About

Registered Number: 04044088
Date of Incorporation: 31/07/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 508 Manchester Road, Rochdale, Lancashire, OL11 3HE

 

Established in 2000, Surescan Imaging Services Ltd have registered office in Lancashire. Broughton, Emma Louise, Lacey, Karen Deborah are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACEY, Karen Deborah 31 July 2000 18 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BROUGHTON, Emma Louise 06 December 2005 10 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 03 August 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
AD01 - Change of registered office address 21 December 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 16 February 2012
RESOLUTIONS - N/A 08 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 17 August 2009
225 - Change of Accounting Reference Date 26 March 2009
287 - Change in situation or address of Registered Office 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 26 October 2007
287 - Change in situation or address of Registered Office 25 September 2007
363a - Annual Return 17 August 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 07 July 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 11 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
363a - Annual Return 03 October 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 10 August 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
AA - Annual Accounts 21 January 2003
287 - Change in situation or address of Registered Office 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 04 March 2002
225 - Change of Accounting Reference Date 04 March 2002
363s - Annual Return 06 August 2001
395 - Particulars of a mortgage or charge 25 November 2000
287 - Change in situation or address of Registered Office 20 September 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.