Company NameSafer Clubbing At Night Network (Scan Net) Ltd
Company StatusDissolved
Company Number09196055
CategoryPrivate Limited Company
Incorporation Date30 August 2014(9 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
Cheshire
CH4 9GB
Wales
Secretary NameMr John Constantin
StatusClosed
Appointed01 July 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
Cheshire
CH4 9GB
Wales
Director NameMr Christopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
Cheshire
CH4 9GB
Wales
Director NameMr Nicholas Richard Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
Cheshire
CH4 9GB
Wales
Director NameMr Tamlyn Thompson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(same day as company formation)
RoleCompnay Director
Country of ResidenceEngland
Correspondence AddressAegon House 13 Lanark Square
London
E14 9QD
Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
Cheshire
CH4 9GB
Wales

Contact

Websitewww.scan-net.co.uk

Location

Registered AddressThe Foundation Herons Way
Chester Business Park
Chester
Cheshire
CH4 9GB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 September 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
19 September 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
1 September 2017Second filing of Confirmation Statement dated 30/08/2016 (7 pages)
1 September 2017Second filing of Confirmation Statement dated 30/08/2016 (7 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
21 October 2016Confirmation statement made on 30 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
(7 pages)
21 October 2016Appointment of Mr John Constantin as a secretary on 1 July 2016 (2 pages)
21 October 2016Confirmation statement made on 30 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
(7 pages)
21 October 2016Appointment of Mr John Constantin as a secretary on 1 July 2016 (2 pages)
7 October 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 7 October 2016 (2 pages)
7 October 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 7 October 2016 (2 pages)
3 August 2016Appointment of Mr David John Wilson as a director on 1 July 2016 (3 pages)
3 August 2016Appointment of Mr David John Wilson as a director on 1 July 2016 (3 pages)
18 July 2016Appointment of Mr Richard Anthony Law as a director on 1 July 2016 (3 pages)
18 July 2016Appointment of Mr Richard Anthony Law as a director on 1 July 2016 (3 pages)
18 July 2016Termination of appointment of Tamlyn Thompson as a director on 1 July 2016 (2 pages)
18 July 2016Termination of appointment of Tamlyn Thompson as a director on 1 July 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
29 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)