SCIENTIAM LIMITED

Mazars House Gelderd Road Mazars House Gelderd Road, Leeds, LS27 7JN, West Yorkshire
StatusDISSOLVED
Company No.04163133
Category
Incorporated19 Feb 2001
Age23 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution09 May 2015
Years9 years, 1 month, 4 days

SUMMARY

SCIENTIAM LIMITED is an dissolved with number 04163133. It was incorporated 23 years, 3 months, 22 days ago, on 19 February 2001 and it was dissolved 9 years, 1 month, 4 days ago, on 09 May 2015. The company address is Mazars House Gelderd Road Mazars House Gelderd Road, Leeds, LS27 7JN, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2014

Action Date: 16 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-16

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Aug 2013

Action Date: 17 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-07-17

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 17 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 26 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-14

Old address: C/O Wirral Metropolitan College Conway Park Campus Europa Boulevard Birkenhead Wirral Merseyside CH41 4NT England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2013

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arnold Wallis

Termination date: 2012-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-22

Officer name: Mr Paul Fredrick Mcgerty

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2013

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-04

Officer name: Peter Raymond Russell

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2013

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-04

Officer name: Michael Ernest Brereton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2013

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Hogben

Termination date: 2012-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2013

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Potter

Termination date: 2012-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2013

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Louise Montgomery

Termination date: 2012-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2013

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Parkinson Norton

Appointment date: 2012-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2013

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Cain

Appointment date: 2012-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2013

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Julie Higginson

Appointment date: 2012-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2013

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-04

Officer name: Ms Catherine Court

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Old address: C/O Wirral Met College Carlett Park Campus Eastham Carlett Park Wirral Merseyside CH62 0AY England

Change date: 2012-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-07-02

Officer name: Mrs Sara Louise Challinor

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-31

Officer name: Jayne Worthington

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2012

Action Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna-Louise Montgomery

Appointment date: 2011-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Resolution

Date: 06 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Address

Type: AD01

Old address: C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England

Change date: 2011-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Old address: C/O Wirral Metropolitan College Carlett Park Eastham Wirral CH62 0AY

Change date: 2011-06-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Legacy

Date: 12 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Worthington

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda O'shea

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Move registers to sail company

Date: 15 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Amanda Victoria O'shea

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenys Hunt

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael John Potter

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Arnold Wallis

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Hogben

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Littlewood

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ernest Brereton

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/02/09

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael potter / 01/03/2008

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christine lawrence

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr peter raymond russell

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john rainsford

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/02/08

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jill quayle

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/02/07

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/02/06

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 22/09/03 from: wirral metropolitan college borough road birkenhead wirral CH42 9QD

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/03

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/02

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 31/07/02

Documents

View document PDF

Incorporation company

Date: 19 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARON INTERNATIONAL TRADING LIMITED

5TH FLOOR, GROVE HOUSE,LONDON,NW1 6BB

Number:07287664
Status:IN ADMINISTRATION
Category:Private Limited Company

GMG & E LTD

21 OTTERBURN CRESCENT,MILTON KEYNES,MK5 6LY

Number:09431221
Status:ACTIVE
Category:Private Limited Company

OCTORAN LIMITED

21 GREEN LANE,ECCLESHALL,ST21 6BA

Number:11530429
Status:ACTIVE
Category:Private Limited Company

P B CHAPMAN ELECTRICAL SERVICES LIMITED

EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP

Number:04813932
Status:ACTIVE
Category:Private Limited Company

SHYNE CONSULTING LIMITED

14 SAW MILL COURT,BONNYRIGG,EH19 3GP

Number:SC619545
Status:ACTIVE
Category:Private Limited Company

SUVOROV UNDERWRITING LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:03821533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source