Company NameScientific Circulations Limited
Company StatusDissolved
Company Number00344190
CategoryPrivate Limited Company
Incorporation Date9 September 1938(85 years, 8 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameGordon James Pritchard
NationalityBritish
StatusClosed
Appointed20 December 1991(53 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 06 March 2007)
RoleCompany Director
Correspondence AddressThe Mill Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BQ
Director NameSusan Elizabeth De Zulueta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(60 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalewood Chemicals Ltd
The Mill, Horton Road
Staines
Middlesex
TW19 6BJ
Secretary NameSusan Elizabeth De Zulueta
NationalityBritish
StatusClosed
Appointed24 March 1999(60 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalewood Chemicals Ltd
The Mill, Horton Road
Staines
Middlesex
TW19 6BJ
Secretary NameSvedberco & Co (Corporation)
StatusClosed
Appointed15 January 2006(67 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 06 March 2007)
Correspondence Address85 Chelsea Manor Street
London
SW3 5QD
Director NameGordon James Pritchard
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(53 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 January 2006)
RoleDoctor Of Philosophy
Correspondence AddressThe Mill Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BQ
Director NameMargaret Pritchard
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(53 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressThe Mill Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BJ

Location

Registered AddressThe Mill
Horton Road
Stanwell Moor
Middlessex
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£60,235
Current Liabilities£60,235

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
4 July 2006New secretary appointed (1 page)
23 June 2006Director resigned (1 page)
19 January 2006Return made up to 20/12/05; full list of members (7 pages)
15 September 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
26 January 2005Return made up to 20/12/04; full list of members (7 pages)
8 October 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
2 February 2004Return made up to 20/12/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
16 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
8 January 2002Return made up to 20/12/01; full list of members (7 pages)
27 December 2000Return made up to 20/12/00; full list of members (7 pages)
30 November 2000Full accounts made up to 29 February 2000 (10 pages)
25 January 2000Return made up to 20/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 December 1999Full accounts made up to 28 February 1999 (9 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Director resigned (1 page)
27 April 1999Auditor's resignation (1 page)
29 December 1998Return made up to 20/12/98; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 December 1997Return made up to 20/12/97; full list of members (12 pages)
28 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
5 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 February 1997Return made up to 20/12/96; full list of members (6 pages)
17 February 1997Location of register of members (1 page)
17 February 1997Location of debenture register (1 page)
31 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
14 February 1996Return made up to 20/12/95; no change of members
  • 363(287) ‐ Registered office changed on 14/02/96
(4 pages)
28 July 1995Accounts for a small company made up to 28 February 1995 (11 pages)