Company NameScience Communication International Limited
Company StatusDissolved
Company Number03965248
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristiane Hutchinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleManaging Director
Correspondence Address22 Whitebrook Road
Manchester
M14 6FD
Secretary NameChristiane Hutchinson
NationalityBritish
StatusClosed
Appointed15 March 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 24 February 2004)
RoleConsultant
Correspondence AddressSpringwell Lane
Ballynockan
Blessington`
Co Wicklow
Irish
Director NameRobert Hutchinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSpringwell Lane
Ballynockan
Blessington
Co Wicklow
Irish
Secretary NameChristiane Hutchinson
NationalityFrench
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleManaging Director
Correspondence Address22 Whitebrook Road
Manchester
M14 6FD
Director NameRaymond Anthony Capewell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2002)
RoleConsultant
Correspondence Address1 Dorset Drive
Clitheroe
Lancashire
BB7 2BQ
Secretary NameCorinne Lisa Harrison
NationalityBritish
StatusResigned
Appointed31 May 2000(1 month, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 January 2001)
RoleCompany Director
Correspondence Address32 North Street
Boughton
Chester
CH3 5DS
Wales
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed24 January 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2002)
RoleCompany Director
Correspondence Address154 Spruce Court
Belvedere Road
Salford
Lancashire
M6 5EW

Location

Registered AddressThe Campus Ventures Centre
University Of Manchester
Oxford Road Manchester
Lancashire
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£19,045
Cash£472
Current Liabilities£24,359

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Return made up to 05/04/02; full list of members (8 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
22 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 May 2001Director's particulars changed (1 page)
26 April 2001Return made up to 05/04/01; full list of members (7 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
16 November 2000New director appointed (2 pages)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: campus ventures university of manchester, oxford road manchester lancashire M13 9PL (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
5 April 2000Incorporation (20 pages)