SCIENCE WORKSHOPS LIMITED

Register to unlock more data on OkredoRegister

SCIENCE WORKSHOPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00970487

Incorporation date

20/01/1970

Size

Total Exemption Small

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1970)
dot icon12/06/2019
Final Gazette dissolved following liquidation
dot icon12/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon29/08/2018
Liquidators' statement of receipts and payments to 2018-08-04
dot icon07/09/2017
Liquidators' statement of receipts and payments to 2017-08-04
dot icon17/08/2016
Registered office address changed from Llwyn Y Fesen Manordeilo Llandeilo Carmarthenshire SA19 7BB to 63 Walter Road Swansea SA1 4PT on 2016-08-17
dot icon15/08/2016
Statement of affairs
dot icon15/08/2016
Appointment of a voluntary liquidator
dot icon15/08/2016
Resolutions
dot icon15/08/2016
Statement of affairs with form 4.19
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/03/2015
Registration of charge 009704870003, created on 2015-03-12
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Timothy Richard Smith as a director on 2014-11-17
dot icon17/11/2014
Appointment of Mr Robert John Kelley as a director on 2014-11-17
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/11/2010
Termination of appointment of Irene Payton as a director
dot icon18/11/2010
Termination of appointment of Irene Payton as a secretary
dot icon18/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Irene Payton on 2010-01-14
dot icon20/10/2009
Director's details changed for Timothy Richard Smith on 2009-10-20
dot icon20/10/2009
Director's details changed for Timothy Richard Smith on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Irene Payton on 2009-10-20
dot icon24/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/08/2007
Director's particulars changed
dot icon29/01/2007
Director resigned
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/06/2006
Director's particulars changed
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/02/2004
Return made up to 31/12/03; full list of members
dot icon27/06/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon22/04/2003
Nc inc already adjusted 31/03/03
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New secretary appointed;new director appointed
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Secretary resigned;director resigned
dot icon11/04/2003
Ad 31/03/03--------- £ si 4000@1=4000 £ ic 100/4100
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Registered office changed on 11/04/03 from: glien manordeilo llandeilo dyfed SA19 7BB
dot icon03/04/2003
Partial exemption accounts made up to 2003-01-31
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon29/03/2002
Partial exemption accounts made up to 2002-01-31
dot icon28/02/2002
Return made up to 31/12/01; full list of members
dot icon26/03/2001
Full accounts made up to 2001-01-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon16/06/2000
Full accounts made up to 2000-01-31
dot icon06/03/2000
Return made up to 31/12/99; full list of members
dot icon18/05/1999
Full accounts made up to 1999-01-31
dot icon23/02/1999
Return made up to 31/12/98; no change of members
dot icon28/05/1998
Full accounts made up to 1998-01-31
dot icon24/12/1997
Return made up to 31/12/97; full list of members
dot icon13/07/1997
Full accounts made up to 1997-01-31
dot icon30/12/1996
Return made up to 31/12/96; no change of members
dot icon22/05/1996
Full accounts made up to 1996-01-31
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon05/09/1995
Full accounts made up to 1995-01-31
dot icon19/05/1995
Secretary resigned;new secretary appointed
dot icon01/05/1995
Auditor's resignation
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon17/11/1994
Full accounts made up to 1994-01-31
dot icon23/12/1993
Return made up to 31/12/93; no change of members
dot icon22/12/1993
Full accounts made up to 1993-01-31
dot icon01/02/1993
Return made up to 31/12/92; full list of members
dot icon17/01/1993
Full accounts made up to 1992-01-31
dot icon19/08/1992
Full accounts made up to 1991-01-31
dot icon21/05/1992
Return made up to 14/02/92; change of members
dot icon21/05/1992
Registered office changed on 21/05/92
dot icon10/12/1991
Full accounts made up to 1990-01-31
dot icon18/03/1991
Return made up to 14/02/91; no change of members
dot icon08/03/1990
Full accounts made up to 1989-01-31
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon20/06/1989
Full accounts made up to 1988-01-31
dot icon03/04/1989
Return made up to 31/12/88; full list of members
dot icon24/06/1988
Full accounts made up to 1987-01-31
dot icon12/02/1988
Return made up to 31/12/87; full list of members
dot icon08/04/1987
Full accounts made up to 1986-01-31
dot icon08/04/1987
Return made up to 31/12/86; full list of members
dot icon31/05/1986
Full accounts made up to 1985-01-31
dot icon20/01/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2015
dot iconLast change occurred
31/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2015
dot iconNext account date
31/01/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payton, Irene
Director
31/03/2003 - 12/11/2010
1
Kelley, Robert John
Director
31/03/2003 - 22/01/2007
-
Kelley, Robert John
Director
17/11/2014 - Present
-
Smith, Timothy Richard
Director
31/03/2003 - 17/11/2014
-
Payton, Irene
Secretary
31/03/2003 - 12/11/2010
1

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 SCIENCE WORKSHOPS LIMITED

SCIENCE WORKSHOPS LIMITED is an(a) Dissolved company incorporated on 20/01/1970 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There is currently 1 active director 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 WORKSHOPS LIMITED?

toggle

SCIENCE WORKSHOPS LIMITED is currently Dissolved. It was registered on 20/01/1970 and dissolved on 12/06/2019.

Where is SCIENCE WORKSHOPS LIMITED located?

toggle

SCIENCE WORKSHOPS LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does SCIENCE WORKSHOPS LIMITED do?

toggle

SCIENCE WORKSHOPS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for SCIENCE WORKSHOPS LIMITED?

toggle

The latest filing was on 12/06/2019: Final Gazette dissolved following liquidation.