no updates (2 pages) |
14 November 2019 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 November 2019 | Registered office address changed from , Scandinavia House, 208 Pensby Road, Heswall, Wirral, CH60 7RJ to Whitfield Bldg. No. 200 Pensby Road Heswall Wirral CH60 7RJ on 14 November 2019 (2 pages) |
14 November 2019 | Administrative restoration application (3 pages) |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2018 | Satisfaction of charge 1 in full (1 page) |
29 March 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Termination of appointment of Bertil Bengtsson as a director (1 page) |
17 September 2013 | Termination of appointment of Bertil Bengtsson as a director (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
7 June 2012 | Director's details changed for Erik Bengtsson on 6 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Erik Bengtsson on 6 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Erik Bengtsson on 6 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
6 June 2012 | Secretary's details changed for Erik Bengtsson on 6 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Erik Bengtsson on 6 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Erik Bengtsson on 6 June 2012 (1 page) |
6 June 2012 | Director's details changed for Erik Bengtsson on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Bertil Bengtsson on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Bertil Bengtsson on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Bertil Bengtsson on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Erik Bengtsson on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Erik Bengtsson on 6 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Erik Benstsson on 2 June 2012 (2 pages) |
2 June 2012 | Secretary's details changed for Erik Benstsson on 2 June 2012 (1 page) |
2 June 2012 | Director's details changed for Erik Benstsson on 2 June 2012 (2 pages) |
2 June 2012 | Secretary's details changed for Erik Benstsson on 2 June 2012 (1 page) |
2 June 2012 | Director's details changed for Erik Benstsson on 2 June 2012 (2 pages) |
2 June 2012 | Secretary's details changed for Erik Benstsson on 2 June 2012 (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Erik Benstsson on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Bertil Bengtsson on 1 November 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 March 2010 | Director's details changed for Erik Benstsson on 1 November 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 March 2010 | Director's details changed for Bertil Bengtsson on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Erik Benstsson on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Bertil Bengtsson on 1 November 2009 (2 pages) |
2 March 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
19 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 February 2008 | Return made up to 26/11/07; full list of members (4 pages) |
27 February 2008 | Return made up to 26/11/07; full list of members (4 pages) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
4 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
6 December 2006 | Return made up to 26/11/06; full list of members
|
6 December 2006 | Return made up to 26/11/06; full list of members
|
9 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 December 2005 | Return made up to 26/11/05; full list of members
|
23 December 2005 | Return made up to 26/11/05; full list of members
|
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 November 2004 | Return made up to 26/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 26/11/04; full list of members (8 pages) |
4 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
28 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: whitfield buildings 192-200 pensby road heswall wirral CH60 7RN (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: whitfield buildings, 192-200 pensby road, heswall, wirral CH60 7RN (1 page) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
13 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 December 2002 | Return made up to 26/11/02; full list of members (8 pages) |
2 December 2002 | Return made up to 26/11/02; full list of members (8 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
20 June 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
17 December 2001 | Return made up to 26/11/01; full list of members
|
17 December 2001 | Return made up to 26/11/01; full list of members
|
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Return made up to 26/11/99; full list of members (7 pages) |
23 October 2000 | Return made up to 26/11/99; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 October 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
1 October 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
22 February 1999 | Return made up to 26/11/98; full list of members
|
22 February 1999 | Return made up to 26/11/98; full list of members
|
1 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
18 April 1998 | Return made up to 26/11/97; full list of members (6 pages) |
18 April 1998 | Return made up to 26/11/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (13 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (13 pages) |
17 January 1997 | Return made up to 26/11/96; no change of members (4 pages) |
17 January 1997 | Return made up to 26/11/96; no change of members (4 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (12 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (12 pages) |
5 January 1996 | Return made up to 26/11/95; no change of members (4 pages) |
5 January 1996 | Return made up to 26/11/95; no change of members (4 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
7 August 1995 | Full accounts made up to 30 November 1994 (12 pages) |
7 August 1995 | Full accounts made up to 30 November 1994 (12 pages) |
2 August 1995 | Particulars of mortgage/charge (6 pages) |
2 August 1995 | Particulars of mortgage/charge (6 pages) |