Company NameScientific Lesser Limited
Company StatusDissolved
Company Number01651685
CategoryPrivate Limited Company
Incorporation Date15 July 1982(41 years, 8 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)
Previous NameVale Value Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Symonds
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(29 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Methuen South
Methuen Park Bath Road
Chippenham
Wiltshire
SN14 0GT
Director NamePeter Gerard Greenhalgh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(29 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 06 December 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit A2 Methuen South
Methuen Park Bath Road
Chippenham
Wiltshire
SN14 0GT
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(30 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit A2 Methuen South
Methuen Park
Chippenham
Wiltshire
SN14 0GT
Director NameRaymond Botterell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(9 years, 11 months after company formation)
Appointment Duration11 years (resigned 07 July 2003)
RoleCompany Director
Correspondence AddressGreen Dell
Saint Marys Road
South Ascot
Berkshire
SL5 9AX
Director NameAlan Richard Horten
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(9 years, 11 months after company formation)
Appointment Duration11 years (resigned 07 July 2003)
RoleCompany Director
Correspondence AddressGreen Dell
Saint Marys Road
South Ascot
Berkshire
SL5 9AX
Secretary NameAlan Richard Horten
NationalityBritish
StatusResigned
Appointed06 July 1992(9 years, 11 months after company formation)
Appointment Duration11 years (resigned 07 July 2003)
RoleCompany Director
Correspondence AddressGreen Dell
Saint Marys Road
South Ascot
Berkshire
SL5 9AX
Director NameRobert Thomas Draper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(20 years, 12 months after company formation)
Appointment Duration2 years (resigned 08 July 2005)
RoleCompany Director
Correspondence Address24 Aster Road
Basingstoke
Hampshire
RG22 5NG
Director NameMelvyn Charles Goulding
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(20 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address33 Peterscroft Avenue
Ashurst
Southampton
SO40 7AB
Director NameDavid James Horten
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(20 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address98 Ditton Road
Datchet
Slough
Berkshire
SL3 9LT
Secretary NameMelvyn Charles Goulding
NationalityBritish
StatusResigned
Appointed07 July 2003(20 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address33 Peterscroft Avenue
Ashurst
Southampton
SO40 7AB
Secretary NameRobert Thomas Draper
NationalityBritish
StatusResigned
Appointed17 December 2004(22 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2005)
RoleSurveyor
Correspondence Address24 Aster Road
Basingstoke
Hampshire
RG22 5NG
Director NameRaymond Botterell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(22 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2014)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address4 Tregarne Terrace
St Austell
Cornwall
PL25 4BE
Secretary NameRaymond Botterell
NationalityBritish
StatusResigned
Appointed08 July 2005(22 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2005)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address4 Tregarne Terrace
St Austell
Cornwall
PL25 4BE
Director NameAlan Richard Horten
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(23 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Tregarne Terrace
St Austell
Cornwall
PL25 4BE
Secretary NameAlan Richard Horten
NationalityBritish
StatusResigned
Appointed31 December 2005(23 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Tregarne Terrace
St Austell
Cornwall
PL25 4BE
Director NameJane Olivia Botterell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Tregarne Terrace
St. Austell
Cornwall
PL25 4BE
Director NameCarol Ann Horten
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Tregarne Terrace
St. Austell
Cornwall
PL25 4BE
Director NameMr Andrew Philip Jackson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(30 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMethuen South Bath Road
Chippenham
Wiltshire
SN14 0GT

Contact

Websitescientificlesser.com

Location

Registered Address10th Floor 6 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Mw High Tech Projects Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
26 November 2015Full accounts made up to 31 December 2014 (15 pages)
26 November 2015Full accounts made up to 31 December 2014 (15 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(6 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(6 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(6 pages)
24 February 2015Full accounts made up to 31 December 2013 (18 pages)
24 February 2015Full accounts made up to 31 December 2013 (18 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Director's details changed for Mr John James Taylor on 1 July 2014 (2 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Director's details changed for Mr John James Taylor on 1 July 2014 (2 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Director's details changed for Mr John James Taylor on 1 July 2014 (2 pages)
9 May 2014Termination of appointment of Raymond Botterell as a director (1 page)
9 May 2014Termination of appointment of Raymond Botterell as a director (1 page)
7 October 2013Accounts made up to 31 December 2012 (16 pages)
7 October 2013Accounts made up to 31 December 2012 (16 pages)
17 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(7 pages)
17 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(7 pages)
17 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(7 pages)
3 June 2013Termination of appointment of Andrew Jackson as a director (1 page)
3 June 2013Termination of appointment of Andrew Jackson as a director (1 page)
13 May 2013Appointment of Mr John Taylor as a director (2 pages)
13 May 2013Appointment of Mr John Taylor as a director (2 pages)
18 January 2013Register(s) moved to registered inspection location (1 page)
18 January 2013Register inspection address has been changed (1 page)
18 January 2013Registered office address changed from 4 Tregarne Terrace St Austell Cornwall PL25 4BE on 18 January 2013 (1 page)
18 January 2013Register(s) moved to registered inspection location (1 page)
18 January 2013Registered office address changed from 4 Tregarne Terrace St Austell Cornwall PL25 4BE on 18 January 2013 (1 page)
18 January 2013Register inspection address has been changed (1 page)
18 December 2012Auditor's resignation (1 page)
18 December 2012Auditor's resignation (1 page)
6 August 2012Appointment of Mr Andrew Philip Jackson as a director (2 pages)
6 August 2012Appointment of Mr Andrew Philip Jackson as a director (2 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
6 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
6 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
1 March 2012Accounts made up to 30 June 2011 (15 pages)
1 March 2012Accounts made up to 30 June 2011 (15 pages)
17 February 2012Registered office address changed from a2 Methuen South Methuen Park Bath Road Chippenham Wiltshire SN14 0GT on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from a2 Methuen South Methuen Park Bath Road Chippenham Wiltshire SN14 0GT on 17 February 2012 (2 pages)
6 October 2011Appointment of Peter Gerard Greenhalgh as a director (3 pages)
6 October 2011Appointment of Paul Symonds as a director (3 pages)
6 October 2011Appointment of Paul Symonds as a director (3 pages)
6 October 2011Appointment of Peter Gerard Greenhalgh as a director (3 pages)
4 October 2011Termination of appointment of Alan Horten as a director (2 pages)
4 October 2011Termination of appointment of Alan Horten as a director (2 pages)
4 October 2011Termination of appointment of Jane Botterell as a director (2 pages)
4 October 2011Termination of appointment of Alan Horten as a secretary (2 pages)
4 October 2011Termination of appointment of Alan Horten as a secretary (2 pages)
4 October 2011Termination of appointment of Carol Horten as a director (2 pages)
4 October 2011Registered office address changed from 4 Tregarne Terrace St. Austell Cornwall PL25 4BE on 4 October 2011 (2 pages)
4 October 2011Termination of appointment of Jane Botterell as a director (2 pages)
4 October 2011Registered office address changed from 4 Tregarne Terrace St. Austell Cornwall PL25 4BE on 4 October 2011 (2 pages)
4 October 2011Termination of appointment of Carol Horten as a director (2 pages)
4 October 2011Registered office address changed from 4 Tregarne Terrace St. Austell Cornwall PL25 4BE on 4 October 2011 (2 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
17 March 2011Accounts made up to 30 June 2010 (13 pages)
17 March 2011Accounts made up to 30 June 2010 (13 pages)
3 August 2010Director's details changed for Alan Richard Horten on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Raymond Botterell on 6 July 2010 (2 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Carol Ann Horten on 6 July 2010 (2 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Jane Olivia Botterell on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Raymond Botterell on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Alan Richard Horten on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Carol Ann Horten on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Raymond Botterell on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Carol Ann Horten on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Jane Olivia Botterell on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Jane Olivia Botterell on 6 July 2010 (2 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Alan Richard Horten on 6 July 2010 (2 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
4 August 2009Return made up to 06/07/09; no change of members (5 pages)
4 August 2009Return made up to 06/07/09; no change of members (5 pages)
21 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
21 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
9 December 2008Director's change of particulars / jane botterell / 08/12/2008 (1 page)
9 December 2008Director's change of particulars / jane botterell / 08/12/2008 (1 page)
9 December 2008Director's change of particulars / carol horten / 08/12/2008 (1 page)
9 December 2008Director's change of particulars / carol horten / 08/12/2008 (1 page)
11 August 2008Return made up to 06/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2008Return made up to 06/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2008Director appointed carol ann horten (2 pages)
21 April 2008Director appointed jane olivia botterell (2 pages)
21 April 2008Director appointed jane olivia botterell (2 pages)
21 April 2008Director appointed carol ann horten (2 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 July 2007Return made up to 06/07/07; no change of members (7 pages)
30 July 2007Return made up to 06/07/07; no change of members (7 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 August 2006Return made up to 06/07/06; full list of members (7 pages)
9 August 2006Return made up to 06/07/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed;new director appointed (1 page)
9 March 2006New secretary appointed;new director appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New secretary appointed;new director appointed (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New secretary appointed;new director appointed (1 page)
7 September 2005Return made up to 06/07/05; full list of members (7 pages)
7 September 2005Return made up to 06/07/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
28 July 2004Return made up to 06/07/04; full list of members (7 pages)
28 July 2004Return made up to 06/07/04; full list of members (7 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 July 2003Secretary resigned;director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned;director resigned (1 page)
21 July 2003Return made up to 06/07/03; full list of members (7 pages)
21 July 2003Return made up to 06/07/03; full list of members (7 pages)
7 July 2003Company name changed vale value LIMITED\certificate issued on 05/07/03 (2 pages)
7 July 2003Company name changed vale value LIMITED\certificate issued on 05/07/03 (2 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 July 2002Return made up to 06/07/02; full list of members (7 pages)
14 July 2002Return made up to 06/07/02; full list of members (7 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
13 August 2001Auditor's resignation (1 page)
13 August 2001Auditor's resignation (1 page)
23 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2001Registered office changed on 15/06/01 from: 124/130 seymour place london W1H 6AA (1 page)
15 June 2001Registered office changed on 15/06/01 from: 124/130 seymour place london W1H 6AA (1 page)
20 February 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
20 February 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
14 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
2 February 2000Full accounts made up to 30 June 1999 (6 pages)
2 February 2000Full accounts made up to 30 June 1999 (6 pages)
21 July 1999Return made up to 06/07/99; full list of members (6 pages)
21 July 1999Return made up to 06/07/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 June 1998 (6 pages)
2 March 1999Full accounts made up to 30 June 1998 (6 pages)
13 July 1998Return made up to 06/07/98; full list of members (6 pages)
13 July 1998Return made up to 06/07/98; full list of members (6 pages)
20 January 1998Full accounts made up to 30 June 1997 (6 pages)
20 January 1998Full accounts made up to 30 June 1997 (6 pages)
17 July 1997Return made up to 06/07/97; full list of members (6 pages)
17 July 1997Return made up to 06/07/97; full list of members (6 pages)
13 November 1996Full accounts made up to 30 June 1996 (7 pages)
13 November 1996Full accounts made up to 30 June 1996 (7 pages)
14 July 1996Return made up to 06/07/96; full list of members (6 pages)
14 July 1996Return made up to 06/07/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 June 1995 (8 pages)
19 February 1996Full accounts made up to 30 June 1995 (8 pages)
25 July 1995Return made up to 06/07/95; full list of members (14 pages)
25 July 1995Return made up to 06/07/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 August 1990Return made up to 06/07/90; full list of members (6 pages)
13 August 1990Return made up to 06/07/90; full list of members (6 pages)
22 June 1989Return made up to 08/05/89; full list of members (6 pages)
22 June 1989Return made up to 08/05/89; full list of members (6 pages)
14 April 1988Return made up to 30/09/87; full list of members (7 pages)
14 April 1988Return made up to 30/09/87; full list of members (7 pages)
27 December 1986Return made up to 16/09/86; full list of members (4 pages)
27 December 1986Return made up to 16/09/86; full list of members (4 pages)