Company NameScience Management Corporation (UK) Limited
Company StatusDissolved
Company Number02760722
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFrank Siegfried Rathgeber
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleBusiness Executive
Correspondence Address24 Burrington Gorge
Westfield
New Jersey 07090
Usa
Foreign
Director NameJames A Skidmore
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleBusiness Executive
Correspondence Address641 Ocean Avenue
Sea Gert
New Jersey
08750
Director NameMarion Grace Hilferty
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 1994(2 years after company formation)
Appointment Duration29 years, 5 months
RoleExecutive
Correspondence Address130 Overlook Drive
Clinton
New Jersey
08809
Secretary NameTerence Desmond McKenna
NationalityBritish
StatusCurrent
Appointed03 March 2000(7 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressHolly House Woolton Street
Liverpool
L25 5JD
Director NameAnnette Marie Newport
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 days after company formation)
Appointment Duration10 months (resigned 01 September 1993)
RoleSolicitor
Correspondence Address101 Connaught Road
Teddington
Middlesex
TW11 0QQ
Director NameMr Peter Brownlow Spark
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 days after company formation)
Appointment Duration10 months (resigned 01 September 1993)
RoleSolicitor
Correspondence Address24 First Street
London
SW3 2LD
Secretary NameMr Peter Brownlow Spark
NationalityBritish
StatusResigned
Appointed02 November 1992(3 days after company formation)
Appointment Duration7 years, 4 months (resigned 03 March 2000)
RoleSolicitor
Correspondence Address31/32 Long Row
Chillesford
Woodbridge
Suffolk
IP12 3PS
Secretary NameMrs Susan Jenifer And Macleod Rees Williams
NationalityBritish
StatusResigned
Appointed21 December 1992(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 October 1993)
RoleCompany Director
Correspondence Address509 Beatty House
Dolphin Square
London
SW1V 3PL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressFive Kings House
1 Queen Street Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£362,062
Net Worth-£74,949
Cash£8,267
Current Liabilities£120,802

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 September 2005Dissolved (1 page)
24 May 2004Order of court to wind up (3 pages)
24 February 2004Voluntary strike-off action has been suspended (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2003Application for striking-off (1 page)
13 December 2002Return made up to 30/10/02; full list of members (7 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 January 2002Full accounts made up to 31 December 2000 (14 pages)
19 November 2001Return made up to 30/10/01; full list of members (7 pages)
24 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 120 wilton road london SW1V 1JZ (1 page)
8 November 2000Return made up to 30/10/00; full list of members (7 pages)
7 September 2000Full accounts made up to 31 December 1999 (14 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
29 December 1999Return made up to 30/10/99; full list of members (7 pages)
4 November 1999Full accounts made up to 31 December 1998 (14 pages)
6 January 1999Full accounts made up to 31 December 1997 (14 pages)
1 December 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 November 1997Return made up to 30/10/97; full list of members (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1997Ad 19/06/97--------- £ si 370000@1=370000 £ ic 100000/470000 (2 pages)
6 July 1997Nc inc already adjusted 19/06/97 (1 page)
26 January 1997Full accounts made up to 31 December 1995 (14 pages)
15 November 1996Return made up to 30/10/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 December 1994 (14 pages)