Company NameThe Science Council
Company StatusDissolved
Company Number01051904
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1972(52 years ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameThe Council Of Science And Technology Institutes

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameProf Alan David Blair Malcolm
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(26 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 23 November 2004)
RoleChief Exec
Correspondence Address22 Elm Crescent
London
W5 3JW
Director NameProf Sir Gareth Gwyn Roberts
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(28 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 23 November 2004)
RoleCollege President
Correspondence Address10 Chadlington Road
Oxford
Oxfordshire
OX2 6SY
Director NameDr David John Giachardi
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(28 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 23 November 2004)
RoleSecretary General Royal Societ
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cheverells Green
Markyate
St Albans
Hertfordshire
AL3 8RN
Secretary NameDr Sarah Ball
NationalityBritish
StatusClosed
Appointed03 September 2001(29 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Cottage 19 The Dell
Kingsclere
Berkshire
RG20 5NL
Director NameMr John Stobie Gow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Director NameDr Alun Denry Wynn Jones
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(19 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 August 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NameDr Peter Grainger Caudle
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(19 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleUniversity Lecturer (Part-Time)
Correspondence AddressWhitehill Lodge
Blechingley
Redhill
Surrey
RH1 4QT
Director NameProf Roger John Blin-Stoyle
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1992)
RoleRetired
Correspondence Address14 Hill Road
Lewes
East Sussex
BN7 1DB
Director NameMr Roland John Blackwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 1992)
RoleMedical Physicist
Correspondence Address6 Glenthorne Avenue
Croydon
Surrey
CR0 7EY
Director NameProf Peter Martin Biggs
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(19 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 April 1992)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
London Road
St Ives
Cambridgeshire
PE27 5ES
Director NameProf Arnold Eric Bender
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(19 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 June 1992)
RoleRetired
Correspondence Address2 Willow Vale
Fetcham
Leatherhead
Surrey
KT22 9TE
Director NameProf John David Mather
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(19 years, 3 months after company formation)
Appointment Duration11 months (resigned 06 July 1992)
RoleUniversity Teacher
Correspondence AddressIckleton House London Road
Blewbury
Didcot
Oxon
OX11 9NZ
Director NameDr Robert Henry Priestley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(19 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1997)
RoleGeneral Secretary
Correspondence Address17 Wallingford Gardens
High Wycombe
Buckinghamshire
HP11 1QS
Director NameSir Geoffrey Allen
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 1994)
RoleExecutive Advisor
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
Director NameSir Rex Richards
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(19 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 July 1992)
RoleCompany Director
Correspondence Address13 Woodstock Close
Oxford
Oxon
OX2 8DB
Secretary NameDr Anthony Maitland Roe
NationalityBritish
StatusResigned
Appointed07 August 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address10 Lodge Drive
Hatfield
Hertfordshire
AL9 5HN
Director NameDr Philip Palin Dendy
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 1994)
RoleHospital Physicist
Correspondence Address40 Fendon Road
Cambridge
Cambridgeshire
CB1 4RT
Director NameProf Christopher Philip Price
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 1994)
RoleProfessor Of Clinical Biochemi
Correspondence AddressChurch End 36 Mingle Lane
Stapleford
Cambridge
Cambridgeshire
CB2 5SY
Director NameSir Colin Raymond William Spedding
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(19 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Orchard Road
Hurst
Reading
Berkshire
RG10 0SD
Director NameProf Gilbert Kelling
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 1994)
RoleUniversity Professor
Correspondence Address72 Sneyd Avenue
Westlands
Newcastle-Under-Lyme
Staffordshire
ST5 2PY
Director NameProf Charles Wayne Rees
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 July 1994)
RoleUniversity Professor-Emeritus
Correspondence Address67 Hillgate Place
London
W8 7SS
Director NameDr Clive Arthur Peirson Foxell
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 September 1994)
RoleConsultant
Correspondence Address4 Meades Lane
Chesham
Buckinghamshire
HP5 1ND
Director NameDr Thomas David Inch
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(20 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 September 2000)
RoleSecretary General The Royal So
Correspondence Address16 Ashlands
Ford
Salisbury
Wiltshire
SP4 6DY
Director NameProf Keith Graham Anderson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(22 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 June 1994)
RoleConsultant
Correspondence Address341 Reigate Road
Epsom Downs
Surrey
KT17 3LT
Director NameProf John Howard Purnell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1996)
RoleRetired
Correspondence Address1 Bishopston Road
Bishopston
Swansea
West Glamorgan
SA3 3EH
Wales
Director NameProf Richard Curtis Selley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 1997)
RoleGeologist
Correspondence AddressClare Hill Deepdene Park Road
Dorking
Surrey
RH5 4AW
Director NameSir Arnold Wolfendale
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 1997)
RoleRetired
Correspondence AddressAnsford Observatory House
Potters Bank
Durham
DH1 3RR
Secretary NameMr John Stobie Gow
NationalityBritish
StatusResigned
Appointed01 January 1995(22 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Director NameDr Graham Hedley Beastall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1997)
RoleClinical Biochemist
Country of ResidenceScotland
Correspondence AddressMayfield Cottage Birdston
Kirkintilloch
Glasgow
G66 1RW
Scotland

Location

Registered Address76 Portland Place
London
W1B 1NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,323
Cash£67,730
Current Liabilities£6,407

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Application for striking-off (1 page)
9 June 2004Full accounts made up to 31 December 2003 (13 pages)
9 January 2004Auditor's resignation (1 page)
26 September 2003Full accounts made up to 31 December 2002 (13 pages)
18 September 2003Annual return made up to 02/08/03
  • 363(287) ‐ Registered office changed on 18/09/03
(4 pages)
30 September 2002Full accounts made up to 31 December 2001 (11 pages)
21 August 2002Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
14 August 2001Annual return made up to 02/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Full accounts made up to 31 December 2000 (10 pages)
17 November 2000Director resigned (1 page)
1 November 2000New director appointed (3 pages)
18 August 2000Full accounts made up to 31 December 1999 (10 pages)
18 August 2000Annual return made up to 02/08/00 (4 pages)
24 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 2000Memorandum and Articles of Association (10 pages)
24 August 1999Annual return made up to 02/08/99
  • 363(287) ‐ Registered office changed on 24/08/99
(4 pages)
8 August 1999Full accounts made up to 31 December 1998 (10 pages)
9 June 1999Company name changed the council of science and techn ology institutes\certificate issued on 10/06/99 (2 pages)
27 August 1998Annual return made up to 07/08/98 (4 pages)
27 August 1998Full accounts made up to 31 December 1997 (10 pages)
21 August 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 September 1997Director resigned (1 page)
22 September 1997Annual return made up to 07/08/97
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1997Director resigned (1 page)
19 September 1996Full accounts made up to 31 December 1995 (10 pages)
6 September 1996Annual return made up to 07/08/96
  • 363(287) ‐ Registered office changed on 06/09/96
(6 pages)
20 November 1995Full accounts made up to 31 December 1994 (10 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
12 October 1995Annual return made up to 07/08/95
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1995New director appointed (2 pages)