Manchester
M5 3EF
Secretary Name | Mr Thomas John Rudkin |
---|---|
Status | Closed |
Appointed | 09 March 2011(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | 5 Exchange Quay Manchester M5 3EF |
Director Name | Mr David Joseph Howard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Newton Lodge Rockhampton Berkeley Gloucestershire GL13 9DY Wales |
Director Name | Ninette Sonia Howard |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | It Assistant Research |
Correspondence Address | Newton Lodge Rockhampton Berkeley Gloucestershire GL13 9DY Wales |
Secretary Name | Ninette Sonia Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | It Assistant Research |
Correspondence Address | Newton Lodge Rockhampton Berkeley Gloucestershire GL13 9DY Wales |
Director Name | Colin Hatfield |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2004) |
Role | Computer Consultant |
Correspondence Address | 32 Icknield Way Tring Hertfordshire HP23 4ET |
Director Name | Lynn Hatfield |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 2001) |
Role | Computer Consultant |
Correspondence Address | 32 Icknield Way Tring Hertfordshire HP23 4ET |
Director Name | Mr Graeme Sherman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 June 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Moss Farm Barns Littledales Lane, Gorstage Northwich Cheshire CW8 2SH |
Director Name | Ian Thomas Rowley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Management Consultant |
Correspondence Address | 2 Honeyhanger Hindhead Road Hindhead Surrey GU26 6BA |
Director Name | Ian Robert Humphries |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2003) |
Role | Call Centre Consultant |
Correspondence Address | 56 Roberts Close Cirencester Gloucestershire GL7 2RP Wales |
Director Name | Mr Alexander Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Paddock Green Lane Timperley Altrincham Cheshire WA15 7NR |
Director Name | Robin Scott Rindel |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 42 Carlisle Avenue Hurlingham Johannesburg Gauteng 2001 South Africa |
Director Name | Mr William Moore |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garwick St Matthews Close Appleton Warrington Cheshire WA4 5DE |
Director Name | Mr David Andrew Mason |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Buxton Road Congleton Cheshire CW12 2DY |
Director Name | Mr Terrence Flanagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lomark House 1 Old Lane Grasscroft Oldham Lancashire OL4 4EX |
Secretary Name | Mr William Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garwick St Matthews Close Appleton Warrington Cheshire WA4 5DE |
Director Name | Brian Jolping |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(11 years after company formation) |
Appointment Duration | 8 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Town Farm Water Stratford Buckinghamshire MK18 5DX |
Director Name | Mr Simon Paul Morris |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Randolph'S Tenterden Road, Biddenden Ashford Kent TN27 8BG |
Secretary Name | Mr Simon Paul Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Randolph'S Tenterden Road, Biddenden Ashford Kent TN27 8BG |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Website | www.analysysmason.com |
---|---|
Email address | [email protected] |
Telephone | 020 73959000 |
Telephone region | London |
Registered Address | 5 Exchange Quay Manchester M5 3EF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (3 pages) |
6 November 2015 | Statement by Directors (1 page) |
6 November 2015 | Resolutions
|
6 November 2015 | Solvency Statement dated 13/10/15 (1 page) |
6 November 2015 | Statement of capital on 6 November 2015
|
6 November 2015 | Statement of capital on 6 November 2015
|
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 September 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 March 2014 | Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
19 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2012 (16 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders
|
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (8 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Simon Morris as a secretary (1 page) |
9 March 2011 | Appointment of Mr Thomas John Rudkin as a secretary (1 page) |
9 March 2011 | Termination of appointment of Simon Morris as a director (1 page) |
9 March 2011 | Appointment of Mr Abraham Cornelis Moerman as a director (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
9 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Termination of appointment of Graeme Sherman as a director (1 page) |
24 June 2010 | Termination of appointment of Graeme Sherman as a director (1 page) |
5 January 2010 | Full accounts made up to 28 February 2009 (15 pages) |
18 August 2009 | Secretary appointed mr simon paul morris (2 pages) |
18 August 2009 | Appointment terminated director william moore (1 page) |
18 August 2009 | Director appointed mr simon paul morris (2 pages) |
18 August 2009 | Appointment terminated secretary william moore (1 page) |
9 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 January 2009 | Appointment terminated director alexander smith (1 page) |
27 December 2008 | Full accounts made up to 28 February 2008 (17 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
8 October 2007 | Full accounts made up to 28 February 2007 (17 pages) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
10 May 2007 | Director resigned (1 page) |
5 January 2007 | Full accounts made up to 28 February 2006 (16 pages) |
7 June 2006 | Return made up to 25/04/06; full list of members (9 pages) |
7 June 2006 | New director appointed (2 pages) |
28 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 25/04/05; full list of members (9 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (15 pages) |
29 September 2004 | Particulars of mortgage/charge (7 pages) |
22 September 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
15 July 2003 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
25 June 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 April 2003 | Return made up to 25/04/03; full list of members (10 pages) |
5 March 2003 | Director resigned (1 page) |
10 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
22 April 2002 | Return made up to 25/04/02; full list of members (11 pages) |
25 March 2002 | Full accounts made up to 31 March 2001 (16 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: building 1210 parkview arlington business park theale berkshire RG7 4TY (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 25/04/01; full list of members
|
7 January 2002 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
3 May 2001 | Ad 25/03/01--------- £ si [email protected]=1368 £ ic 305000/306368 (2 pages) |
3 May 2001 | Resolutions
|
26 April 2001 | S-div conve 25/03/01 (2 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 25/04/00; full list of members (8 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 June 1999 | Return made up to 25/04/99; full list of members
|
13 April 1999 | Ad 22/03/99--------- £ si 5000@1=5000 £ ic 300000/305000 (2 pages) |
12 March 1999 | Ad 04/02/99--------- £ si 299996@1=299996 £ ic 4/300000 (2 pages) |
12 March 1999 | £ nc 1000/350000 04/02/99 (1 page) |
12 March 1999 | Resolutions
|
9 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: presbytere lyeway lane ropley nr.alresford hampshire, SO24 0DW (1 page) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
2 July 1997 | Ad 01/11/96--------- £ si 2@1 (2 pages) |
2 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 209 luckwell road bristol BS3 3HD (1 page) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Accounting reference date notified as 31/03 (1 page) |
10 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 April 1995 | Incorporation (40 pages) |