Company NameBath Scientific Limited
Company StatusDissolved
Company Number01824493
CategoryPrivate Limited Company
Incorporation Date13 June 1984(39 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameRobert Allen Livingston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 1997(12 years, 10 months after company formation)
Appointment Duration27 years
RoleExecutive Finance
Correspondence Address2613 Pine Bluff Drive
Vestal
Ny 13850
United States
Director NameJohn Eric Pomeroy
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 1997(12 years, 10 months after company formation)
Appointment Duration27 years
RoleExecutive
Correspondence Address416 Murray Hill Road
Vestal Ny
Broome County
13850
Director NamePresident David R Van Loan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 1997(12 years, 10 months after company formation)
Appointment Duration27 years
RolePresident/Ceo
Correspondence Address2664 Shady Ridge Lane
Diamond Bar
La County
91765
Secretary NameRobert Allen Livingston
NationalityAmerican
StatusCurrent
Appointed24 June 1997(13 years after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address2613 Pine Bluff Drive
Vestal
Ny 13850
United States
Director NameMr Michael Briggs
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressMidford Castle
Midford
Bath
Avon
BA2 7BU
Director NameBrian Robert Mills
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressCedar Cache
60 Junction Road
Bath
Avon
BA2 3NQ
Director NameMr Clive Richard Shipley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address1 Avon Cottages
Saltford
Bristol
Avon
BS18 3ET
Director NameMr Vivien Charles Watts
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address22 Lydiard Way
Trowbridge
Wiltshire
BA14 0UN
Secretary NameBrian Robert Mills
NationalityBritish
StatusResigned
Appointed12 May 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressCedar Cache
60 Junction Road
Bath
Avon
BA2 3NQ
Director NameMr Gerald White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1996)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address36 Upper Redlands Road
Reading
Berkshire
RG1 5JP
Director NameMr Anthony Alastair Fisher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1997)
RoleFinancial Controller
Correspondence AddressHethfelton Farmhouse
East Stoke
Wareham
Dorset
BH20 6HJ
Director NameDr John Bruce Knowles
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSetterfield Cottage
Crichel Lane Witchampton
Wimborne
Dorset
BH21 5AN
Secretary NameMr Anthony Alastair Fisher
NationalityEnglish
StatusResigned
Appointed25 January 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1997)
RoleSecretary
Correspondence AddressHethfelton Farmhouse
East Stoke
Wareham
Dorset
BH20 6HJ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,092,352
Gross Profit£2,620,155
Net Worth£974,945
Cash£12,661
Current Liabilities£2,052,659

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2003Dissolved (1 page)
7 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
21 August 2000O/C replacement of liquidator (8 pages)
29 June 2000Liquidators statement of receipts and payments (6 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C re liq ipo (6 pages)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1998Ad 09/12/97--------- £ si 1465399@1=1465399 £ ic 21539/1486938 (2 pages)
7 January 1998£ nc 21539/1486938 09/12/97 (1 page)
2 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 1998Declaration of solvency (3 pages)
14 October 1997Registered office changed on 14/10/97 from: 11 albany road granby industrial estate weymouth dorset DT4 9TH (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997Director resigned (1 page)
19 May 1997Return made up to 12/05/97; full list of members (6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
2 October 1996Full accounts made up to 30 November 1995 (21 pages)
9 May 1996Return made up to 12/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Memorandum and Articles of Association (12 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 February 1996Registered office changed on 12/02/96 from: lysander road, bowerhill estate, melksham, wilts. SN12 6SP (1 page)
17 August 1995Accounts for a small company made up to 30 November 1994 (10 pages)
6 July 1995Return made up to 12/05/95; no change of members (6 pages)
12 November 1987Registered office changed on 12/11/87 from: 15 queen square bath BA1 2HN (1 page)
13 June 1984Incorporation (14 pages)