UKBizDB.co.uk

GANE DATASCAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gane Datascan Limited. The company was founded 25 years ago and was given the registration number 03666242. The firm's registered office is in LEEDS. You can find them at Airedale House, Clayton Wood Rise, Leeds, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GANE DATASCAN LIMITED
Company Number:03666242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Airedale House, Clayton Wood Rise, Leeds, LS16 6RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airedale House, Airedale House, Clayton Wood Rise, Leeds, United Kingdom, LS16 6RF

Director01 March 2020Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary12 November 1998Active
17 Eaton Hill, Cookridge, Leeds, LS16 6SE

Secretary12 November 1998Active
Quarry House, 49 Bracken Park, Scarcroft, Leeds, United Kingdom, LS14 3HZ

Secretary01 March 2001Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director12 November 1998Active
15, Thackley View, Thackley, Bradford, England, BD10 0RU

Director11 January 2010Active
17 Eaton Hill, Cookridge, Leeds, LS16 6SE

Director13 November 1998Active
18 King Harry Lane, St Albans, AL3 4AR

Director01 July 2006Active
Airedale House, Clayton Wood Rise, Leeds, LS16 6RF

Director01 March 2020Active
Quarry House, 49 Bracken Park, Scarcroft, Leeds, United Kingdom, LS14 3HZ

Director13 November 1998Active
Quarry House, 49 Bracken Park, Scarcroft, Leeds, United Kingdom, LS14 3HZ

Director28 February 2007Active

People with Significant Control

Mr Mohammed Najum Khan
Notified on:01 March 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Airedale House, Airedale House, Leeds, United Kingdom, LS16 6RF
Nature of control:
  • Significant influence or control
Mr Altaf Tabbasum Sadique
Notified on:13 November 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Airedale House, Airedale House, Leeds, United Kingdom, LS16 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Talat Sadique
Notified on:13 November 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Airedale House, Airedale House, Leeds, United Kingdom, LS16 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-09Insolvency

Liquidation disclaimer notice.

Download
2021-06-04Resolution

Resolution.

Download
2021-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-27Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-20Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Address

Change registered office address company with date old address new address.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.