Company NameAnalysys Mason Group Limited
Company StatusDissolved
Company Number03454789
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NamesBroomco (1407) Limited and Mason Group Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr Thomas John Rudkin
StatusClosed
Appointed09 March 2011(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 16 February 2016)
RoleCompany Director
Correspondence Address10th Floor
5 Exchange Quay
Manchester
M5 3EF
Director NameMr Alexander Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(4 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Paddock Green Lane
Timperley
Altrincham
Cheshire
WA15 7NR
Director NameMr Terrence Flanagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoumark House 1 Old Lane
Grasscroft
Oldham
Lancashire
OL4 4EX
Director NameStephen Francis Lawrence
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 12 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalloway House
High Street
Old Amersham
Buckinghamshire
HP7 0ED
Director NameMr David Andrew Mason
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Buxton Road
Congleton
Cheshire
CW12 2DY
Secretary NameMr David Andrew Mason
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Buxton Road
Congleton
Cheshire
CW12 2DY
Director NameRobin Scott Rindel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed09 November 1999(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address42 Carlisle Avenue Hurlingham
Johannesburg Gauteng 2001
South Africa
Director NameJon Stuart James
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2001)
RoleCompany Director
Correspondence AddressCorfton
15 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameMr Jens Peter Montanana
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverwood
East Drive, Wentworth
Virginia Water
Surrey
GU25 4JT
Director NameDavid Brian Pfaff
Date of BirthJune 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed07 August 2001(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 December 2008)
RoleExecutive Director
Correspondence Address92 East Avenue
Atholl
Johannesburg
Foreign
Director NameMr William Moore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(6 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Secretary NameMr Alexander Smith
NationalityBritish
StatusResigned
Appointed05 August 2004(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Paddock Green Lane
Timperley
Altrincham
Cheshire
WA15 7NR
Director NameMr Arthur William Simon Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2004(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 July 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBramley House
St Ives Road Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DX
Director NameMr Andrew Peter Wright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2004(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address29 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 8UF
Secretary NameMr William Moore
NationalityBritish
StatusResigned
Appointed30 November 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Secretary NameMr Simon Paul Morris
NationalityBritish
StatusResigned
Appointed03 August 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Randolph'S
Tenterden Road, Biddenden
Ashford
Kent
TN27 8BG
Director NameMr Abraham Cornelis Moerman
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch,British
StatusResigned
Appointed28 June 2010(12 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor
5 Exchange Quay
Manchester
M5 3EF
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.analysysmason.com
Email address[email protected]
Telephone020 73959000
Telephone regionLondon

Location

Registered Address10th Floor
5 Exchange Quay
Manchester
M5 3EF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

10.8m at £0.1Analysys Mason LTD
55.89%
Ordinary
4.6m at £0.1Analysys Mason LTD
23.68%
Ordinary B
3.6m at £0.1Analysys Mason LTD
18.93%
Ordinary A
187.9m at £0.0001Analysys Mason LTD
0.98%
Ordinary C
81.2k at £0.1Analysys Mason LTD
0.42%
Ordinary D
202.3k at £0.01Analysys Mason LTD
0.11%
Preference

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (4 pages)
6 November 2015Solvency Statement dated 13/10/15 (1 page)
6 November 2015Statement by Directors (1 page)
6 November 2015Resolutions
  • RES13 ‐ Share prem a/c and capital redemption erserve 13/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 November 2015Statement of capital on 6 November 2015
  • GBP 0.10
(4 pages)
6 November 2015Statement of capital on 6 November 2015
  • GBP 0.10
(4 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,925,288.23
(5 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (9 pages)
17 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (9 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,925,288.2304
(5 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 28 February 2012 (9 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (9 pages)
9 March 2011Termination of appointment of Jens Montanana as a director (1 page)
9 March 2011Appointment of Mr Thomas John Rudkin as a secretary (1 page)
9 March 2011Termination of appointment of Simon Morris as a secretary (1 page)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (9 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
3 August 2010Termination of appointment of Arthur Jones as a director (1 page)
6 July 2010Termination of appointment of Abraham Moerman as a director (1 page)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
28 June 2010Appointment of Mr Abraham Cornelis Moerman as a director (2 pages)
28 June 2010Appointment of Mr Abraham Cornelis Moerman as a director (2 pages)
5 January 2010Full accounts made up to 28 February 2009 (13 pages)
22 December 2009Director's details changed for Mr Jens Peter Montanana on 26 October 2009 (2 pages)
22 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Arthur William Simon Jones on 26 October 2009 (2 pages)
18 August 2009Appointment terminated director william moore (1 page)
18 August 2009Appointment terminated secretary william moore (1 page)
18 August 2009Secretary appointed mr simon paul morris (1 page)
30 March 2009Appointment terminated director andrew wright (1 page)
6 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 January 2009Appointment terminated director alexander smith (1 page)
27 December 2008Full accounts made up to 28 February 2008 (14 pages)
12 December 2008Return made up to 24/10/08; full list of members (6 pages)
12 December 2008Appointment terminated director david pfaff (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 April 2008Memorandum and Articles of Association (2 pages)
16 April 2008Company name changed mason group LIMITED\certificate issued on 19/04/08 (2 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007Return made up to 24/10/07; full list of members (4 pages)
30 November 2007Secretary resigned (1 page)
8 October 2007Full accounts made up to 28 February 2007 (15 pages)
26 September 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: 9TH and 10TH floors building 5 exchange quay manchester M5 3EF (1 page)
5 January 2007Group of companies' accounts made up to 28 February 2006 (22 pages)
17 November 2006Return made up to 24/10/06; full list of members (10 pages)
5 July 2006Director's particulars changed (1 page)
28 December 2005Group of companies' accounts made up to 28 February 2005 (27 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005Return made up to 24/10/05; full list of members (10 pages)
4 January 2005Group of companies' accounts made up to 28 February 2004 (30 pages)
13 October 2004Return made up to 24/10/04; full list of members (10 pages)
1 September 2004New secretary appointed (2 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2004Ad 07/08/04--------- £ si [email protected]=800000 £ ic 1125288/1925288 (2 pages)
24 August 2004Nc inc already adjusted 07/08/04 (1 page)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned;director resigned (1 page)
2 December 2003Return made up to 24/10/03; no change of members (10 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
25 June 2003Group of companies' accounts made up to 28 February 2003 (48 pages)
22 April 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
16 January 2003Group of companies' accounts made up to 31 March 2002 (33 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
22 October 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(8 pages)
27 March 2002Particulars of mortgage/charge (5 pages)
21 January 2002Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
9 November 2001Particulars of mortgage/charge (3 pages)
17 October 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
26 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Full group accounts made up to 31 March 2000 (26 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
29 January 2001Return made up to 24/10/00; full list of members (9 pages)
11 January 2000Auditor's resignation (1 page)
20 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999Ad 05/11/99--------- £ si [email protected]= 18785 £ ic 1106778/1125563 (4 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
16 November 1999Recon 02/11/99 (1 page)
16 November 1999Nc inc already adjusted 02/11/99 (1 page)
16 November 1999Auditor's resignation (1 page)
16 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
2 November 1999Registered office changed on 02/11/99 from: world trade exchange exchange quay manchester M5 3EQ (1 page)
23 August 1999Full group accounts made up to 31 March 1999 (28 pages)
12 January 1999Full accounts made up to 31 March 1998 (13 pages)
3 December 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
19 November 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1998Conve 14/10/98 (1 page)
17 April 1998Memorandum and Articles of Association (22 pages)
16 April 1998S-div 16/03/98 (1 page)
16 April 1998Ad 16/03/98--------- £ si [email protected]=1104478 £ si [email protected]=2298 £ ic 2/1106778 (4 pages)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Registered office changed on 16/04/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
16 April 1998Nc inc already adjusted 16/03/98 (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(19 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 April 1998Company name changed broomco (1407) LIMITED\certificate issued on 14/04/98 (2 pages)
19 March 1998Particulars of mortgage/charge (6 pages)
24 October 1997Incorporation (18 pages)