CHESHIRE SCIENCES (UK) LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE SCIENCES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03846278

Incorporation date

22/09/1999

Size

Small

Contacts

Registered address

Registered address

Connexions, 159 Princes Street, Ipswich, Suffolk IP1 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1999)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon09/02/2024
Application to strike the company off the register
dot icon31/01/2024
Termination of appointment of Kaveh Kahen as a director on 2023-12-06
dot icon26/01/2024
Appointment of Mr Jamey Jones as a director on 2023-12-06
dot icon31/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon26/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon05/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon05/05/2022
Accounts for a small company made up to 2021-12-31
dot icon28/01/2022
Termination of appointment of David Blair Patteson as a director on 2021-09-28
dot icon24/01/2022
Registered office address changed from Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA to Connexions 159 Princes Street Ipswich Suffolk IP1 1QJ on 2022-01-24
dot icon23/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Appointment of Kaveh Kahen as a director on 2020-12-16
dot icon17/12/2020
Termination of appointment of David Patteson as a secretary on 2020-12-16
dot icon23/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon08/09/2020
Change of details for Interchim Sa as a person with significant control on 2020-06-30
dot icon08/09/2020
Appointment of David Patteson as a secretary on 2020-06-30
dot icon08/09/2020
Cessation of Timothy John Warriner as a person with significant control on 2020-06-30
dot icon08/09/2020
Appointment of David Patteson as a director on 2020-06-30
dot icon08/09/2020
Termination of appointment of Corinne Jourdain as a director on 2020-01-30
dot icon08/09/2020
Termination of appointment of Timothy John Warriner as a director on 2020-06-30
dot icon08/09/2020
Termination of appointment of Timothy John Warriner as a secretary on 2020-06-30
dot icon28/07/2020
Memorandum and Articles of Association
dot icon28/07/2020
Resolutions
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon23/09/2010
Director's details changed for Corinne Jourdain on 2010-09-22
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2009
Return made up to 22/09/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/10/2008
Return made up to 22/09/08; no change of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/11/2007
Return made up to 22/09/07; no change of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/10/2006
New director appointed
dot icon27/10/2006
Return made up to 22/09/06; full list of members
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon15/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/12/2005
Certificate of change of name
dot icon29/09/2005
Return made up to 22/09/05; full list of members
dot icon10/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/10/2004
Return made up to 22/09/04; full list of members
dot icon25/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/10/2003
Return made up to 22/09/03; full list of members
dot icon29/05/2003
Registered office changed on 29/05/03 from: c/o harold smith 3 clwyd street rhyl clwyd LL18 3LE
dot icon05/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/10/2002
Return made up to 22/09/02; full list of members
dot icon20/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/10/2001
Return made up to 22/09/01; full list of members
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/10/2000
Return made up to 22/09/00; full list of members
dot icon28/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon28/10/1999
Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New secretary appointed;new director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Secretary resigned
dot icon22/09/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£56,158.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
249.13K
-
0.00
56.16K
-
2021
2
249.13K
-
0.00
56.16K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

249.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patteson, David Blair
Director
30/06/2020 - 28/09/2021
8
Kahen, Kaveh
Director
16/12/2020 - 06/12/2023
2
Jones, Jamey
Director
06/12/2023 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHESHIRE SCIENCES (UK) LIMITED

CHESHIRE SCIENCES (UK) LIMITED is an(a) Dissolved company incorporated on 22/09/1999 with the registered office located at Connexions, 159 Princes Street, Ipswich, Suffolk IP1 1QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE SCIENCES (UK) LIMITED?

toggle

CHESHIRE SCIENCES (UK) LIMITED is currently Dissolved. It was registered on 22/09/1999 and dissolved on 07/05/2024.

Where is CHESHIRE SCIENCES (UK) LIMITED located?

toggle

CHESHIRE SCIENCES (UK) LIMITED is registered at Connexions, 159 Princes Street, Ipswich, Suffolk IP1 1QJ.

What does CHESHIRE SCIENCES (UK) LIMITED do?

toggle

CHESHIRE SCIENCES (UK) LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

How many employees does CHESHIRE SCIENCES (UK) LIMITED have?

toggle

CHESHIRE SCIENCES (UK) LIMITED had 2 employees in 2021.

What is the latest filing for CHESHIRE SCIENCES (UK) LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.