About

Registered Number: 01302980
Date of Incorporation: 16/03/1977 (47 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: 15 Sedling Road, Wear Industrial Estate, District 6 Washington, Tyne & Wear, NE38 9BZ

 

Sycopel Scientific Ltd was founded on 16 March 1977 and has its registered office in District 6 Washington, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hambleton, James, Pearson, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLETON, James N/A 22 September 2009 1
PEARSON, David 09 July 1999 28 June 2004 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.