Company NameApplied Analysis Limited
Company StatusDissolved
Company Number01870188
CategoryPrivate Limited Company
Incorporation Date10 December 1984(39 years, 5 months ago)
Dissolution Date23 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Norris
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Finch Mill Avenue
Appley Bridge
Wigan
Lancashire
WN6 9DF
Secretary NameMr Michael John Norris
NationalityBritish
StatusClosed
Appointed28 October 2004(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Finch Mill Avenue
Appley Bridge
Wigan
Lancashire
WN6 9DF
Director NameDr Stephen Craig Duckham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(20 years, 9 months after company formation)
Appointment Duration6 years (closed 23 September 2011)
RoleScientist
Correspondence Address29 Highmarsh Crescent
Newton Le Willows
Merseyside
WA12 9WE
Director NameDr Ian Ronald Flockhart
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 October 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address32 Old Village Road
Little Weighton
Cottingham
East Yorkshire
HU20 3US
Director NameMrs Marilyn Flockhart
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 October 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address32 Old Village Road
Little Weighton
Cottingham
East Yorkshire
HU20 3US
Secretary NameMrs Marilyn Flockhart
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Old Village Road
Little Weighton
Cottingham
East Yorkshire
HU20 3US
Director NameMr Michael Steel Brennand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(19 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Islay Road
Lytham St Annes
Lancashire
FY8 4AD

Location

Registered AddressPemberton Business Centre
Enterprise House
Richmond Hill Pemberton
Gt Manchester
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 September 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009Completion of winding up (1 page)
13 October 2009Dissolution deferment (1 page)
13 October 2009Completion of winding up (1 page)
13 October 2009Dissolution deferment (1 page)
10 September 2008Order of court to wind up (1 page)
10 September 2008Order of court to wind up (1 page)
5 September 2008Order of court to wind up (2 pages)
5 September 2008Order of court to wind up (2 pages)
29 January 2008Full accounts made up to 31 March 2007 (14 pages)
29 January 2008Full accounts made up to 31 March 2007 (14 pages)
22 October 2007Return made up to 12/09/07; no change of members (5 pages)
22 October 2007Return made up to 12/09/07; no change of members (5 pages)
14 December 2006Full accounts made up to 31 March 2006 (16 pages)
14 December 2006Full accounts made up to 31 March 2006 (16 pages)
24 October 2006Return made up to 12/09/06; full list of members (7 pages)
24 October 2006Return made up to 12/09/06; full list of members (7 pages)
7 March 2006Registered office changed on 07/03/06 from: ashton house no 1 the parks lodge lane haydock newton le willows merseyside WA12 0JQ (1 page)
7 March 2006Registered office changed on 07/03/06 from: ashton house no 1 the parks lodge lane haydock newton le willows merseyside WA12 0JQ (1 page)
16 February 2006Full accounts made up to 31 March 2005 (16 pages)
16 February 2006Full accounts made up to 31 March 2005 (16 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
8 November 2005Particulars of mortgage/charge (31 pages)
8 November 2005Particulars of mortgage/charge (31 pages)
14 October 2005Return made up to 12/09/05; full list of members (7 pages)
14 October 2005Return made up to 12/09/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004New director appointed (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: the counting house nelson street hull humberside HU1 1XE (1 page)
22 November 2004Registered office changed on 22/11/04 from: the counting house nelson street hull humberside HU1 1XE (1 page)
22 November 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 November 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004New director appointed (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed;new director appointed (1 page)
22 November 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
22 November 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed;new director appointed (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2004Return made up to 12/09/04; full list of members (8 pages)
27 September 2004Return made up to 12/09/04; full list of members (8 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 October 2003Return made up to 12/09/03; full list of members (7 pages)
7 October 2003Return made up to 12/09/03; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 September 2002Return made up to 12/09/02; full list of members (7 pages)
19 September 2002Return made up to 12/09/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 October 2001Return made up to 12/09/01; full list of members (6 pages)
16 October 2001Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 September 2000Return made up to 12/09/00; full list of members (6 pages)
15 September 2000Return made up to 12/09/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 September 1999Return made up to 12/09/99; full list of members (6 pages)
20 September 1999Return made up to 12/09/99; full list of members (6 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 September 1998Return made up to 12/09/98; no change of members (4 pages)
23 September 1998Return made up to 12/09/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
22 September 1997Return made up to 12/09/97; no change of members (4 pages)
22 September 1997Return made up to 12/09/97; no change of members (4 pages)
27 August 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
27 August 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
8 October 1996Return made up to 12/09/96; full list of members (6 pages)
8 October 1996Return made up to 12/09/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
29 September 1995Return made up to 12/09/95; no change of members (4 pages)
29 September 1995Return made up to 12/09/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 December 1984Incorporation (13 pages)
10 December 1984Incorporation (13 pages)