Established in 1977, Sycopel Scientific Ltd have registered office in District 6 Washington, Tyne & Wear, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed as Hambleton, James, Pearson, David for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMBLETON, James | N/A | 22 September 2009 | 1 |
PEARSON, David | 09 July 1999 | 28 June 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 July 2018 | |
DS01 - Striking off application by a company | 09 July 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
TM01 - Termination of appointment of director | 24 September 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 28 August 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363s - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 22 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 31 August 2004 | |
288b - Notice of resignation of directors or secretaries | 31 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 March 2004 | |
AA - Annual Accounts | 19 December 2003 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 08 October 2002 | |
363s - Annual Return | 28 August 2002 | |
AA - Annual Accounts | 19 September 2001 | |
363s - Annual Return | 30 July 2001 | |
AA - Annual Accounts | 25 September 2000 | |
363s - Annual Return | 09 August 2000 | |
287 - Change in situation or address of Registered Office | 09 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
RESOLUTIONS - N/A | 22 October 1999 | |
123 - Notice of increase in nominal capital | 22 October 1999 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 22 July 1999 | |
288a - Notice of appointment of directors or secretaries | 22 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 1998 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 23 July 1998 | |
AA - Annual Accounts | 15 October 1997 | |
363s - Annual Return | 24 July 1997 | |
AA - Annual Accounts | 11 September 1996 | |
363s - Annual Return | 01 August 1996 | |
395 - Particulars of a mortgage or charge | 23 February 1996 | |
AA - Annual Accounts | 22 August 1995 | |
363s - Annual Return | 04 August 1995 | |
288 - N/A | 19 July 1995 | |
288 - N/A | 13 June 1995 | |
AA - Annual Accounts | 29 November 1994 | |
363s - Annual Return | 10 August 1994 | |
AA - Annual Accounts | 26 January 1994 | |
363s - Annual Return | 21 July 1993 | |
AA - Annual Accounts | 21 January 1993 | |
363s - Annual Return | 25 August 1992 | |
AA - Annual Accounts | 21 January 1992 | |
363b - Annual Return | 15 August 1991 | |
AA - Annual Accounts | 15 August 1990 | |
287 - Change in situation or address of Registered Office | 15 August 1990 | |
363 - Annual Return | 15 August 1990 | |
AA - Annual Accounts | 21 August 1989 | |
363 - Annual Return | 21 August 1989 | |
AA - Annual Accounts | 28 September 1988 | |
363 - Annual Return | 28 September 1988 | |
AA - Annual Accounts | 20 September 1987 | |
363 - Annual Return | 20 September 1987 | |
AA - Annual Accounts | 30 August 1986 | |
363 - Annual Return | 30 August 1986 | |
NEWINC - New incorporation documents | 16 March 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 February 1996 | Outstanding |
N/A |
Legal charge | 28 March 1984 | Fully Satisfied |
N/A |
Legal charge | 10 January 1983 | Fully Satisfied |
N/A |
Legal charge | 01 February 1979 | Fully Satisfied |
N/A |
Further guarantee & debenture | 07 September 1978 | Fully Satisfied |
N/A |
Further guarantee & debenture | 13 September 1977 | Fully Satisfied |
N/A |