Company NameScantime Limited
Company StatusDissolved
Company Number03923328
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Glen Robert Ingram
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(1 month after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address14 Hillview
Bicknacre
Chelmsford
Essex
CM3 4HU
Secretary NameGillian Clarissa Ingram
NationalityBritish
StatusClosed
Appointed15 March 2000(1 month after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address14 Hill View
Bicknacre
Chelmsford
Essex
CM3 4HU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address14 Hillview
Bicknacre
Chelmsford
Essex
CM3 4HU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWoodham Ferrers and Bicknacre
WardBicknacre and East and West Hanningfield
Built Up AreaBicknacre

Financials

Year2014
Net Worth-£214
Cash£40
Current Liabilities£254

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2001Application for striking-off (1 page)
3 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
9 March 2001Return made up to 10/02/01; full list of members (6 pages)
13 April 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)