600 SCIENTIFIC LIMITED
Status | DISSOLVED |
Company No. | 01950988 |
Category | Private Limited Company |
Incorporated | 27 Sep 1985 |
Age | 38 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 17 Jun 2014 |
Years | 9 years, 10 months, 10 days |
SUMMARY
600 SCIENTIFIC LIMITED is an dissolved private limited company with number 01950988. It was incorporated 38 years, 7 months ago, on 27 September 1985 and it was dissolved 9 years, 10 months, 10 days ago, on 17 June 2014. The company address is 600 House 600 House, Leeds, LS11 8JT.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jun 2014
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Dissolution application strike off company
Date: 20 Feb 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Jan 2014
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type dormant
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-13
Old address: 600 Scientific Limited Union Street Heckmondwike West Yorkshire Wf16 Ohl
Documents
Appoint person director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Richard Carrick
Documents
Termination director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Wakeman
Documents
Appoint person director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Taylor
Documents
Termination director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Green
Documents
Appoint corporate secretary company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: 600 Uk Ltd
Documents
Termination secretary company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arthur Green
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type dormant
Date: 25 Jan 2012
Action Date: 02 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-02
Documents
Appoint person secretary company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Arthur Richard Green
Documents
Appoint person director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur Richard Green
Documents
Termination director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Myers
Documents
Termination secretary company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Myers
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Roy Myers
Change date: 2010-12-22
Documents
Change person secretary company with change date
Date: 19 Jan 2011
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-22
Officer name: Alan Roy Myers
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martyn Gordon David Wakeman
Change date: 2010-12-22
Documents
Accounts with accounts type dormant
Date: 13 Jul 2010
Action Date: 03 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-03
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Accounts with accounts type dormant
Date: 18 Jun 2009
Action Date: 28 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-28
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from 600 scientific LIMITED union street heckmondwike west yorkshire WF16 0HL
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from 600 house landmark court revie road leeds LS11 8JT
Documents
Accounts with accounts type dormant
Date: 21 Jan 2009
Action Date: 29 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-29
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/08; no change of members
Documents
Accounts with accounts type dormant
Date: 11 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Jul 2006
Action Date: 01 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-01
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Apr 2005
Action Date: 02 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-02
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 2004
Action Date: 03 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-03
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 2003
Action Date: 29 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-29
Documents
Legacy
Date: 05 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2002
Action Date: 30 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-30
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Apr 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/01; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Apr 2000
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 27 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/00; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 1999
Action Date: 03 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-03
Documents
Legacy
Date: 30 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/98; full list of members
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 22/09/97 from: greycaine road watford WD2 4PW
Documents
Certificate change of name company
Date: 04 Jun 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ealing scientific LIMITED\certificate issued on 05/06/97
Documents
Legacy
Date: 29 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 08 Apr 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/97; full list of members
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/96; no change of members
Documents
Legacy
Date: 16 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/95; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Apr 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type dormant
Date: 04 May 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Resolution
Date: 11 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/94; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 06 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/93; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 13 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/03/92; no change of members
Documents
Legacy
Date: 14 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 06 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 10 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; full list of members
Documents
Legacy
Date: 13 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Apr 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 23 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/03/90; full list of members
Documents
Legacy
Date: 06 Oct 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Sep 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Sep 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/08/89; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 22 Jun 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Legacy
Date: 13 Oct 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with made up date
Date: 23 Aug 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 23 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/07/88; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 08 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 08/04/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
110A MAXWELL AVE,GLASGOW,G61 1HU
Number: | SC508916 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARACTER DESIGN & BUILD LIMITED
TRAVEL HOUSE,BAKEWELL,DE45 1BZ
Number: | 08465686 |
Status: | ACTIVE |
Category: | Private Limited Company |
IHOBBS SALON AND TRAINING ACADEMY LTD.
42-44 HAWKIN STREET,LONDONDERRY,BT48 6RE
Number: | NI660671 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 BANKFIELD LANE,SOUTHPORT,PR9 7NL
Number: | 11275046 |
Status: | ACTIVE |
Category: | Private Limited Company |
JJ DEVELOPMENTS BUILDING & HOME IMPROVEMENTS LTD
11 YARBOROUGH ROAD,LONDON,SW19 2RH
Number: | 09951709 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 DEVONSHIRE ROAD,LONDON,SW19 2EJ
Number: | 04787577 |
Status: | ACTIVE |
Category: | Private Limited Company |