Southside Thermal Sciences (Sts) Limited

  • Dissolved
  • Incorporated on 13 Mar 2002

Reg Address: 44-46 Old Steine, Brighton BN1 1NH


  • Summary The company with name "Southside Thermal Sciences (Sts) Limited" is a ltd and located in 44-46 Old Steine, Brighton BN1 1NH. Southside Thermal Sciences (Sts) Limited is currently in dissolved status and it was incorporated on 13 Mar 2002 (22 years 6 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Southside Thermal Sciences (Sts) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lorraine Mears Secretary 30 Jan 2009 - Active
2 Paul Anthony Wand Director 10 Oct 2008 British Resigned
13 Feb 2011
3 Barry Royston Shaw Secretary 1 Mar 2008 British Resigned
30 Jan 2009
4 Barry Royston Shaw Secretary 1 Mar 2008 British Resigned
30 Jan 2009
5 Donald Maxwell Macdonald Secretary 7 Jan 2005 British Resigned
27 Feb 2008
6 John Rayment Nicholls Director 7 Jan 2005 British Active
7 Barry Royston Shaw Director 2 Jul 2004 British Active
8 Maurice Christopher Scott Dixson Director 2 Jul 2004 British Active
9 Barry Royston Shaw Director 2 Jul 2004 British Active
10 Michael James Fraser Director 21 Mar 2003 British Resigned
2 Dec 2011
11 Jonathan Paul Bourne Director 21 Mar 2003 - Resigned
31 May 2004
12 Udo Dengel Director 17 Dec 2002 German Resigned
30 Sep 2004
13 Jorg Peter Feist Director 17 Dec 2002 German Active
14 Andrew Lawrence Heyes Director 13 Mar 2002 British Active
15 Brian Clive Graves Director 13 Mar 2002 British Resigned
9 Feb 2005
16 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 13 Mar 2002 - Resigned
13 Mar 2002
17 Nicola Kay Maguire Secretary 13 Mar 2002 - Resigned
7 Jan 2005
18 INSTANT COMPANIES LIMITED Corporate Nominee Director 13 Mar 2002 - Resigned
13 Mar 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Southside Thermal Sciences (Sts) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 13 Feb 2013 Download PDF
1 Pages
2 Insolvency - Liquidation In Administration Progress Report With Brought Down Date 22 Nov 2012 Download PDF
15 Pages
3 Insolvency - Liquidation In Administration Move To Dissolution With Case End Date 13 Nov 2012 Download PDF
15 Pages
4 Insolvency - Liquidation In Administration Progress Report With Brought Down Date 27 Jul 2012 Download PDF
14 Pages
5 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 29 Mar 2012 Download PDF
1 Pages
6 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 9 Mar 2012 Download PDF
6 Pages
7 Insolvency - Liquidation In Administration Proposals 7 Feb 2012 Download PDF
25 Pages
8 Address - Change Registered Office Company With Date Old 24 Jan 2012 Download PDF
2 Pages
9 Insolvency - Liquidation In Administration Appointment Of Administrator 9 Jan 2012 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 7 Dec 2011 Download PDF
1 Pages
11 Accounts - Total Exemption Small 7 Dec 2011 Download PDF
4 Pages
12 Capital - Allotment Shares 18 Jul 2011 Download PDF
5 Pages
13 Resolution 15 Apr 2011 Download PDF
2 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2011 Download PDF
11 Pages
15 Officers - Termination Director Company With Name 1 Mar 2011 Download PDF
1 Pages
16 Capital - Allotment Shares 11 Feb 2011 Download PDF
3 Pages
17 Accounts - Total Exemption Small 29 Oct 2010 Download PDF
4 Pages
18 Address - Move Registers To Sail Company 19 Mar 2010 Download PDF
1 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2010 Download PDF
11 Pages
20 Officers - Change Person Director Company With Change Date 19 Mar 2010 Download PDF
2 Pages
21 Address - Change Sail Company 19 Mar 2010 Download PDF
1 Pages
22 Officers - Change Person Director Company With Change Date 19 Mar 2010 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 19 Mar 2010 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 19 Mar 2010 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 19 Mar 2010 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 19 Mar 2010 Download PDF
2 Pages
27 Accounts - Total Exemption Small 15 Feb 2010 Download PDF
4 Pages
28 Accounts - Total Exemption Small 11 May 2009 Download PDF
11 Pages
29 Annual Return - Legacy 16 Apr 2009 Download PDF
7 Pages
30 Officers - Legacy 9 Apr 2009 Download PDF
1 Pages
31 Address - Legacy 3 Apr 2009 Download PDF
1 Pages
32 Officers - Legacy 11 Feb 2009 Download PDF
2 Pages
33 Officers - Legacy 11 Feb 2009 Download PDF
1 Pages
34 Officers - Legacy 6 Nov 2008 Download PDF
2 Pages
35 Capital - Legacy 4 Nov 2008 Download PDF
1 Pages
36 Resolution 4 Nov 2008 Download PDF
11 Pages
37 Capital - Legacy 14 Oct 2008 Download PDF
2 Pages
38 Capital - Legacy 14 Oct 2008 Download PDF
2 Pages
39 Capital - Legacy 3 Oct 2008 Download PDF
2 Pages
40 Capital - Legacy 3 Oct 2008 Download PDF
2 Pages
41 Capital - Legacy 3 Oct 2008 Download PDF
2 Pages
42 Capital - Legacy 3 Oct 2008 Download PDF
2 Pages
43 Capital - Legacy 3 Oct 2008 Download PDF
2 Pages
44 Capital - Legacy 3 Oct 2008 Download PDF
2 Pages
45 Capital - Legacy 15 Sep 2008 Download PDF
2 Pages
46 Capital - Legacy 15 Sep 2008 Download PDF
3 Pages
47 Capital - Legacy 1 Sep 2008 Download PDF
2 Pages
48 Capital - Legacy 1 Sep 2008 Download PDF
2 Pages
49 Capital - Legacy 1 Sep 2008 Download PDF
2 Pages
50 Capital - Legacy 1 Sep 2008 Download PDF
2 Pages
51 Annual Return - Legacy 9 Apr 2008 Download PDF
6 Pages
52 Address - Legacy 8 Apr 2008 Download PDF
1 Pages
53 Address - Legacy 8 Apr 2008 Download PDF
1 Pages
54 Address - Legacy 8 Apr 2008 Download PDF
1 Pages
55 Accounts - Total Exemption Full 8 Apr 2008 Download PDF
14 Pages
56 Officers - Legacy 7 Apr 2008 Download PDF
1 Pages
57 Officers - Legacy 7 Apr 2008 Download PDF
1 Pages
58 Accounts - Total Exemption Full 6 Jun 2007 Download PDF
13 Pages
59 Annual Return - Legacy 30 May 2007 Download PDF
11 Pages
60 Annual Return - Legacy 30 May 2007 Download PDF
61 Annual Return - Legacy 22 Mar 2006 Download PDF
11 Pages
62 Annual Return - Legacy 22 Mar 2006 Download PDF
63 Accounts - Total Exemption Full 21 Mar 2006 Download PDF
15 Pages
64 Capital - Legacy 17 Mar 2006 Download PDF
2 Pages
65 Address - Legacy 24 Jun 2005 Download PDF
1 Pages
66 Address - Legacy 24 Jun 2005 Download PDF
1 Pages
67 Resolution 14 Jun 2005 Download PDF
68 Resolution 14 Jun 2005 Download PDF
2 Pages
69 Capital - Legacy 24 May 2005 Download PDF
2 Pages
70 Annual Return - Legacy 18 Apr 2005 Download PDF
71 Annual Return - Legacy 18 Apr 2005 Download PDF
10 Pages
72 Resolution 18 Mar 2005 Download PDF
1 Pages
73 Officers - Legacy 28 Feb 2005 Download PDF
2 Pages
74 Officers - Legacy 22 Feb 2005 Download PDF
1 Pages
75 Capital - Legacy 1 Feb 2005 Download PDF
2 Pages
76 Officers - Legacy 19 Jan 2005 Download PDF
2 Pages
77 Officers - Legacy 19 Jan 2005 Download PDF
2 Pages
78 Officers - Legacy 19 Jan 2005 Download PDF
1 Pages
79 Accounts - Total Exemption Full 16 Dec 2004 Download PDF
16 Pages
80 Officers - Legacy 15 Nov 2004 Download PDF
1 Pages
81 Officers - Legacy 12 Nov 2004 Download PDF
1 Pages
82 Accounts - Total Exemption Full 29 Apr 2004 Download PDF
14 Pages
83 Annual Return - Legacy 14 Apr 2004 Download PDF
10 Pages
84 Annual Return - Legacy 14 Apr 2004 Download PDF
85 Officers - Legacy 28 Nov 2003 Download PDF
2 Pages
86 Officers - Legacy 28 Nov 2003 Download PDF
2 Pages
87 Officers - Legacy 20 Aug 2003 Download PDF
1 Pages
88 Annual Return - Legacy 30 Apr 2003 Download PDF
9 Pages
89 Miscellaneous - Statement Of Affairs 21 Feb 2003 Download PDF
8 Pages
90 Capital - Legacy 21 Feb 2003 Download PDF
3 Pages
91 Officers - Legacy 20 Feb 2003 Download PDF
2 Pages
92 Officers - Legacy 20 Feb 2003 Download PDF
1 Pages
93 Capital - Legacy 7 Feb 2003 Download PDF
2 Pages
94 Resolution 7 Feb 2003 Download PDF
95 Resolution 7 Feb 2003 Download PDF
96 Resolution 7 Feb 2003 Download PDF
22 Pages
97 Accounts - Legacy 7 Feb 2003 Download PDF
1 Pages
98 Officers - Legacy 2 Nov 2002 Download PDF
2 Pages
99 Officers - Legacy 2 Nov 2002 Download PDF
3 Pages
100 Officers - Legacy 2 Nov 2002 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Sensor Coating Systems Limited
Mutual People: Andrew Lawrence Heyes , John Rayment Nicholls , Maurice Christopher Scott Dixson , Jorg Peter Feist , Barry Royston Shaw
Active
2 55/59 Grange Road Management Limited
Mutual People: Andrew Lawrence Heyes
Active
3 New Sts Limited
Mutual People: Andrew Lawrence Heyes , John Rayment Nicholls , Maurice Christopher Scott Dixson , Jorg Peter Feist , Barry Royston Shaw
dissolved
4 Institute Of Corrosion
Mutual People: John Rayment Nicholls
Active
5 Stitched & Stuffed Limited
Mutual People: Lorraine Mears
Active
6 Lorraine Mears Accountancy Ltd
Mutual People: Lorraine Mears
Active
7 56 Molesworth Road Management Company Limited
Mutual People: Lorraine Mears
Active
8 Cranfield Aerospace Solutions Limited
Mutual People: Maurice Christopher Scott Dixson
Active
9 Exolum Riverside Ltd
Mutual People: Maurice Christopher Scott Dixson
Active
10 Exolum Terminals Ltd
Mutual People: Maurice Christopher Scott Dixson
Active
11 Cldn Ports Killingholme Limited
Mutual People: Maurice Christopher Scott Dixson
Active
12 Cldn Ports Humber Limited
Mutual People: Maurice Christopher Scott Dixson
Active
13 Simon Engineering Limited
Mutual People: Maurice Christopher Scott Dixson
Active
14 Raven Mount Services Company Limited
Mutual People: Maurice Christopher Scott Dixson
Active
15 Swan Hill Share Scheme Trustees Limited
Mutual People: Maurice Christopher Scott Dixson
Active
16 Cranborne Audio Limited
Mutual People: Barry Royston Shaw
Active
17 Assertis Limited
Mutual People: Barry Royston Shaw
Active
18 On Track Retail Limited
Mutual People: Barry Royston Shaw
Active
19 Redpixie Group Limited
Mutual People: Barry Royston Shaw
dissolved
20 Redpixie Holdings Limited
Mutual People: Barry Royston Shaw
Liquidation
21 Staverton Mill Management Company Limited
Mutual People: Barry Royston Shaw
Active
22 Gb Corporation Limited
Mutual People: Barry Royston Shaw
dissolved