Company NameThe Science Policy Support Group
Company StatusDissolved
Company Number01509665
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1980(43 years, 8 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePeter Brian Healey
NationalityBritish
StatusClosed
Appointed18 June 1991(10 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence Address66 Lyncroft Mansions
Lyncroft Gardens
London
NW6 1JY
Director NameJack Betteridge
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(13 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 05 August 2003)
RoleManagement Consultant
Correspondence Address14 Aquarius
Eel Pie Island
Twickenham
Middlesex
TW1 3EA
Director NameProf Jean Blondel
Date of BirthOctober 1929 (Born 94 years ago)
NationalityFrensh
StatusClosed
Appointed20 May 1994(13 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 05 August 2003)
RoleProfessor/ Freelance Retired
Correspondence Address15 Marloes Road
London
W8 6LQ
Director NameDr Jacques Borde
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed29 June 1995(14 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 05 August 2003)
RoleCivil Servant
Correspondence Address16 Rue Paul De Kock
Paris
75019
Director NamePeter Brian Healey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(15 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 05 August 2003)
RoleScience Policy Consultant
Correspondence Address66 Lyncroft Mansions
Lyncroft Gardens
London
NW6 1JY
Director NameDr George Alan Irwin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1996(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 05 August 2003)
RoleReader In Sociology
Correspondence Address83 Station Road
Marlow
Buckinghamshire
SL7 1NS
Director NameDr Philip Gummett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(17 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 05 August 2003)
RoleUniversity Professor
Correspondence Address164 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameHarry Rothman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(17 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 05 August 2003)
RoleProfessor
Correspondence Address121 Princess Victoria Street
Bristol
BS8 4DD
Director NameMr Martin Ivan Alan Bulmer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 1996)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address24 Kings Drive
Thames Ditton
Surrey
KT7 0TH
Director NameProf John Michael Ziman
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleScience Policy Analyst
Correspondence Address27 Little London Green
Oakley
Aylesbury
Buckinghamshire
HP18 9QL
Director NameProf Roger Williams
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 September 1997)
RoleUniversity Professor
Correspondence AddressAberleigh
Hall Farm
Arborfield
Berkshire
RG2 9HX
Director NameCharles Herbert Geoffrey Oldham
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 23 May 1991)
RoleDirector Science Policy Research
Correspondence AddressThe Crock House
Barcombe Place Barcombe
Lewes
East Sussex
BN8 5DL
Director NameProf Trevor Mervyn Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 1996)
RoleDirector Wellcome Plc
Correspondence AddressWoodhyrst House
18 Friths Drive
Reigate
Surrey
RH2 0DS
Director NameDavid Owen Edge
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 1996)
RoleUniversity Lecturer
Correspondence Address25 Gilmour Road
Edinburgh
Midlothian
EH16 5NS
Scotland
Director NameCatherine May Cunningham
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 1996)
RoleUniversity Registrar
Correspondence AddressHiatt Baker Hall Parrys Lane
Bristol
BS9 1AD
Director NameDr John Ashley Catterall
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleSecretary Institute Of Materials
Correspondence Address65 Hamilton Avenue
Pyrford
Woking
Surrey
GU22 8RU
Director NameProf Stuart Samuel Blume
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 July 1995)
RoleUniversity Lecturer
Correspondence AddressFrans Van Mierisstraat 98
Amsterdam 1071 R2
The Neatherlands
Director NameSir Ian Stewart Lloyd
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(12 years, 2 months after company formation)
Appointment Duration10 years (resigned 07 November 2002)
RoleRetired
Correspondence AddressBakers House
Priors Dean
Petersfield
Hampshire
GU32 1BS
Director NameDr Jeremy Bray
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 1995)
RoleMember Of Parliament
Correspondence Address22 Kennington Palace Court
London
SE11 5UL
Director NameBaroness Sharp Of Guildford Margaret Lucy Sharp
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 1996)
RoleUniversity Researcher
Country of ResidenceEngland
Correspondence Address96 London Road
Guildford
Surrey
GU1 1TH
Director NameProf John Burgess Goddard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(13 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 2000)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodruff Long Ridge
Riding Mill
Northumberland
NE44 6AL
Director NameAnne Campbell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 July 1997)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address20 St Barnabas Road
Cambridge
Cambridgeshire
CB1 2BY
Director NameMr Michael Vivian Posner
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 July 1998)
RoleRetired
Correspondence AddressRushwood Jack Straws Lane
Headington
Oxford
Oxfordshire
OX3 0DN
Director NameDr Dolores Byrne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1997)
RoleScientist
Correspondence AddressFareview Woodlands
Wallington
Fareham
Hampshire
PO16 8UH

Location

Registered Address66 Lyncroft Mansions
Lyncroft Gardens
London
NW6 1JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£77,815
Cash£146
Current Liabilities£99,291

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
7 March 2003Application for striking-off (2 pages)
14 November 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 1 birdcage walk london SW1H 9JJ (1 page)
27 January 2002Partial exemption accounts made up to 31 March 2001 (14 pages)
26 June 2001Annual return made up to 18/06/01
  • 363(288) ‐ Director resigned
(6 pages)
28 December 2000Full accounts made up to 31 March 2000 (18 pages)
22 June 2000Annual return made up to 18/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Full accounts made up to 31 March 1999 (17 pages)
27 August 1999Annual return made up to 18/06/99 (6 pages)
17 August 1999Registered office changed on 17/08/99 from: 25 southampton building london WC2A 1AW (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Annual return made up to 18/06/98
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1998Full accounts made up to 31 March 1998 (17 pages)
19 September 1997Full accounts made up to 31 March 1997 (12 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Annual return made up to 18/06/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 1996Registered office changed on 10/12/96 from: 11 hobart place london SW1W 0HL (1 page)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996Annual return made up to 18/06/96
  • 363(288) ‐ Director resigned
(10 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Annual return made up to 18/06/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/09/95
(6 pages)
27 September 1995Full accounts made up to 31 March 1995 (16 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)