Company NamePoplar Systems Limited
DirectorDavid Huckle
Company StatusDissolved
Company Number02722928
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)
Previous NameApplied Analytical Systems Limited

Business Activity

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

Directors

Director NameDr David Huckle
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(same day as company formation)
RoleBusiness Consultant
Correspondence Address43 Brimmers Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6NN
Secretary NameDr David Huckle
NationalityBritish
StatusCurrent
Appointed12 May 1995(2 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address43 Brimmers Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6NN
Director NameMrs Pauline Stella Huckle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleBusiness Consultant
Correspondence Address43 Brimmers Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6NN
Secretary NameAnthony Michael Nixon
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Warwick Road
St Albans
Hertfordshire
AL1 4DL
Director NameDr Alexander Bryan Garry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1995)
RoleMarketing
Correspondence Address75 Glade Road
Marlow
Buckinghamshire
SL7 1DQ
Director NameAnthony Michael Nixon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1995)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address70 Warwick Road
St Albans
Hertfordshire
AL1 4DL

Location

Registered AddressLeonard Curtis & Partners
3rd Floor Peter House
Oxford Street Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 March 1998Dissolved (1 page)
5 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 1997Statement of affairs (6 pages)
3 July 1997Registered office changed on 03/07/97 from: 57-61 west wycombe road high wycombe buckinghamshire HP11 2LR (1 page)
23 June 1997Appointment of a voluntary liquidator (2 pages)
23 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 July 1996Ad 22/03/96--------- £ si [email protected]=200 £ ic 4500/4700 (2 pages)
12 February 1996Company name changed applied analytical systems limit ed\certificate issued on 13/02/96 (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)