SCIENCE ALIVE

Register to unlock more data on OkredoRegister

SCIENCE ALIVE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05044937

Incorporation date

15/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BDO LLP, Thames Tower Level 12 Station Road, Reading, Berkshire RG1 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon27/11/2021
Final Gazette dissolved following liquidation
dot icon27/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon13/04/2021
Liquidators' statement of receipts and payments to 2021-03-10
dot icon19/05/2020
Liquidators' statement of receipts and payments to 2020-03-10
dot icon20/02/2020
Registered office address changed from C/O Bdo Llp Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH to Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX on 2020-02-20
dot icon07/05/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/03/2019
Registered office address changed from The Leisurezone Second Avenue Harlow Essex CM20 3DT to C/O Bdo Llp Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 2019-03-28
dot icon26/03/2019
Statement of affairs
dot icon26/03/2019
Appointment of a voluntary liquidator
dot icon26/03/2019
Resolutions
dot icon16/01/2019
Termination of appointment of Jed Arthur Butterfield as a director on 2019-01-05
dot icon10/06/2018
Termination of appointment of David William Spencer Adlington as a director on 2018-04-30
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/03/2018
Appointment of Mr James Leslie Beattie as a director on 2017-01-26
dot icon06/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon19/12/2017
Previous accounting period extended from 2017-03-30 to 2017-07-31
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon23/11/2017
Termination of appointment of Robert Stephen Cawley as a director on 2017-11-23
dot icon19/11/2017
Appointment of Mr Ollie Lawson as a director on 2017-01-01
dot icon14/11/2017
Termination of appointment of Jon Constant Wing O'connor as a director on 2017-11-06
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon02/03/2017
Appointment of Mr Jed Arthur Butterfield as a director on 2017-01-01
dot icon02/03/2017
Appointment of Ms Jacquline Brown as a director on 2016-01-01
dot icon02/03/2017
Appointment of Dr Robert Cawley as a director on 2016-11-01
dot icon02/03/2017
Termination of appointment of John Wylie Mcminn as a director on 2017-01-01
dot icon02/03/2017
Termination of appointment of John Wylie Mcminn as a director on 2017-01-01
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-16 no member list
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/12/2015
Termination of appointment of Stephen Paul Davy as a director on 2015-09-01
dot icon11/11/2015
Director's details changed for Mr Jon Constant Wing O'connor on 2015-08-01
dot icon28/02/2015
Annual return made up to 2015-02-16 no member list
dot icon28/02/2015
Termination of appointment of Cherith Muriel Rosemary Lowry as a director on 2015-02-28
dot icon28/02/2015
Termination of appointment of Cherith Muriel Rosemary Lowry as a director on 2015-02-28
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-16 no member list
dot icon20/02/2014
Termination of appointment of Trevor Stanesby as a director
dot icon20/02/2014
Termination of appointment of Trevor Stanesby as a director
dot icon09/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/06/2013
Appointment of Mr Stephen Paul Davy as a director
dot icon01/06/2013
Termination of appointment of Steven Barrett as a director
dot icon07/03/2013
Annual return made up to 2013-02-16 no member list
dot icon07/03/2013
Termination of appointment of Patrick Hay as a director
dot icon06/03/2013
Termination of appointment of Patrick Hay as a director
dot icon22/01/2013
Appointment of Mrs Cherith Muriel Rosemary Lowry as a director
dot icon22/01/2013
Appointment of Mr Trevor Bryan Stanesby as a director
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-16 no member list
dot icon02/03/2012
Termination of appointment of Jon Clempner as a director
dot icon02/03/2012
Termination of appointment of Jon Clempner as a director
dot icon23/12/2011
Appointment of Jon Clempner as a director
dot icon23/12/2011
Termination of appointment of Simon Ward as a director
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Appointment of Mr John Wylie Mcminn as a director
dot icon27/09/2011
Termination of appointment of Rhonda Murthar as a director
dot icon27/09/2011
Termination of appointment of Claire Coday as a director
dot icon20/04/2011
Annual return made up to 2011-02-16 no member list
dot icon20/04/2011
Registered office address changed from C/O the Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ United Kingdom on 2011-04-20
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Appointment of Mr Patrick Andrew Hay as a director
dot icon13/09/2010
Termination of appointment of Christopher Greenhill as a director
dot icon24/03/2010
Annual return made up to 2010-02-16 no member list
dot icon24/03/2010
Director's details changed for Jon O'connor on 2010-03-24
dot icon24/03/2010
Director's details changed for Dr Simon Edward Ward on 2010-03-24
dot icon24/03/2010
Director's details changed for Rhonda Murthar on 2010-03-24
dot icon24/03/2010
Director's details changed for David William Spencer Adlington on 2010-03-24
dot icon24/03/2010
Director's details changed for Dr Steven John Barrett on 2010-03-24
dot icon24/03/2010
Registered office address changed from Potter Street Primary School Carters Mead Harlow Essex CM17 9EU on 2010-03-24
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/09/2009
Director appointed mrs claire louise coday
dot icon05/09/2009
Director's change of particulars / jon o'connor / 01/01/2009
dot icon15/06/2009
Appointment terminated secretary jayne foster
dot icon11/03/2009
Annual return made up to 16/02/09
dot icon15/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon19/11/2008
Appointment terminated director mandy pyper
dot icon13/05/2008
Annual return made up to 16/02/08
dot icon01/02/2008
Partial exemption accounts made up to 2007-03-31
dot icon30/10/2007
Annual return made up to 16/02/07
dot icon23/10/2007
Registered office changed on 23/10/07 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ
dot icon23/10/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New secretary appointed
dot icon01/05/2007
Secretary resigned
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon09/02/2007
Director resigned
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/11/2006
Director resigned
dot icon06/03/2006
Annual return made up to 16/02/06
dot icon10/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/07/2005
Director resigned
dot icon12/05/2005
Registered office changed on 12/05/05 from: 54 fenton grange harlow essex CM17 9PG
dot icon02/03/2005
Annual return made up to 16/02/05
dot icon21/12/2004
Memorandum and Articles of Association
dot icon21/12/2004
Resolutions
dot icon14/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon27/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon28/02/2004
New secretary appointed
dot icon18/02/2004
Secretary resigned
dot icon16/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2017
dot iconLast change occurred
30/07/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2017
dot iconNext account date
30/07/2018
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Kevin John
Director
11/03/2004 - 31/10/2006
6
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/02/2004 - 17/02/2004
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
15/02/2004 - 17/02/2004
12878
Hay, Patrick Andrew
Director
30/06/2010 - 03/07/2012
9
Greenhill, Christopher Spencer
Director
04/04/2007 - 30/08/2010
6

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+
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 SCIENCE ALIVE

SCIENCE ALIVE is an(a) Dissolved company incorporated on 15/02/2004 with the registered office located at C/O BDO LLP, Thames Tower Level 12 Station Road, Reading, Berkshire RG1 1LX. There are currently 3 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 SCIENCE ALIVE?

toggle

SCIENCE ALIVE is currently Dissolved. It was registered on 15/02/2004 and dissolved on 26/11/2021.

Where is SCIENCE ALIVE located?

toggle

SCIENCE ALIVE is registered at C/O BDO LLP, Thames Tower Level 12 Station Road, Reading, Berkshire RG1 1LX.

What does SCIENCE ALIVE do?

toggle

SCIENCE ALIVE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for SCIENCE ALIVE?

toggle

The latest filing was on 27/11/2021: Final Gazette dissolved following liquidation.