THE SCIENCEBOOK TRUST

Register to unlock more data on OkredoRegister

THE SCIENCEBOOK TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04960498

Incorporation date

10/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

41 Cornmarket Street, Oxford, Oxfordshire OX1 3HACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon01/12/2014
Application to strike the company off the register
dot icon22/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon20/11/2014
Annual return made up to 2014-11-11 no member list
dot icon20/11/2014
Director's details changed for Ms Hilary Rebecca Lowe on 2013-01-30
dot icon20/11/2014
Director's details changed for Dr Kerry Anne Lock on 2013-12-01
dot icon03/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/12/2013
Annual return made up to 2013-11-11 no member list
dot icon19/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon28/01/2013
Termination of appointment of David Roderick Walker as a director on 2013-01-22
dot icon28/01/2013
Termination of appointment of Paul Alfred Bradstock as a director on 2013-01-22
dot icon07/01/2013
Annual return made up to 2012-11-11 no member list
dot icon10/07/2012
Memorandum and Articles of Association
dot icon10/07/2012
Resolutions
dot icon04/07/2012
Termination of appointment of Christopher David Bryan as a director on 2012-04-30
dot icon04/07/2012
Termination of appointment of Andrew Frederick Trotman as a director on 2012-04-30
dot icon04/07/2012
Termination of appointment of Richard Howard as a director on 2012-04-30
dot icon04/07/2012
Termination of appointment of Christopher David Bryan as a director on 2012-04-30
dot icon04/07/2012
Termination of appointment of Michael Rowan Hamilton John O'regan as a director on 2012-04-30
dot icon31/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon17/05/2012
Certificate of change of name
dot icon16/05/2012
Statement of company's objects
dot icon16/05/2012
Appointment of Ms Hilary Rebecca Lowe as a director on 2012-04-25
dot icon16/05/2012
Appointment of Moira Joyce Dorey as a director on 2012-04-25
dot icon16/05/2012
Appointment of Dr Kerry Lock as a director on 2012-04-25
dot icon14/05/2012
Change of name notice
dot icon18/12/2011
Annual return made up to 2011-11-11 no member list
dot icon16/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon30/01/2011
Termination of appointment of Cynthia Hall as a director
dot icon20/01/2011
Appointment of David James Wilson as a director
dot icon20/12/2010
Annual return made up to 2010-11-11 no member list
dot icon09/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon22/12/2009
Annual return made up to 2009-11-11 no member list
dot icon22/12/2009
Director's details changed for Christopher David Bryan on 2009-10-01
dot icon22/12/2009
Termination of appointment of Paul Williams as a director
dot icon22/12/2009
Director's details changed for Richard Howard on 2009-10-01
dot icon22/12/2009
Director's details changed for Cynthia Lesley Hall on 2009-10-01
dot icon05/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon21/01/2009
Annual return made up to 11/11/08
dot icon21/01/2009
Appointment terminated director david langford
dot icon26/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/02/2008
Annual return made up to 11/11/07
dot icon24/09/2007
Secretary resigned;director resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon14/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon21/12/2006
Annual return made up to 11/11/06
dot icon06/11/2006
Registered office changed on 07/11/06 from: cricket road centre cricket road, cowley oxford oxfordshire OX4 3DW
dot icon06/11/2006
New secretary appointed
dot icon04/09/2006
Secretary resigned
dot icon01/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/11/2005
Annual return made up to 11/11/05
dot icon06/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon10/11/2004
Annual return made up to 11/11/04
dot icon16/06/2004
New director appointed
dot icon06/06/2004
New director appointed
dot icon19/04/2004
Accounting reference date shortened from 30/11/04 to 31/08/04
dot icon17/03/2004
Memorandum and Articles of Association
dot icon15/03/2004
New director appointed
dot icon10/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradstock, Paul Alfred
Director
26/01/2004 - 22/01/2013
14
O'regan, Michael Rowan Hamilton John
Director
11/11/2003 - 30/04/2012
38
Bryan, Christopher David
Director
11/11/2003 - 30/04/2012
2
Wilson, David James
Director
01/09/2010 - Present
3
Lowe, Hilary Rebecca
Director
25/04/2012 - Present
7

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 THE SCIENCEBOOK TRUST

THE SCIENCEBOOK TRUST is an(a) Dissolved company incorporated on 10/11/2003 with the registered office located at 41 Cornmarket Street, Oxford, Oxfordshire OX1 3HA. There are currently 5 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 THE SCIENCEBOOK TRUST?

toggle

THE SCIENCEBOOK TRUST is currently Dissolved. It was registered on 10/11/2003 and dissolved on 30/03/2015.

Where is THE SCIENCEBOOK TRUST located?

toggle

THE SCIENCEBOOK TRUST is registered at 41 Cornmarket Street, Oxford, Oxfordshire OX1 3HA.

What does THE SCIENCEBOOK TRUST do?

toggle

THE SCIENCEBOOK TRUST operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for THE SCIENCEBOOK TRUST?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.