Company NameHarwell Scientifics Limited
Company StatusDissolved
Company NumberSC196706
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)
Previous NameNewco (583) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Nicholas John Cordeaux Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 18 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Ian Austin Sparks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 18 October 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Richard Malcolm Bailey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains
Ratho
Midlothian
EH28 8NT
Scotland
Secretary NameMr Alan Grant Greig
NationalityBritish
StatusResigned
Appointed29 September 1999(4 months after company formation)
Appointment Duration9 months (resigned 27 June 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland
Secretary NameMr Michael William Jones
NationalityBritish
StatusResigned
Appointed27 June 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDuffield House 24 Mayfield Drive
Shrewsbury
SY2 6PB
Wales
Director NameMr Michael William Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDuffield House 24 Mayfield Drive
Shrewsbury
SY2 6PB
Wales
Director NameMr Paul Murray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFaldonside House
Melrose
TD6 9BG
Scotland
Director NameAndrew Watson Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address7 Peregrine Close
Whittington
Lichfield
Staffordshire
WS14 9WA
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Secretary NameMrs Debbra Norada Tullah
NationalityBritish
StatusResigned
Appointed07 October 2008(9 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 March 2009)
RoleFinance Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Footherley Road
Shenstone
Staffordshire
WS14 0NJ
Secretary NameMr Nicholas William Louden
NationalityBritish
StatusResigned
Appointed26 March 2009(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleFinance Director
Country of ResidenceWales
Correspondence Address4 Coed Ceirios
Rhiwbina
Cardiff
South Glamorgan
CF14 6HN
Wales
Director NameMr Nicholas William Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsg House Bretby Business Park, Ashby Road
Bretby
Burton-On-Trent
DE15 0YZ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed05 October 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsg House Bretby Business Park, Ashby Road
Bretby
Burton On Trent
DE15 0YZ
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £0.2Atesta Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Return of final meeting of voluntary winding up (3 pages)
11 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 October 2013Termination of appointment of Nicholas Louden as a secretary (2 pages)
19 August 2013Termination of appointment of Alexander Sleeth as a director (2 pages)
19 August 2013Termination of appointment of Nicholas Louden as a director (2 pages)
19 August 2013Appointment of Mr Nicholas John Walters as a director (3 pages)
19 August 2013Appointment of Mr Ian Austin Sparks as a director (3 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 10,000
(5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 February 2012Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 28 February 2012 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
20 October 2010Termination of appointment of Richard Mcbride as a director (2 pages)
19 October 2010Appointment of Alexander Sleeth as a director (3 pages)
19 October 2010Appointment of Mr Nicholas William Louden as a director (3 pages)
11 October 2010Termination of appointment of Mark Silver as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
27 August 2009Return made up to 28/05/09; full list of members (3 pages)
18 June 2009Appointment terminated director andrew gibson (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 April 2009Appointment terminated secretary debbra tullah (2 pages)
15 April 2009Secretary appointed nicholas louden (2 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 October 2008Secretary appointed debbra tullah (1 page)
1 August 2008Appointment terminated director and secretary michael jones (1 page)
2 June 2008Return made up to 28/05/08; full list of members (4 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
12 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
12 October 2007New director appointed (3 pages)
5 July 2007Director resigned (1 page)
20 June 2007Auditor's resignation (1 page)
7 June 2007Return made up to 28/05/07; full list of members (2 pages)
5 June 2007Full accounts made up to 31 August 2006 (10 pages)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Return made up to 28/05/06; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: addiston mains ratho newbridge midlothian EH28 8NT (1 page)
5 June 2006Location of register of members (1 page)
5 June 2006Location of debenture register (1 page)
12 January 2006Full accounts made up to 31 August 2005 (8 pages)
10 January 2006Director resigned (1 page)
5 January 2006Dec mort/charge * (2 pages)
28 December 2005New director appointed (3 pages)
13 June 2005Return made up to 28/05/05; full list of members (2 pages)
25 January 2005Full accounts made up to 31 August 2004 (8 pages)
2 June 2004Return made up to 28/05/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 August 2003 (18 pages)
12 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Full accounts made up to 31 August 2002 (18 pages)
5 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2002Full accounts made up to 31 August 2001 (18 pages)
8 June 2001Return made up to 28/05/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 August 2000 (18 pages)
20 December 2000New director appointed (2 pages)
12 July 2000Return made up to 28/05/00; full list of members (6 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
14 March 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Ad 08/10/99--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
15 October 1999Partic of mort/charge * (6 pages)
13 October 1999S-div 08/10/99 (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 October 1999Memorandum and Articles of Association (8 pages)
13 October 1999Director resigned (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
13 October 1999£ nc 1000/10000 08/10/99 (1 page)
19 August 1999Company name changed newco (583) LIMITED\certificate issued on 20/08/99 (2 pages)
28 May 1999Incorporation (22 pages)