Company NameScantec Limited
Company StatusDissolved
Company Number06401561
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter Jeffrey Bates
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(1 year after company formation)
Appointment Duration14 years, 9 months (closed 18 July 2023)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressSpinnaker House Morpeth Wharf
Twelve Quays
Birkenhead
Merseyside
CH41 1LF
Wales
Director NameMr John Edward Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(1 year after company formation)
Appointment Duration14 years, 9 months (closed 18 July 2023)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House Morpeth Wharf
Twelve Quays
Birkenhead
Merseyside
CH41 1LF
Wales
Director NameMrs Penelope Fay Robinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(1 year after company formation)
Appointment Duration14 years, 9 months (closed 18 July 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House Morpeth Wharf
Twelve Quays
Birkenhead
Merseyside
CH41 1LF
Wales
Secretary NameMrs Penelope Fay Robinson
NationalityBritish
StatusClosed
Appointed17 October 2008(1 year after company formation)
Appointment Duration14 years, 9 months (closed 18 July 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House Morpeth Wharf
Twelve Quays
Birkenhead
Merseyside
CH41 1LF
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitescantec.co.uk

Location

Registered AddressSpinnaker House Morpeth Wharf
Twelve Quays
Birkenhead
Merseyside
CH41 1LF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr John Edward Robinson
50.00%
Ordinary
25 at £1Mr Peter Jeffrey Bates
25.00%
Ordinary
25 at £1Mrs Penelope Fay Robinson
25.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
22 April 2023Application to strike the company off the register (3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
25 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
31 March 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
12 May 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
22 April 2014Director's details changed for Mr Peter Jeffrey Bates on 11 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Peter Jeffrey Bates on 11 April 2014 (2 pages)
14 February 2014Director's details changed for Mr Peter Jeffrey Bates on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Peter Jeffrey Bates on 13 February 2014 (2 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
24 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
7 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
24 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
5 May 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
5 May 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
19 October 2009Secretary's details changed for Mrs Penelope Fay Robinson on 17 October 2009 (1 page)
19 October 2009Secretary's details changed for Mrs Penelope Fay Robinson on 17 October 2009 (1 page)
19 October 2009Director's details changed for Mr John Edward Robinson on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Penelope Fay Robinson on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Penelope Fay Robinson on 17 October 2009 (2 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr Peter Jeffrey Bates on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Jeffrey Bates on 17 October 2009 (2 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr John Edward Robinson on 17 October 2009 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
14 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
9 December 2008Director appointed mrs penelope fay robinson (1 page)
9 December 2008Return made up to 17/10/08; full list of members (4 pages)
9 December 2008Director appointed mr peter jeffrey bates (2 pages)
9 December 2008Director appointed mr john edward robinson (2 pages)
9 December 2008Secretary appointed mrs penelope fay robinson (1 page)
9 December 2008Director appointed mr john edward robinson (2 pages)
9 December 2008Secretary appointed mrs penelope fay robinson (1 page)
9 December 2008Return made up to 17/10/08; full list of members (4 pages)
9 December 2008Director appointed mr peter jeffrey bates (2 pages)
9 December 2008Director appointed mrs penelope fay robinson (1 page)
8 December 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
8 December 2008Appointment terminated director christine avis (1 page)
8 December 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
8 December 2008Appointment terminated director christine avis (1 page)
7 November 2008Registered office changed on 07/11/2008 from 68 argyle street birkenhead cheshire CH41 6AF (1 page)
7 November 2008Registered office changed on 07/11/2008 from 68 argyle street birkenhead cheshire CH41 6AF (1 page)
17 October 2007Incorporation (12 pages)
17 October 2007Incorporation (12 pages)