Company NameInstrument Science Limited
Company StatusDissolved
Company Number03861234
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameMr Clive Thomas Workman
NationalityBritish
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Fourseasons Close
Wistaston
Crewe
Cheshire
CW2 6TN
Director NameMr Clive Thomas Workman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(1 year, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 06 February 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Fourseasons Close
Wistaston
Crewe
Cheshire
CW2 6TN
Director NameMr Austen Peter Bradley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 06 February 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address68 Lady Acre Close
Lymm
Cheshire
WA13 0SR
Director NameGillian Workman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Four Seasons Close
Crewe
Cheshire
CW2 6TN
Director NameJonathan E Hartman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(1 year, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address322 Longman Road
Eaton
Ohio 45320
United States
Director NameMr Andrew Park Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2010)
RoleConsultant-Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSwanbach Mill Farmhouse
Mill Lane Swanbach Audlem
Crewe
Cheshire
CW3 0EH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameInstrument Science Limited (Corporation)
StatusResigned
Appointed13 December 2010(11 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2011)
Correspondence Address3 Fourseasons Close
Crewe
Cheshire
CW2 6TN

Contact

Websiteinstrumentscience.com

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Clive Thomas Workman
62.50%
Ordinary
14 at £1Austen Bradley
35.00%
Ordinary
1 at £1Gillian Workman
2.50%
Ordinary

Financials

Year2014
Net Worth£4,925
Cash£6,091
Current Liabilities£1,166

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
8 November 2017Application to strike the company off the register (3 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
4 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 40
(5 pages)
4 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 40
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40
(5 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40
(5 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 40
(5 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 40
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 October 2012Termination of appointment of Jonathan Hartman as a director (1 page)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
19 October 2012Termination of appointment of Jonathan Hartman as a director (1 page)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Amended accounts made up to 31 March 2011 (6 pages)
24 February 2012Amended accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
1 April 2011Termination of appointment of Instrument Science Limited as a director (1 page)
1 April 2011Termination of appointment of Instrument Science Limited as a director (1 page)
29 December 2010Registered office address changed from 3 Four Seasons Close Crewe Cheshire CW2 6TN on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 3 Four Seasons Close Crewe Cheshire CW2 6TN on 29 December 2010 (1 page)
17 December 2010Appointment of Instrument Science Limited as a director (2 pages)
17 December 2010Appointment of Instrument Science Limited as a director (2 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
18 October 2010Termination of appointment of Andrew Smith as a director (1 page)
18 October 2010Termination of appointment of Andrew Smith as a director (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Jonathan E Hartman on 19 October 2009 (2 pages)
10 November 2009Director's details changed for Jonathan E Hartman on 19 October 2009 (2 pages)
9 November 2009Director's details changed for Clive Thomas Workman on 19 October 2009 (2 pages)
9 November 2009Director's details changed for Clive Thomas Workman on 19 October 2009 (2 pages)
9 November 2009Director's details changed for Austen Peter Bradley on 19 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Andrew Park Smith on 19 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Andrew Park Smith on 19 October 2009 (2 pages)
9 November 2009Director's details changed for Austen Peter Bradley on 19 October 2009 (2 pages)
14 April 2009Director appointed austen peter bradley (2 pages)
14 April 2009Resolutions
  • RES13 ‐ Re appt of director austen bradley 03/04/2009
(1 page)
14 April 2009Resolutions
  • RES13 ‐ Re purchase of gem nutrition LIMITED 23/03/2009
(1 page)
14 April 2009Director appointed austen peter bradley (2 pages)
14 April 2009Resolutions
  • RES13 ‐ Re purchase of gem nutrition LIMITED 23/03/2009
(1 page)
14 April 2009Resolutions
  • RES13 ‐ Re appt of director austen bradley 03/04/2009
(1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
9 December 2008Return made up to 19/10/08; full list of members (5 pages)
9 December 2008Return made up to 19/10/08; full list of members (5 pages)
14 April 2008Appointment terminated director gillian workman (1 page)
14 April 2008Appointment terminated director gillian workman (1 page)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
21 November 2007Return made up to 19/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2007Return made up to 19/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
17 November 2006Return made up to 19/10/06; full list of members (9 pages)
17 November 2006Return made up to 19/10/06; full list of members (9 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
29 November 2005Return made up to 19/10/05; full list of members (9 pages)
29 November 2005Return made up to 19/10/05; full list of members (9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
10 November 2004Return made up to 19/10/04; full list of members (4 pages)
10 November 2004Return made up to 19/10/04; full list of members (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
20 November 2003Return made up to 19/10/03; full list of members (9 pages)
20 November 2003Return made up to 19/10/03; full list of members (9 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
25 October 2002Return made up to 19/10/02; full list of members (9 pages)
25 October 2002Return made up to 19/10/02; full list of members (9 pages)
27 November 2001Return made up to 19/10/01; full list of members (7 pages)
27 November 2001Return made up to 19/10/01; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
19 July 2001Ad 30/06/01--------- £ si 5012@1=5012 £ ic 2/5014 (2 pages)
19 July 2001Ad 30/06/01--------- £ si 5012@1=5012 £ ic 2/5014 (2 pages)
19 July 2001Ad 22/06/01--------- £ si 26@1=26 £ ic 5014/5040 (2 pages)
19 July 2001Ad 22/06/01--------- £ si 26@1=26 £ ic 5014/5040 (2 pages)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 July 2001Nc inc already adjusted 30/06/01 (1 page)
7 July 2001Nc inc already adjusted 30/06/01 (1 page)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
27 October 2000Return made up to 19/10/00; full list of members (6 pages)
27 October 2000Return made up to 19/10/00; full list of members (6 pages)
9 May 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
9 May 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
19 October 1999Incorporation (16 pages)
19 October 1999Incorporation (16 pages)