About

Registered Number: 03081557
Date of Incorporation: 19/07/1995 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2015 (9 years and 5 months ago)
Registered Address: Glenwood House 5 Arundel Way, Cawston, Rugby, Warwickshire, CV22 7TU

 

Service Science Ltd was founded on 19 July 1995 and are based in Rugby, Warwickshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Winfield, Delma, Dickson, Astrid Helen, Morrey, Madelaine Ann, Morrey, Deborah Jane are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORREY, Deborah Jane 30 April 1996 14 April 1997 1
Secretary Name Appointed Resigned Total Appointments
WINFIELD, Delma 07 October 2004 - 1
DICKSON, Astrid Helen 26 April 2000 07 October 2004 1
MORREY, Madelaine Ann 19 July 1995 26 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 August 2015
4.68 - Liquidator's statement of receipts and payments 12 January 2015
AD01 - Change of registered office address 18 December 2013
RESOLUTIONS - N/A 12 December 2013
4.20 - N/A 12 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2013
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 28 January 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 02 April 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
363s - Annual Return 07 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
225 - Change of Accounting Reference Date 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
123 - Notice of increase in nominal capital 03 May 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 12 August 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 30 July 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
AA - Annual Accounts 25 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
287 - Change in situation or address of Registered Office 22 May 1996
MEM/ARTS - N/A 09 May 1996
CERTNM - Change of name certificate 08 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1996
288 - N/A 21 July 1995
NEWINC - New incorporation documents 19 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.