Company NameSociety For Analytical Chemistry Limited(The)
Company StatusDissolved
Company Number01509729
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1980(43 years, 9 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael John Johnson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1991(10 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 13 June 2006)
RoleChartered Accountant
Correspondence AddressThe Elms Talls Lane
Fenstanton
Huntingdon
Cambridgeshire
PE18 9JJ
Secretary NameMr John David Lace
NationalityBritish
StatusClosed
Appointed07 January 1998(17 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBinghams Farmhouse
Bowerchalke
Salisbury
SP5 5BN
Director NameMr John David Lace
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(19 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 13 June 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBinghams Farmhouse
Bowerchalke
Salisbury
SP5 5BN
Director NameEdward Francis Williams
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 March 2000)
RoleSolicitor
Correspondence AddressThe Shrubberies
Colemere
Ellesmere
Shropshire
SY12 0QL
Wales
Secretary NameFelicity Ann Farmer
NationalityBritish
StatusResigned
Appointed15 January 1991(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 January 1992)
RoleCompany Director
Correspondence Address10 Lincolns Inn Fields
London
WC2A 3BP
Secretary NamePaul Ellaby
NationalityBritish
StatusResigned
Appointed27 January 1992(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address10 Lincolns Inn Fields
London
WC2A 3BP

Location

Registered Address3 Lincolns Inn Fields
London
WC2A 3AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2006Application for striking-off (1 page)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 February 2005Annual return made up to 06/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 April 2004Annual return made up to 06/01/04 (4 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 February 2003Annual return made up to 06/01/03 (4 pages)
26 January 2002Annual return made up to 06/01/02 (3 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 January 2001Annual return made up to 06/01/01 (3 pages)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 February 2000Annual return made up to 06/01/00 (3 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 January 1999Annual return made up to 06/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1998Registered office changed on 06/08/98 from: 10 lincoln's inn fields london WC2A 3BP (1 page)
15 January 1998Annual return made up to 06/01/98 (4 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 January 1997Annual return made up to 06/01/97 (4 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 January 1996Annual return made up to 06/01/96 (4 pages)
27 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
8 August 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
30 January 1980Memorandum and Articles of Association (22 pages)