Company NameScandic Rehab Limited
Company StatusDissolved
Company Number02893953
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameEgbert Otto De Ruiter
NationalityBritish
StatusClosed
Appointed01 April 2006(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressKees Verweystraat 12
1328 Bn Almere
Netherlands
Director NameAlex Raben
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDutch
StatusClosed
Appointed01 November 2007(13 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 13 August 2008)
RoleCompany Director
Correspondence AddressKleine Zomerduk 17
Wognum
1607 Pa
Netherlands
Director NameLars Mats Broberg
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleManaging Director
Correspondence AddressAlfred Nobels Alle 110
S-146 48 Tulloinge
Sweden
Director NameCarl Jan Torkel Rudenschold
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleSales Director
Correspondence AddressStenkullavagen 16
S-112 65 Stockholm
Sweden
Secretary NameMr Michael Moorhouse
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBesomy Upperthong Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 2UZ
Director NameVictor Ian Charles Coker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 26 March 2004)
RoleManaging Director
Correspondence Address74 Howard Road
Bournemouth
Dorset
BH8 9EB
Secretary NameLars Mats Broberg
NationalitySwedish
StatusResigned
Appointed20 February 1997(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 27 January 2005)
RoleCompany Director
Correspondence AddressAlfred Nobels Alle 110
S-146 48 Tulloinge
Sweden
Secretary NameSusan Elizabeth Acty
NationalityBritish
StatusResigned
Appointed27 January 2005(10 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 2005)
RoleOccupational Therapist
Correspondence Address72 Mill Lane
Buckley
Clwyd
CH7 3HE
Wales
Secretary NameAntonie Van Seenus
NationalityDutch
StatusResigned
Appointed05 September 2005(11 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressTorfheidedreef 5
2970 Schilde
Belgium
Director NameAntonie Philippus Van Seenus
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2006(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKlipperweg 14
1113 Gw Diemen
Netherlands
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3 Lumina
3 Martindale Road Bromborough
Wirral
CH62 3PT
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£173,335
Cash£58,497
Current Liabilities£436,710

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 November 2007New director appointed (3 pages)
19 March 2007Director resigned (1 page)
14 February 2007Return made up to 10/01/07; full list of members (7 pages)
31 May 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: the coach house 134 purwell christchurch dorset BH23 1EU (1 page)
14 November 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 February 2005Particulars of mortgage/charge (5 pages)
18 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
16 February 2004Return made up to 10/01/04; full list of members (8 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
15 March 2002Full accounts made up to 31 December 2001 (14 pages)
13 March 2002Return made up to 10/01/02; full list of members (7 pages)
15 January 2002Return made up to 07/01/01; full list of members (7 pages)
23 May 2001Full accounts made up to 31 December 2000 (14 pages)
16 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 November 2000Full accounts made up to 31 December 1999 (14 pages)
11 January 2000Return made up to 10/01/00; full list of members (8 pages)
12 October 1999Full accounts made up to 31 December 1998 (14 pages)
19 February 1999Return made up to 10/01/99; no change of members (4 pages)
4 June 1998Full accounts made up to 30 June 1997 (11 pages)
22 April 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
21 January 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Ad 20/02/97--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: unit 5 ashley industrial estate bradley junction bradley huddersfield west yorkshire HD2 1UR (1 page)
12 March 1997Secretary resigned (1 page)
4 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 January 1997Return made up to 10/01/97; no change of members (4 pages)
11 March 1996Registered office changed on 11/03/96 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
11 March 1996Director's particulars changed (1 page)
15 February 1996Return made up to 18/01/96; no change of members (4 pages)
15 February 1996Director's particulars changed (1 page)
21 November 1994Ad 10/11/94--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
2 February 1994Incorporation (19 pages)