DECON SCIENCES LIMITED

Register to unlock more data on OkredoRegister

DECON SCIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05125066

Incorporation date

10/05/2004

Size

Group

Contacts

Registered address

Registered address

The Pinnacle 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2004)
dot icon04/12/2014
Final Gazette dissolved following liquidation
dot icon04/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon04/08/2013
Liquidators' statement of receipts and payments to 2013-07-05
dot icon30/07/2012
Liquidators' statement of receipts and payments to 2012-07-05
dot icon11/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/07/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/02/2011
Administrator's progress report to 2011-01-11
dot icon21/10/2010
Statement of affairs with form 2.15B/2.14B
dot icon27/09/2010
Notice of deemed approval of proposals
dot icon08/09/2010
Statement of administrator's proposal
dot icon15/07/2010
Registered office address changed from Suite 25 250 South Oak Way Lime Square, Green Park Reading Berkshire RG2 6UG on 2010-07-16
dot icon14/07/2010
Appointment of an administrator
dot icon20/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register inspection address has been changed
dot icon20/05/2010
Director's details changed for David Imperiali on 2010-05-11
dot icon20/05/2010
Director's details changed for David Marvin Hicks on 2010-05-11
dot icon20/05/2010
Director's details changed for Simon Lloyd James on 2010-05-11
dot icon20/05/2010
Director's details changed for Andrea Cottino on 2010-05-11
dot icon22/02/2010
Director's details changed for Andrea Cottino on 2010-01-29
dot icon23/08/2009
Appointment terminated director james greenstreet
dot icon21/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/06/2009
Ad 29/05/09\gbp si [email protected]=644.44\gbp ic 3003847.13/3004491.57\
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon31/03/2009
Appointment terminated director simon copeland
dot icon13/01/2009
Director's change of particulars / andrea cottino / 08/01/2009
dot icon23/12/2008
Director's change of particulars / david imperiali / 27/11/2008
dot icon15/09/2008
Director appointed james greenstreet
dot icon15/09/2008
Appointment terminated director mark docherty
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/06/2008
Appointment terminated director shaun stacey
dot icon18/05/2008
Return made up to 11/05/08; full list of members
dot icon18/05/2008
Director's change of particulars / andrea cottino / 11/06/2007
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/11/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon20/05/2007
Return made up to 11/05/07; full list of members
dot icon17/05/2007
Ad 22/12/06--------- £ si [email protected]=2800 £ ic 3001047/3003847
dot icon10/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/02/2007
Director resigned
dot icon09/01/2007
Resolutions
dot icon05/12/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon08/08/2006
Director's particulars changed
dot icon14/05/2006
Return made up to 11/05/06; full list of members
dot icon14/05/2006
Director's particulars changed
dot icon14/05/2006
Director's particulars changed
dot icon14/05/2006
Director's particulars changed
dot icon14/05/2006
Director's particulars changed
dot icon14/05/2006
Location of debenture register
dot icon14/05/2006
Location of register of members
dot icon07/05/2006
New director appointed
dot icon23/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon31/01/2006
Full accounts made up to 2004-12-31
dot icon26/01/2006
Ad 23/12/05--------- £ si 3000000@1=3000000 £ ic 1047/3001047
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
£ nc 1000000/6400000 23/12/05
dot icon16/10/2005
Secretary resigned
dot icon29/09/2005
Director's particulars changed
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New secretary appointed;new director appointed
dot icon20/07/2005
Return made up to 11/05/05; full list of members
dot icon09/07/2005
New secretary appointed
dot icon28/06/2005
Director's particulars changed
dot icon15/03/2005
New secretary appointed;new director appointed
dot icon15/03/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon15/03/2005
Statement of affairs
dot icon15/03/2005
Ad 10/12/04--------- £ si [email protected]=47 £ ic 1000/1047
dot icon07/03/2005
Director's particulars changed
dot icon07/03/2005
Director's particulars changed
dot icon06/02/2005
Registered office changed on 07/02/05 from: cogworthy cottage yarnscombe devon EX31 3LS
dot icon06/02/2005
New director appointed
dot icon06/02/2005
New director appointed
dot icon20/12/2004
New director appointed
dot icon19/12/2004
Resolutions
dot icon14/12/2004
Particulars of mortgage/charge
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
S-div 19/11/04
dot icon23/11/2004
Particulars of mortgage/charge
dot icon21/11/2004
Memorandum and Articles of Association
dot icon17/11/2004
Ad 01/11/04-01/11/04 £ si 999@1=999 £ ic 1/1000
dot icon15/11/2004
Certificate of change of name
dot icon10/11/2004
Registered office changed on 11/11/04 from: clarendon house 52 corn market oxford OX1 3HJ
dot icon13/07/2004
New director appointed
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
New director appointed
dot icon10/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Christopher Thomas, Professor
Director
18/11/2004 - Present
75
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/05/2004 - 10/05/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/05/2004 - 10/05/2004
67500
Greenstreet, James John Pryn
Director
07/09/2008 - 19/08/2009
7
James, Simon Lloyd
Secretary
11/05/2005 - 09/08/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECON SCIENCES LIMITED

DECON SCIENCES LIMITED is an(a) Dissolved company incorporated on 10/05/2004 with the registered office located at The Pinnacle 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire MK9 1BP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DECON SCIENCES LIMITED?

toggle

DECON SCIENCES LIMITED is currently Dissolved. It was registered on 10/05/2004 and dissolved on 04/12/2014.

Where is DECON SCIENCES LIMITED located?

toggle

DECON SCIENCES LIMITED is registered at The Pinnacle 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire MK9 1BP.

What does DECON SCIENCES LIMITED do?

toggle

DECON SCIENCES LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for DECON SCIENCES LIMITED?

toggle

The latest filing was on 04/12/2014: Final Gazette dissolved following liquidation.