SOUTHSIDE THERMAL SCIENCES (STS) LIMITED

Register to unlock more data on OkredoRegister

SOUTHSIDE THERMAL SCIENCES (STS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04393613

Incorporation date

13/03/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

44-46 Old Steine, Brighton, East Sussex BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2002)
dot icon13/02/2013
Final Gazette dissolved following liquidation
dot icon22/11/2012
Administrator's progress report to 2012-11-07
dot icon13/11/2012
Notice of move from Administration to Dissolution on 2012-11-07
dot icon27/07/2012
Administrator's progress report to 2012-06-28
dot icon29/03/2012
Notice of deemed approval of proposals
dot icon09/03/2012
Statement of affairs with form 2.14B/2.15B
dot icon07/02/2012
Statement of administrator's proposal
dot icon24/01/2012
Registered office address changed from 26 Southbank Thames Ditton Surrey KT7 0UD on 2012-01-24
dot icon09/01/2012
Appointment of an administrator
dot icon07/12/2011
Termination of appointment of Michael James Fraser as a director on 2011-12-02
dot icon07/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon15/04/2011
Resolutions
dot icon01/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Paul Wand as a director
dot icon11/02/2011
Statement of capital following an allotment of shares on 2010-02-01
dot icon29/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon19/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon19/03/2010
Register(s) moved to registered inspection location
dot icon19/03/2010
Director's details changed for Mr Barry Royston Shaw on 2010-03-10
dot icon19/03/2010
Register inspection address has been changed
dot icon19/03/2010
Director's details changed for Michael James Fraser on 2010-03-10
dot icon19/03/2010
Director's details changed for Paul Anthony Wand on 2010-03-10
dot icon19/03/2010
Director's details changed for Dr Jorg Peter Feist on 2010-03-10
dot icon19/03/2010
Director's details changed for Professor John Rayment Nicholls on 2010-03-10
dot icon19/03/2010
Director's details changed for Andrew Lawrence Heyes on 2010-03-10
dot icon15/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/04/2009
Return made up to 13/03/09; full list of members
dot icon09/04/2009
Secretary's Change of Particulars / lorraine mears / 09/04/2009 / Date of Birth was: none, now: 15-Oct-1966; Title was: , now: miss; Honours was: acma, now:
dot icon03/04/2009
Registered office changed on 03/04/2009 from imperial innovations level 12 electrical engineering building south kensington london SW7 2AZ united kingdom
dot icon11/02/2009
Appointment Terminated Secretary barry shaw
dot icon11/02/2009
Secretary appointed lorraine mears
dot icon06/11/2008
Director appointed paul anthony wand
dot icon04/11/2008
Nc inc already adjusted 10/10/08
dot icon04/11/2008
Resolutions
dot icon14/10/2008
Ad 10/10/08 gbp si [email protected]=65 gbp ic 195.2/260.2
dot icon14/10/2008
Ad 10/10/08 gbp si [email protected]=45.1 gbp ic 150.1/195.2
dot icon03/10/2008
Particulars of contract relating to shares
dot icon03/10/2008
Amending 88(2)
dot icon03/10/2008
Particulars of contract relating to shares
dot icon03/10/2008
Amending 88(2)
dot icon03/10/2008
Particulars of contract relating to shares
dot icon03/10/2008
Amending 88(2)
dot icon15/09/2008
Particulars of contract relating to shares
dot icon15/09/2008
Ad 11/07/08 gbp si [email protected]=21 gbp ic 129.1/150.1
dot icon01/09/2008
Particulars of contract relating to shares
dot icon01/09/2008
Particulars of contract relating to shares
dot icon01/09/2008
Ad 11/07/08 gbp si [email protected]=21 gbp ic 108.1/129.1
dot icon01/09/2008
Ad 11/07/08 gbp si [email protected]=21 gbp ic 87.1/108.1
dot icon09/04/2008
Return made up to 13/03/08; full list of members
dot icon08/04/2008
Location of debenture register
dot icon08/04/2008
Registered office changed on 08/04/2008 from imperial innovations level 12 electrical engineering building imperial college south kensington london SW7 2AZ
dot icon08/04/2008
Location of register of members
dot icon08/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon07/04/2008
Secretary appointed mr barry shaw
dot icon07/04/2008
Appointment Terminated Secretary donald maxwell macdonald
dot icon06/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/05/2007
Return made up to 13/03/07; full list of members
dot icon30/05/2007
Director's particulars changed
dot icon22/03/2006
Return made up to 13/03/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon21/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon17/03/2006
Ad 10/03/06--------- £ si [email protected]=1 £ ic 84/85
dot icon24/06/2005
Location of register of members
dot icon24/06/2005
Registered office changed on 24/06/05 from: 90 fetter lane london EC4A 1JP
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon24/05/2005
Ad 13/05/05--------- £ si [email protected]=2 £ ic 82/84
dot icon18/04/2005
Return made up to 13/03/05; full list of members
dot icon18/04/2005
Secretary resigned
dot icon18/03/2005
Resolutions
dot icon28/02/2005
New director appointed
dot icon22/02/2005
Director resigned
dot icon01/02/2005
Ad 29/04/04--------- £ si [email protected]=2 £ ic 79/81
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
New director appointed
dot icon16/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon15/11/2004
Director resigned
dot icon12/11/2004
Director resigned
dot icon29/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon14/04/2004
Return made up to 13/03/04; full list of members
dot icon14/04/2004
Director's particulars changed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon20/08/2003
Director's particulars changed
dot icon30/04/2003
Return made up to 13/03/03; full list of members
dot icon21/02/2003
Statement of affairs
dot icon21/02/2003
Ad 17/12/02--------- £ si [email protected]=78 £ ic 1/79
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon07/02/2003
S-div 17/12/02
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New secretary appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Secretary resigned
dot icon13/03/2002
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
Total Exemption Small
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heyes, Andrew Lawrence, Dr
Director
13/03/2002 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/03/2002 - 13/03/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/03/2002 - 13/03/2002
43699
Shaw, Barry Royston
Director
02/07/2004 - Present
18
Graves, Brian Clive
Director
13/03/2002 - 09/02/2005
16

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 SOUTHSIDE THERMAL SCIENCES (STS) LIMITED

SOUTHSIDE THERMAL SCIENCES (STS) LIMITED is an(a) Dissolved company incorporated on 13/03/2002 with the registered office located at 44-46 Old Steine, Brighton, East Sussex BN1 1NH. 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 SOUTHSIDE THERMAL SCIENCES (STS) LIMITED?

toggle

SOUTHSIDE THERMAL SCIENCES (STS) LIMITED is currently Dissolved. It was registered on 13/03/2002 and dissolved on 13/02/2013.

Where is SOUTHSIDE THERMAL SCIENCES (STS) LIMITED located?

toggle

SOUTHSIDE THERMAL SCIENCES (STS) LIMITED is registered at 44-46 Old Steine, Brighton, East Sussex BN1 1NH.

What does SOUTHSIDE THERMAL SCIENCES (STS) LIMITED do?

toggle

SOUTHSIDE THERMAL SCIENCES (STS) LIMITED operates in the Manufacture of other technical ceramic products (26.24 - SIC 2003) sector.

What is the latest filing for SOUTHSIDE THERMAL SCIENCES (STS) LIMITED?

toggle

The latest filing was on 13/02/2013: Final Gazette dissolved following liquidation.