WHATMAN SCIENTIFIC LIMITED

WHATMAN SCIENTIFIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWHATMAN SCIENTIFIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00089950
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHATMAN SCIENTIFIC LIMITED?

    • (7415) /

    Where is WHATMAN SCIENTIFIC LIMITED located?

    Registered Office Address
    Springfield Mill, James Whatman
    Way, Maidstone
    ME14 2LE Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of WHATMAN SCIENTIFIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHATMAN LIMITEDApr 28, 1983Apr 28, 1983
    WHATMAN LABORATORY PRODUCTS LIMITEDDec 31, 1981Dec 31, 1981
    WHATMAN LABSALES LIMITEDDec 31, 1980Dec 31, 1980
    WHATMAN LABSALES LIMITEDAug 24, 1906Aug 24, 1906

    What are the latest accounts for WHATMAN SCIENTIFIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for WHATMAN SCIENTIFIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Stephen Dishman as a director

    2 pagesAP01

    Appointment of Martin Charles Wilkinson as a director

    2 pagesAP01

    Termination of appointment of Daniel Hood as a director

    1 pagesTM01

    Appointment of Andrew Lawrence Lester as a secretary

    1 pagesAP03

    Termination of appointment of Andy Case as a director

    1 pagesTM01

    Termination of appointment of John Case as a secretary

    1 pagesTM02

    Annual return made up to May 08, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2011

    Statement of capital on Jun 02, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2010

    14 pagesAA

    Director's details changed for Mr Daniel Carey Cazel Hood on Jun 22, 2010

    2 pagesCH01

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andy Case on Oct 01, 2009

    2 pagesCH01

    Current accounting period extended from Dec 31, 2009 to Jun 30, 2010

    1 pagesAA01

    legacy

    1 pagesSH20

    Statement of capital on Mar 26, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    3 pages363a

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    Who are the officers of WHATMAN SCIENTIFIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LESTER, Andrew Lawrence
    Springfield Mill, James Whatman
    Way, Maidstone
    ME14 2LE Kent
    Secretary
    Springfield Mill, James Whatman
    Way, Maidstone
    ME14 2LE Kent
    162249000001
    DISHMAN, Stephen
    Wood
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards
    Buckinghamshire
    United Kingdom
    Director
    Wood
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards
    Buckinghamshire
    United Kingdom
    United KingdomBritish156870180001
    WILKINSON, Martin Charles
    Wood
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards
    Buckinghamshire
    United Kingdom
    Director
    Wood
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards
    Buckinghamshire
    United Kingdom
    United KingdomBritish98652240001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British25267050001
    CASE, John Andrew Neil
    89 Bell Road
    ME10 4EE Sittingbourne
    Kent
    Secretary
    89 Bell Road
    ME10 4EE Sittingbourne
    Kent
    British90665220001
    GENTRY, Roger Philip
    70 Poplar Grove
    ME16 0AN Maidstone
    Kent
    Secretary
    70 Poplar Grove
    ME16 0AN Maidstone
    Kent
    British9578960001
    SIMMONDS, John
    Osierbed House Hall Road
    Little Bealings
    IP13 6NA Woodbridge
    Suffolk
    Secretary
    Osierbed House Hall Road
    Little Bealings
    IP13 6NA Woodbridge
    Suffolk
    British101082160001
    WELCH, Susan
    19 Queens House
    Fennel Close
    ME16 0SZ Maidstone
    Kent
    Secretary
    19 Queens House
    Fennel Close
    ME16 0SZ Maidstone
    Kent
    British62978040002
    BONNAR, John Niven
    The Red House
    Wyre Lane, Long Marston
    CV37 8RQ Stratford-Upon-Avon
    Warwickshire
    Director
    The Red House
    Wyre Lane, Long Marston
    CV37 8RQ Stratford-Upon-Avon
    Warwickshire
    British113933000001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British25267050001
    CASE, Andy
    89 Bell Road
    ME10 4EE Sittingbourne
    Kent
    Director
    89 Bell Road
    ME10 4EE Sittingbourne
    Kent
    United KingdomBritish125335120001
    CASE, John Andrew Neil
    89 Bell Road
    ME10 4EE Sittingbourne
    Kent
    Director
    89 Bell Road
    ME10 4EE Sittingbourne
    Kent
    EnglandBritish90665220001
    CASE, John Andrew Neil
    89 Bell Road
    ME10 4EE Sittingbourne
    Kent
    Director
    89 Bell Road
    ME10 4EE Sittingbourne
    Kent
    EnglandBritish90665220001
    EDDISON, David William
    Langley Farm
    Bethersden
    TN26 3HF Ashford
    Kent
    Director
    Langley Farm
    Bethersden
    TN26 3HF Ashford
    Kent
    British9578990001
    EVANS, Haydn Michael
    Roses Farm House
    Broomfield
    ME17 1PS Maidstone
    Kent
    Director
    Roses Farm House
    Broomfield
    ME17 1PS Maidstone
    Kent
    British9669150002
    GREENHALGH, Philip
    Orchard View 60 Haw Lane
    Bledlow Ridge
    HP14 4JH High Wycombe
    Buckinghamshire
    Director
    Orchard View 60 Haw Lane
    Bledlow Ridge
    HP14 4JH High Wycombe
    Buckinghamshire
    EnglandBritish50520820001
    HOOD, Daniel Carey Cazel
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    UkBritish145417840003
    KNIGHT, Colin
    Dormer House
    25 Holtwood Avenue
    ME20 7QH Aylesford
    Kent
    Director
    Dormer House
    25 Holtwood Avenue
    ME20 7QH Aylesford
    Kent
    British49052540001
    RICKARD, Christopher John
    The Beeches
    Straight Mile Ampfield
    SO51 9BB Romsey
    Hampshire
    Director
    The Beeches
    Straight Mile Ampfield
    SO51 9BB Romsey
    Hampshire
    United KingdomBritish114371830001
    SIMMONDS, John
    Osierbed House Hall Road
    Little Bealings
    IP13 6NA Woodbridge
    Suffolk
    Director
    Osierbed House Hall Road
    Little Bealings
    IP13 6NA Woodbridge
    Suffolk
    British101082160001
    WRIGHT, David Timothy, Dr
    8 Calverley Park
    TN4 8DR Tunbridge Wells
    Kent
    Director
    8 Calverley Park
    TN4 8DR Tunbridge Wells
    Kent
    British35300540003

    Does WHATMAN SCIENTIFIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 29, 1980
    Delivered On Jan 14, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over stocks shares and other securities book and other debts goodwill. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Jan 14, 1981Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0