Company NameScientron Limited
Company StatusDissolved
Company Number01847197
CategoryPrivate Limited Company
Incorporation Date11 September 1984(39 years, 7 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Amanda Birrane-Rule
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(16 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cambridge Street
London
SW1V 4QH
Secretary NameAnthony Peter Saunders
NationalityBritish
StatusClosed
Appointed25 September 2007(23 years after company formation)
Appointment Duration7 years, 11 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sundridge Avenue
Welling
Kent
DA16 2SR
Director NameMr Patrick Broderick
Date of BirthOctober 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1991(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 1992)
RoleContract Cleaner
Correspondence Address8 Weldon Close
Luton
Bedfordshire
LU2 9TS
Secretary NameMrs Anne Broderick
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 1992)
RoleCompany Director
Correspondence Address8 Weldon Close
Luton
Bedfordshire
LU2 9TS
Director NameRobert John Wash
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1997)
RoleManaging Director
Correspondence Address35 High Street
Roxton
Bedford
Bedfordshire
MK44 3EB
Director NameLeslie Thomas Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 March 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Medow Mead
Radlett
Hertfordshire
WD7 8ES
Director NameMr David Ivor Holyoak
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grange Road
Barnes
London
SW13 9RE
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 August 1998)
RoleCompany Director
Correspondence Address2 Kinnerton Street
London
SW1X 8ES
Director NamePaul David Whay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(10 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 July 1995)
RoleCompany Director
Correspondence AddressHolly Lodge
25 Briscoe Road
Hoddeston
Hertfordshire
EN11 9DG
Director NameAnthony Barry Goddard
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2000)
RoleBanker
Correspondence Address11 Lancaster Close
Bromley
Kent
BR2 0QF
Director NameRobert Edward Colin Bellew
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2000)
RoleFinance Director
Correspondence Address68 Willington Road
Cople
Bedford
Bedfordshire
MK44 3TN
Secretary NameRobert Edward Colin Bellew
NationalityBritish
StatusResigned
Appointed01 August 1998(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2000)
RoleFinance Director
Correspondence Address68 Willington Road
Cople
Bedford
Bedfordshire
MK44 3TN
Secretary NameRobert Edward Colin Bellew
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2000)
RoleFinance Director
Correspondence Address68 Willington Road
Cople
Bedford
Bedfordshire
MK44 3TN
Secretary NameLeslie Thomas Turner
NationalityBritish
StatusResigned
Appointed14 January 2000(15 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2000)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Medow Mead
Radlett
Hertfordshire
WD7 8ES
Secretary NameNicholas Charles Pollard
NationalityBritish
StatusResigned
Appointed01 December 2000(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crossway Apartments
41 Aylesbury Road
Bromley
Kent
BR2 0QR
Secretary NameAnthony Peter Saunders
NationalityBritish
StatusResigned
Appointed03 March 2005(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sundridge Avenue
Welling
Kent
DA16 2SR
Secretary NameChristopher Reynolds
NationalityBritish
StatusResigned
Appointed25 May 2007(22 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 September 2007)
RoleAccountant
Correspondence Address87 Cantwell Road
Shooters Hill
London
SE18 3LL
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1995(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Location

Registered AddressThe Peer Suite, The Hop Exchange
Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

200.1k at £1Optim Contract Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
18 May 2015Application to strike the company off the register (3 pages)
18 May 2015Application to strike the company off the register (3 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200,100
(4 pages)
9 February 2015Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to The Peer Suite, the Hop Exchange Southwark Street London SE1 1TY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to The Peer Suite, the Hop Exchange Southwark Street London SE1 1TY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to The Peer Suite, the Hop Exchange Southwark Street London SE1 1TY on 9 February 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200,100
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200,100
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200,100
(4 pages)
30 December 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
30 December 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
16 January 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
16 January 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
28 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
29 March 2010Amended accounts made up to 30 September 2009 (4 pages)
29 March 2010Amended accounts made up to 30 September 2009 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Ms Amanda Birrane-Rule on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Ms Amanda Birrane-Rule on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (2 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007Secretary resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 November 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
9 November 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
5 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
8 April 2004Return made up to 31/12/03; full list of members; amend (6 pages)
8 April 2004Return made up to 31/12/03; full list of members; amend (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
10 November 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
21 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
21 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Full accounts made up to 30 September 2001 (5 pages)
29 November 2001Full accounts made up to 30 September 2001 (5 pages)
31 July 2001Full accounts made up to 30 September 2000 (10 pages)
31 July 2001Full accounts made up to 30 September 2000 (10 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
3 October 2000Full accounts made up to 30 September 1999 (15 pages)
3 October 2000Full accounts made up to 30 September 1999 (15 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Company name changed optim contract services LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed optim contract services LIMITED\certificate issued on 01/10/99 (2 pages)
27 July 1999Full accounts made up to 30 September 1998 (13 pages)
27 July 1999Full accounts made up to 30 September 1998 (13 pages)
18 March 1999Nc inc already adjusted 21/09/98 (1 page)
18 March 1999Nc inc already adjusted 21/09/98 (1 page)
18 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
27 July 1998Full accounts made up to 30 September 1997 (13 pages)
27 July 1998Full accounts made up to 30 September 1997 (13 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: apollo house 56 new bond street london W1Y 0SX (1 page)
16 July 1998Registered office changed on 16/07/98 from: apollo house 56 new bond street london W1Y 0SX (1 page)
16 July 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 30 September 1996 (19 pages)
2 February 1998Full accounts made up to 30 September 1996 (19 pages)
29 January 1998Return made up to 31/12/97; no change of members (10 pages)
29 January 1998Return made up to 31/12/97; no change of members (10 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
23 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
23 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
25 January 1997Return made up to 31/12/96; full list of members (10 pages)
25 January 1997Return made up to 31/12/96; full list of members (10 pages)
8 November 1996Full accounts made up to 30 September 1995 (22 pages)
8 November 1996Full accounts made up to 30 September 1995 (22 pages)
12 June 1996Return made up to 30/04/96; no change of members (10 pages)
12 June 1996Return made up to 30/04/96; no change of members (10 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
21 September 1995Registered office changed on 21/09/95 from: 3 burymead road hitchin hertfordshire SG5 1RT (1 page)
21 September 1995Registered office changed on 21/09/95 from: 3 burymead road hitchin hertfordshire SG5 1RT (1 page)
18 September 1995Full accounts made up to 30 September 1994 (18 pages)
18 September 1995Full accounts made up to 30 September 1994 (18 pages)
4 July 1995Return made up to 30/04/95; no change of members (10 pages)
4 July 1995Return made up to 30/04/95; no change of members (10 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/05/95
(1 page)
26 June 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/05/95
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)