Company NameThe General Scientific Co. Ltd.
DirectorMichael Reginald Slaughter
Company StatusDissolved
Company Number02582048
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Michael Reginald Slaughter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(10 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleMan Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meads Spring Elms Lane
Little Baddow
Chelmsford
Essex
CM3 4SG
Secretary NameMr Neil Graham Barrett
NationalityBritish
StatusCurrent
Appointed01 October 2001(10 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY
Director NameMr Robert Clark
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Norfolk Close
Wokingham
Berkshire
RG41 3AF
Director NameVasd Karanikis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 November 1993)
RoleSales Executive
Correspondence Address48a Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Director NameMr Ralph Anthony Rowe
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address9 Woodland Way
West Wickham
Kent
BR4 9LL
Director NameJanet Alice Stevens
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2000)
RoleSales Executive
Correspondence Address13 Chilberton Drive
South Merstham
Surrey
RH1 3HL
Secretary NameMr James Slattery
NationalityIrish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Higher Drive
Banstead
Surrey
SM7 1PW

Location

Registered Address11 Kingsway
London
WC2B 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,233
Cash£15,514
Current Liabilities£193,695

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Completion of winding up (1 page)
10 April 2003Order of court to wind up (2 pages)
4 April 2003Court order notice of winding up (2 pages)
23 December 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
28 June 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
12 March 2002Return made up to 13/02/02; full list of members (6 pages)
10 October 2001Registered office changed on 10/10/01 from: unit 2 72-86 garlands road redhill surrey RH1 6NT (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Full accounts made up to 30 November 2000 (11 pages)
7 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 September 2000Full accounts made up to 30 November 1999 (13 pages)
10 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1999Full accounts made up to 30 November 1998 (14 pages)
4 March 1999Auditor's resignation (1 page)
1 March 1999Return made up to 13/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 May 1998Full accounts made up to 30 November 1997 (10 pages)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998£ nc 10000/24000 15/10/97 (1 page)
16 March 1998Return made up to 13/02/98; full list of members (6 pages)
29 August 1997Full accounts made up to 30 November 1996 (12 pages)
16 May 1997Particulars of mortgage/charge (6 pages)
28 February 1997Return made up to 13/02/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 March 1996Accounting reference date shortened from 31/07 to 30/11 (1 page)
29 March 1996Return made up to 13/02/96; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 July 1994 (7 pages)
23 April 1992Return made up to 13/02/92; full list of members (8 pages)