Dissolved
Dissolved 2017-01-31
Company Information for THE SCIENTIFIC GROUP LIMITED
LUTTERWORTH, LEICESTERSHIRE, LE17,
|
Company Registration Number
05056837
Private Limited Company
Dissolved Dissolved 2017-01-31 |
Company Name | ||
---|---|---|
THE SCIENTIFIC GROUP LIMITED | ||
Legal Registered Office | ||
LUTTERWORTH LEICESTERSHIRE | ||
Previous Names | ||
|
Company Number | 05056837 | |
---|---|---|
Date formed | 2004-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-01-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-02-07 06:05:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE SCIENTIFIC GROUP LLC | 5459 43rd Street Queens Maspeth NY 11378 | Active | Company formed on the 2022-03-24 |
Officer | Role | Date Appointed |
---|---|---|
KAREN PULFORD |
||
WILLIAM PATRICK HOGAN |
||
HENRIK RUSSMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE ANNE SHORT |
Company Secretary | ||
JANICE ANNE SHORT |
Director | ||
JOHN CHARLES SHORT |
Director | ||
ANTHONY MASON HOLMES |
Director | ||
KEVIN MICHAEL STEVENSON |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THERAPAK PHARMA SERVICES LTD | Director | 2016-01-04 | CURRENT | 2006-06-29 | Active | |
ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED | Director | 2015-05-01 | CURRENT | 2011-06-30 | Active | |
HICHROM LIMITED | Director | 2015-05-01 | CURRENT | 1984-12-21 | Active | |
PEQLAB LTD. | Director | 2014-05-19 | CURRENT | 2007-08-15 | Active - Proposal to Strike off | |
BASAN UK LIMITED | Director | 2013-04-02 | CURRENT | 2003-03-28 | Dissolved 2017-01-31 | |
LAB 3 LIMITED | Director | 2012-11-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
VWR LAB SERVICES LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
VWR JENCONS USA LIMITED | Director | 2008-04-04 | CURRENT | 2008-04-04 | Active | |
VWR HOLDCO LIMITED | Director | 2008-03-12 | CURRENT | 2008-03-12 | Active | |
VWR INTERNATIONAL (NORTHERN IRELAND) LIMITED | Director | 2005-04-01 | CURRENT | 1980-09-17 | Active | |
PEQLAB LTD. | Director | 2014-05-19 | CURRENT | 2007-08-15 | Active - Proposal to Strike off | |
LAB 3 LIMITED | Director | 2012-11-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
VWR LAB SERVICES LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1072 | |
AR01 | 26/02/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 1072 | |
AR01 | 26/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1072 | |
AR01 | 26/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/02/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O JANICE SHORT UPLANDS HOUSE GREEN LANE TURLEIGH BRADFORD-ON-AVON WILTSHIRE BA15 2HH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 1 DRAGON COURT CROFTS END ROAD BRISTOL BS5 7XX | |
AP03 | SECRETARY APPOINTED KAREN PULFORD | |
AP01 | DIRECTOR APPOINTED MR HENRIK RUSSMAN | |
AP01 | DIRECTOR APPOINTED WILLIAM PATRICK HOGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE SHORT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANICE SHORT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SHORT / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANNE SHORT / 09/04/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
123 | NC INC ALREADY ADJUSTED 22/04/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
SA | SHARES AGREEMENT OTC | |
RES04 | £ NC 100/30000 22/04/ | |
88(2)R | AD 22/04/04--------- £ SI 214@1=214 £ IC 1/215 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED LAB 4 LIMITED CERTIFICATE ISSUED ON 28/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE SCIENTIFIC GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |