Company Name2 Scanit Limited
Company StatusDissolved
Company Number05670102
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameBealhurst Limited

Directors

Director NameRobert Gray
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 09 October 2007)
RoleCo Director
Correspondence Address14 Hermitage Avenue
Thundersley
Essex
SS7 1TQ
Secretary NameSimon McLaren Smith
NationalityBritish
StatusClosed
Appointed01 February 2006(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address18 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressParker House
104 Hutton Road
Shenfield Brentford
Essex
CM15 8NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 16 st john street london EC1M 4NT (1 page)
27 January 2006Company name changed bealhurst LIMITED\certificate issued on 27/01/06 (2 pages)