Company NameWheaton Scientific Instruments Limited
Company StatusDissolved
Company Number03431937
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 6 months ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Wheaton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(same day as company formation)
RoleEngineer
Correspondence Address59a Bath Road
Emsworth
Hampshire
PO10 7ES
Director NameMr Michael Paul Barrett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 25 September 2007)
RoleCeo Of Charity
Country of ResidenceEngland
Correspondence Address25 Offerton Road
London
SW4 0DJ
Secretary NameMr Michael Paul Barrett
NationalityBritish
StatusClosed
Appointed01 August 2001(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 25 September 2007)
RoleCeo Of Charity
Country of ResidenceEngland
Correspondence Address25 Offerton Road
London
SW4 0DJ
Director NameStuart Holland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 25 September 2007)
RoleScientific Research Director
Correspondence AddressPrimrose Cottage
Thornham Lane
Emsworth
Hampshire
PO10 8DD
Director NameStuart Ian Holland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleScientific Research
Correspondence Address39 Thorney Road
Emsworth
Hampshire
PO10 8BL
Director NameJohn William Frank Oddy
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressBacons Farm Sloop Lane
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NP
Director NameMr Paul Stuart Ridout
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleMarine Scientist
Correspondence AddressHolly End
Portsmouth Road Bramshott Chase
Hindhead
Surrey
GU26 6DE
Secretary NameJohn William Frank Oddy
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressBacons Farm Sloop Lane
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NP
Director NameMartin Wilkinson Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2000)
RoleElectronics Engineer
Correspondence Address157 Villiers Road
Kingston
Surrey
KT1 3BD
Secretary NameStuart Ian Holland
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address39 Thorney Road
Emsworth
Hampshire
PO10 8BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kershen Fairfax Limited
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£167,796
Current Liabilities£167,796

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
30 April 2007Application for striking-off (1 page)
4 October 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 December 2005Return made up to 10/09/05; full list of members (7 pages)
25 November 2005Registered office changed on 25/11/05 from: 9 kingsway london WC2B 4YA (1 page)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 November 2004Registered office changed on 10/11/04 from: 11 kingsway london WC2B 6XE (1 page)
15 September 2004Return made up to 10/09/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 September 2003Return made up to 10/09/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 September 2002Return made up to 10/09/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 October 2001Return made up to 10/09/01; full list of members (7 pages)
24 September 2001New director appointed (2 pages)
20 August 2001Secretary resigned;director resigned (1 page)
20 August 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 January 2001Director resigned (1 page)
15 November 2000Return made up to 10/09/00; full list of members (7 pages)
25 April 2000Full accounts made up to 30 June 1999 (10 pages)
5 October 1999Return made up to 10/09/99; full list of members (6 pages)
15 July 1999Ad 29/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 1999Full accounts made up to 30 June 1998 (9 pages)
25 May 1999Registered office changed on 25/05/99 from: 123 rivermead court ranelagh gardens london SW6 3SD (1 page)
25 May 1999Secretary resigned;director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
7 October 1998Return made up to 10/09/98; full list of members (6 pages)
24 September 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
10 September 1997Incorporation (16 pages)