CLEAVER SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

CLEAVER SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05216815

Incorporation date

27/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2004)
dot icon14/08/2025
Final Gazette dissolved following liquidation
dot icon14/05/2025
Notice of move from Administration to Dissolution
dot icon08/01/2025
Administrator's progress report
dot icon25/06/2024
Administrator's progress report
dot icon13/05/2024
Notice of extension of period of Administration
dot icon28/12/2023
Administrator's progress report
dot icon27/06/2023
Notice of deemed approval of proposals
dot icon13/06/2023
Statement of administrator's proposal
dot icon01/06/2023
Appointment of an administrator
dot icon01/06/2023
Registered office address changed from 42 Lytton Road New Barnet Barnet EN5 5BY England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-06-01
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon11/05/2022
Confirmation statement made on 2021-10-01 with updates
dot icon14/10/2021
Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW England to 42 Lytton Road New Barnet Barnet EN5 5BY on 2021-10-14
dot icon04/10/2021
Registration of charge 052168150002, created on 2021-10-01
dot icon01/10/2021
Cessation of Helen Jayne Cleaver as a person with significant control on 2021-10-01
dot icon01/10/2021
Cessation of Adrian John Cleaver as a person with significant control on 2021-10-01
dot icon01/10/2021
Termination of appointment of Helen Jayne Cleaver as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Adrian John Cleaver as a director on 2021-10-01
dot icon01/10/2021
Notification of Ovalwood Holdings Ltd as a person with significant control on 2021-10-01
dot icon01/10/2021
Appointment of Ms Sylvia Fiona Dawson as a director on 2021-10-01
dot icon01/10/2021
Appointment of Mr Robin Chatterjee as a director on 2021-10-01
dot icon27/09/2021
Satisfaction of charge 1 in full
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/05/2019
Director's details changed for Mrs Helen Jayne Cleaver on 2019-05-02
dot icon03/05/2019
Director's details changed for Mr Adrian John Cleaver on 2019-05-02
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/02/2016
Termination of appointment of Michael John White as a secretary on 2016-02-22
dot icon22/02/2016
Registered office address changed from Unit 4 Triton Park Brownsover Road Rugby Warwickshire CV21 1SG to 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW on 2016-02-22
dot icon01/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon28/09/2010
Registered office address changed from 2 Tiber Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1ED on 2010-09-28
dot icon28/09/2010
Director's details changed for Helen Jayne Cleaver on 2010-08-27
dot icon21/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon29/06/2009
Memorandum and Articles of Association
dot icon29/06/2009
Nc inc already adjusted 02/03/09
dot icon29/06/2009
Resolutions
dot icon26/06/2009
Particulars of contract relating to shares
dot icon26/06/2009
Ad 30/04/09\gbp si 900@1=900\gbp ic 100/1000\
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 27/08/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Return made up to 27/08/07; no change of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/09/2006
Return made up to 27/08/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/09/2005
Return made up to 27/08/05; full list of members
dot icon14/04/2005
Particulars of mortgage/charge
dot icon26/11/2004
Registered office changed on 26/11/04 from: 15 warwick road stratford upon avon CV37 6YW
dot icon24/11/2004
Resolutions
dot icon22/11/2004
Certificate of change of name
dot icon22/11/2004
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
Ad 27/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon27/08/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£375,524.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
27/08/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.46M
-
0.00
375.52K
-
2021
26
1.46M
-
0.00
375.52K
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

1.46M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

375.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatterjee, Robin
Director
01/10/2021 - Present
10
Dawson, Sylvia Fiona
Director
01/10/2021 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CLEAVER SCIENTIFIC LIMITED

CLEAVER SCIENTIFIC LIMITED is an(a) Dissolved company incorporated on 27/08/2004 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAVER SCIENTIFIC LIMITED?

toggle

CLEAVER SCIENTIFIC LIMITED is currently Dissolved. It was registered on 27/08/2004 and dissolved on 14/08/2025.

Where is CLEAVER SCIENTIFIC LIMITED located?

toggle

CLEAVER SCIENTIFIC LIMITED is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does CLEAVER SCIENTIFIC LIMITED do?

toggle

CLEAVER SCIENTIFIC LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CLEAVER SCIENTIFIC LIMITED have?

toggle

CLEAVER SCIENTIFIC LIMITED had 26 employees in 2021.

What is the latest filing for CLEAVER SCIENTIFIC LIMITED?

toggle

The latest filing was on 14/08/2025: Final Gazette dissolved following liquidation.