Company NameSciensco Ltd.
Company StatusDissolved
Company Number04458725
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 9 months ago)
Dissolution Date6 July 2010 (13 years, 8 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 NameApril Lyn Chandley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleAdvertising Agency
Correspondence Address78 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BH
Director NameJulian Grant Chandley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleAdvertising Agency
Correspondence Address78 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BH
Secretary NameJulian Grant Chandley
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleAdvertising Agency
Correspondence Address78 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address78 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,555
Cash£1,208
Current Liabilities£5,839

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
12 December 2008Application for striking-off (1 page)
12 December 2008Application for striking-off (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 January 2008Return made up to 31/07/07; no change of members (7 pages)
9 January 2008Return made up to 31/07/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2006Return made up to 31/07/06; full list of members (7 pages)
8 August 2006Return made up to 31/07/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 August 2005Return made up to 11/06/05; full list of members (7 pages)
25 August 2005Return made up to 11/06/05; full list of members (7 pages)
24 November 2004Return made up to 11/06/04; full list of members (7 pages)
24 November 2004Return made up to 11/06/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 September 2003Return made up to 11/06/03; full list of members (7 pages)
18 September 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
5 August 2002Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2002Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (20 pages)