Company NameScientific Furnishings Limited
Company StatusDissolved
Company Number00446838
CategoryPrivate Limited Company
Incorporation Date18 December 1947(76 years, 4 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Roderick Michael Pennock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(44 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressIridge Place
Hurst Green
East Sussex
TN19 7PN
Director NameMr Barry Sutcliffe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(44 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 04 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brenzett Close
Walderslade
Chatham
Kent
ME5 7NB
Secretary NameMr Barry Sutcliffe
NationalityBritish
StatusClosed
Appointed25 August 1992(44 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 04 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brenzett Close
Walderslade
Chatham
Kent
ME5 7NB
Director NameMr Leslie Ernest Thomas Ashford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(43 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 July 1992)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Beckenham Road
West Wickham
Kent
BR4 0QR
Director NameMr William Stanley Boyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleManaging Director
Correspondence Address1 Appleby Close
Macclesfield
Cheshire
SK11 8XB
Director NameMr Christopher Patrick Geoghegan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(43 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address19 Green Lane
Chichester
West Sussex
PO19 4NS
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(43 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameIan Stewart
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(43 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressRoss Cottage Common Lane
Hemmingford Abbots
Huntingdon
Cambridgeshire
PE18 9AN
Secretary NameMrs Gloria Elizabeth Jane Shears
NationalityBritish
StatusResigned
Appointed17 July 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 1992)
RoleCompany Director
Correspondence Address71 Little Breach
Chichester
West Sussex
PO19 4TZ
Director NameChristopher John Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(43 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 August 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhateley House
9 Wheatley Green Four Oaks
Sutton Coldfield
West Midlands
B74 2RL
Director NameMr Keith Fazzani
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(44 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak House Farm
Appledore
Ashford
Kent
TN26 2BB

Location

Registered AddressPowerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Voluntary strike-off action has been suspended (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Voluntary strike-off action has been suspended (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
4 February 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Return made up to 28/11/02; full list of members (7 pages)
3 December 2001Return made up to 28/11/01; full list of members (6 pages)
30 April 2001Accounts made up to 30 June 2000 (8 pages)
5 December 2000Return made up to 28/11/00; full list of members (6 pages)
19 July 2000Director resigned (1 page)
4 July 2000Accounts made up to 30 June 1999 (8 pages)
9 December 1999Return made up to 28/11/99; full list of members (7 pages)
9 July 1999Accounts made up to 30 June 1998 (9 pages)
1 December 1998Return made up to 28/11/98; no change of members (7 pages)
6 May 1998Accounts made up to 30 June 1997 (10 pages)
5 November 1997Return made up to 31/10/97; full list of members (9 pages)
9 November 1996Accounts made up to 30 June 1996 (8 pages)
5 November 1996Return made up to 31/10/96; no change of members (7 pages)
15 July 1996Return made up to 30/06/96; no change of members (4 pages)
1 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
1 February 1996Accounts made up to 31 March 1995 (8 pages)
18 July 1995Return made up to 17/07/95; full list of members (6 pages)