SCIENTIAM LIMITED

Register to unlock more data on OkredoRegister

SCIENTIAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04163133

Incorporation date

19/02/2001

Size

Full

Contacts

Registered address

Registered address

Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire LS27 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2001)
dot icon09/05/2015
Final Gazette dissolved following liquidation
dot icon09/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2014
Liquidators' statement of receipts and payments to 2014-07-16
dot icon29/11/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/08/2013
Appointment of a voluntary liquidator
dot icon02/08/2013
Administrator's progress report to 2013-07-17
dot icon24/07/2013
Statement of affairs with form 2.14B
dot icon17/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/04/2013
Result of meeting of creditors
dot icon28/03/2013
Statement of administrator's proposal
dot icon14/02/2013
Registered office address changed from C/O Wirral Metropolitan College Conway Park Campus Europa Boulevard Birkenhead Wirral Merseyside CH41 4NT England on 2013-02-14
dot icon12/02/2013
Appointment of an administrator
dot icon23/01/2013
Termination of appointment of David Arnold Wallis as a director on 2012-12-04
dot icon23/01/2013
Appointment of Mr Paul Fredrick Mcgerty as a director on 2013-01-22
dot icon10/01/2013
Termination of appointment of Peter Raymond Russell as a director on 2012-12-04
dot icon10/01/2013
Termination of appointment of Michael Ernest Brereton as a director on 2012-12-04
dot icon10/01/2013
Termination of appointment of Gary Hogben as a director on 2012-12-04
dot icon10/01/2013
Termination of appointment of Michael John Potter as a director on 2012-12-04
dot icon10/01/2013
Termination of appointment of Anna Louise Montgomery as a director on 2012-12-04
dot icon10/01/2013
Appointment of Mr Michael William Parkinson Norton as a director on 2012-12-04
dot icon10/01/2013
Appointment of Mr Stephen John Cain as a director on 2012-12-04
dot icon10/01/2013
Appointment of Ms Susan Julie Higginson as a director on 2012-09-04
dot icon10/01/2013
Appointment of Ms Catherine Court as a director on 2012-12-04
dot icon26/07/2012
Registered office address changed from C/O Wirral Met College Carlett Park Campus Eastham Carlett Park Wirral Merseyside CH62 0AY England on 2012-07-26
dot icon03/07/2012
Appointment of Mrs Sara Louise Challinor as a director on 2012-07-02
dot icon14/06/2012
Termination of appointment of Jayne Worthington as a director on 2012-05-31
dot icon24/02/2012
Annual return made up to 2012-02-19 no member list
dot icon24/02/2012
Appointment of Ms Anna-Louise Montgomery as a director on 2011-12-06
dot icon06/01/2012
Full accounts made up to 2011-07-31
dot icon06/07/2011
Resolutions
dot icon29/06/2011
Registered office address changed from C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England on 2011-06-29
dot icon01/06/2011
Registered office address changed from C/O Wirral Metropolitan College Carlett Park Eastham Wirral CH62 0AY on 2011-06-01
dot icon06/04/2011
Annual return made up to 2011-02-19 no member list
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2011
Appointment of Mrs Jayne Worthington as a director
dot icon04/02/2011
Termination of appointment of Amanda O'shea as a director
dot icon18/01/2011
Full accounts made up to 2010-07-31
dot icon15/04/2010
Annual return made up to 2010-02-19 no member list
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register inspection address has been changed
dot icon14/04/2010
Director's details changed for Amanda Victoria O'shea on 2009-10-01
dot icon14/04/2010
Termination of appointment of Glenys Hunt as a director
dot icon14/04/2010
Director's details changed for Michael John Potter on 2009-10-01
dot icon14/04/2010
Director's details changed for David Arnold Wallis on 2009-10-01
dot icon14/04/2010
Director's details changed for Gary Hogben on 2009-10-01
dot icon14/04/2010
Termination of appointment of Elaine Littlewood as a director
dot icon14/04/2010
Appointment of Mr Michael Ernest Brereton as a director
dot icon03/01/2010
Full accounts made up to 2009-07-31
dot icon22/04/2009
Annual return made up to 19/02/09
dot icon22/04/2009
Director's change of particulars / michael potter / 01/03/2008
dot icon22/04/2009
Appointment terminated director christine lawrence
dot icon19/03/2009
Director appointed mr peter raymond russell
dot icon23/12/2008
Full accounts made up to 2008-07-31
dot icon05/06/2008
Appointment terminated secretary john rainsford
dot icon19/03/2008
Annual return made up to 19/02/08
dot icon19/03/2008
Appointment terminated director jill quayle
dot icon31/12/2007
Full accounts made up to 2007-07-31
dot icon26/10/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon12/03/2007
Annual return made up to 19/02/07
dot icon06/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon02/01/2007
Full accounts made up to 2006-07-31
dot icon09/11/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon14/03/2006
Full accounts made up to 2005-07-31
dot icon09/03/2006
Annual return made up to 19/02/06
dot icon09/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon08/07/2005
Memorandum and Articles of Association
dot icon08/07/2005
Resolutions
dot icon06/07/2005
Director's particulars changed
dot icon21/06/2005
New director appointed
dot icon20/06/2005
Memorandum and Articles of Association
dot icon20/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Annual return made up to 19/02/05
dot icon05/02/2005
Full accounts made up to 2004-07-31
dot icon01/11/2004
New director appointed
dot icon05/03/2004
Annual return made up to 19/02/04
dot icon06/02/2004
Full accounts made up to 2003-07-31
dot icon26/01/2004
Director resigned
dot icon29/09/2003
New director appointed
dot icon22/09/2003
Registered office changed on 22/09/03 from: wirral metropolitan college borough road birkenhead wirral CH42 9QD
dot icon07/06/2003
Secretary resigned
dot icon07/06/2003
New secretary appointed
dot icon03/03/2003
Annual return made up to 19/02/03
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon20/12/2002
Full accounts made up to 2002-07-31
dot icon11/09/2002
New director appointed
dot icon02/04/2002
Annual return made up to 19/02/02
dot icon12/03/2002
Director resigned
dot icon01/03/2002
New director appointed
dot icon02/11/2001
Director resigned
dot icon13/03/2001
Accounting reference date extended from 28/02/02 to 31/07/02
dot icon19/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2011
dot iconLast change occurred
31/07/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2011
dot iconNext account date
31/07/2012
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Challinor, Sara Louise
Director
02/07/2012 - Present
9
Mrs Christine Lawrence
Director
12/10/2004 - 23/09/2008
3
Worthington, Jayne
Director
01/02/2011 - 31/05/2012
37
Hankinson, Stephen Roy
Director
19/02/2001 - 11/02/2002
20
Devine, Clinton John
Director
19/02/2001 - 28/06/2005
2

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 SCIENTIAM LIMITED

SCIENTIAM LIMITED is an(a) Dissolved company incorporated on 19/02/2001 with the registered office located at Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire LS27 7JN. 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 SCIENTIAM LIMITED?

toggle

SCIENTIAM LIMITED is currently Dissolved. It was registered on 19/02/2001 and dissolved on 09/05/2015.

Where is SCIENTIAM LIMITED located?

toggle

SCIENTIAM LIMITED is registered at Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire LS27 7JN.

What does SCIENTIAM LIMITED do?

toggle

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

What is the latest filing for SCIENTIAM LIMITED?

toggle

The latest filing was on 09/05/2015: Final Gazette dissolved following liquidation.