About

Registered Number: 04159141
Date of Incorporation: 13/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: 3 Parsonage Chambers, 3 The Parsonage Chambers, Manchester, M3 2HW

 

Established in 2001, Pelican Scientific Ltd has its registered office in Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRICE, Karen Tracey 26 May 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 December 2015
4.68 - Liquidator's statement of receipts and payments 22 April 2015
4.68 - Liquidator's statement of receipts and payments 01 April 2014
4.68 - Liquidator's statement of receipts and payments 20 February 2013
F10.2 - N/A 08 March 2012
AD01 - Change of registered office address 21 February 2012
RESOLUTIONS - N/A 16 February 2012
RESOLUTIONS - N/A 16 February 2012
4.20 - N/A 16 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 February 2011
AP03 - Appointment of secretary 17 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD01 - Change of registered office address 26 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 16 April 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
AA - Annual Accounts 19 April 2007
AA - Annual Accounts 07 August 2006
395 - Particulars of a mortgage or charge 14 February 2006
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 16 May 2005
287 - Change in situation or address of Registered Office 23 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 16 December 2004
287 - Change in situation or address of Registered Office 14 September 2004
395 - Particulars of a mortgage or charge 01 May 2004
363s - Annual Return 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 18 March 2002
225 - Change of Accounting Reference Date 13 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2006 Outstanding

N/A

Debenture 28 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.