Company NameNutec Sciences Limited
Company StatusDissolved
Company Number04111772
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 4 months ago)
Dissolution Date4 February 2003 (21 years, 1 month ago)
Previous NameHallco 538 Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMichael Stephen Keehan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 04 February 2003)
RoleChairman
Correspondence Address1 Atlantic Center
1201 Westpeachtree Street
Suite 800 Atlanta
Ga30309
Foreign
Director NameStephane Labonte
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed14 March 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 04 February 2003)
RoleManaging Director
Correspondence AddressThe Heath Business & Technical Park
Room A012
Runcorn
Cheshire
WA7 4QF
Secretary NameStephane Labonte
NationalityCanadian
StatusClosed
Appointed14 March 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 04 February 2003)
RoleManaging Director
Correspondence AddressThe Heath Business & Technical Park
Room A012
Runcorn
Cheshire
WA7 4QF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressThe Heath Business & Technical
Park Room A015
Runcorn
Cheshire
WA7 4QF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
10 December 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Company name changed hallco 538 LIMITED\certificate issued on 31/01/01 (2 pages)
21 November 2000Incorporation (17 pages)