Company NameScience Holdings Limited
Company StatusDissolved
Company Number02028695
CategoryPrivate Limited Company
Incorporation Date17 June 1986(37 years, 10 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameWinsplash Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Austen Derek Science
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 07 May 2013)
RoleSolicitor (N. P.)
Country of ResidenceIsrael
Correspondence Address20a Shazar Street
Herzliyah
Pituach
46743
Israel
Director NameMrs Jennifer Science
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address20a Shazar Street
Herzliyah
Pituach
46743
Israel
Secretary NameMr Austen Derek Science
NationalityBritish
StatusClosed
Appointed05 December 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address20a Shazar Street
Herzliyah
Pituach
46743
Israel

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
17 February 2012Sub-division of shares on 15 February 2012 (5 pages)
17 February 2012Statement by directors (2 pages)
17 February 2012Statement of capital on 17 February 2012
  • GBP 23.68
(4 pages)
17 February 2012Statement of capital on 17 February 2012
  • GBP 23.68
(4 pages)
17 February 2012Sub-division of shares on 15 February 2012 (5 pages)
17 February 2012Resolutions
  • RES13 ‐ Subdiv 15/02/2012
(1 page)
17 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2012Solvency statement dated 15/02/12 (1 page)
17 February 2012Statement by Directors (2 pages)
17 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2012Solvency Statement dated 15/02/12 (1 page)
17 February 2012Resolutions
  • RES13 ‐ Subdiv 15/02/2012
(1 page)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
21 December 2010Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 21 December 2010 (1 page)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 December 2009Director's details changed for Mrs Jennifer Science on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Austen Derek Science on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mrs Jennifer Science on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Austen Derek Science on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Newcastle upon Tyne NE2 1TJ on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Newcastle upon Tyne NE2 1TJ on 23 December 2009 (1 page)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
15 December 2008Return made up to 05/12/08; full list of members (4 pages)
15 December 2008Return made up to 05/12/08; full list of members (4 pages)
2 January 2008Return made up to 05/12/07; full list of members (3 pages)
2 January 2008Registered office changed on 02/01/08 from: robson laidler LLP, fernwood house, fernwood road newcastle upon tyne NE2 1TJ (1 page)
2 January 2008Return made up to 05/12/07; full list of members (3 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Registered office changed on 02/01/08 from: robson laidler LLP, fernwood house, fernwood road newcastle upon tyne NE2 1TJ (1 page)
18 June 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 June 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 June 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
5 February 2007Registered office changed on 05/02/07 from: robson laidler LLP, fernwood house, fernwood road newcastle upon tyne NE2 1TJ (1 page)
5 February 2007Registered office changed on 05/02/07 from: robson laidler LLP, fernwood house, fernwood road newcastle upon tyne NE2 1TJ (1 page)
5 February 2007Return made up to 05/12/06; full list of members (3 pages)
5 February 2007Return made up to 05/12/06; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
31 January 2006Return made up to 05/12/05; full list of members (3 pages)
31 January 2006Return made up to 05/12/05; full list of members (3 pages)
31 January 2006Registered office changed on 31/01/06 from: robson laidler LLP fernwood house fernwood road newcastle upon tyne NE2 1TJ (1 page)
31 January 2006Registered office changed on 31/01/06 from: robson laidler LLP fernwood house fernwood road newcastle upon tyne NE2 1TJ (1 page)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
12 January 2005Return made up to 05/12/04; full list of members (7 pages)
12 January 2005Return made up to 05/12/04; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 July 2004Registered office changed on 15/07/04 from: kensington house 4-6 osborne road newcastle upon tyne NE2 2AA (1 page)
15 July 2004Registered office changed on 15/07/04 from: kensington house 4-6 osborne road newcastle upon tyne NE2 2AA (1 page)
3 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
23 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Return made up to 05/12/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
23 January 2003Return made up to 05/12/02; full list of members (7 pages)
23 January 2003Return made up to 05/12/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
8 January 2002Return made up to 05/12/01; full list of members (6 pages)
8 January 2002Return made up to 05/12/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
2 January 2001Return made up to 05/12/00; full list of members (6 pages)
2 January 2001Return made up to 05/12/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
14 December 1999Return made up to 05/12/99; full list of members (6 pages)
14 December 1999Return made up to 05/12/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
24 December 1998Return made up to 05/12/98; full list of members (6 pages)
24 December 1998Return made up to 05/12/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
10 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
10 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
8 December 1997Return made up to 05/12/97; no change of members (4 pages)
8 December 1997Return made up to 05/12/97; no change of members (4 pages)
2 January 1997Return made up to 05/12/96; no change of members (4 pages)
2 January 1997Return made up to 05/12/96; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 5 April 1996 (7 pages)
14 August 1996Accounts for a small company made up to 5 April 1996 (7 pages)
14 August 1996Accounts for a small company made up to 5 April 1996 (7 pages)
15 March 1996Accounting reference date extended from 31/03 to 05/04 (1 page)
15 March 1996Accounting reference date extended from 31/03 to 05/04 (1 page)
12 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
12 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
12 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
18 December 1995Return made up to 05/12/95; full list of members (6 pages)
18 December 1995Return made up to 05/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)