5 Exchange Quay
Manchester
M5 3EF
Director Name | Mr Alexander Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 10 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 | Mr Terrence Flanagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loumark House 1 Old Lane Grasscroft Oldham Lancashire OL4 4EX |
Director Name | Stephen Francis Lawrence |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galloway House High Street Old Amersham Buckinghamshire HP7 0ED |
Director Name | Mr David Andrew Mason |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Buxton Road Congleton Cheshire CW12 2DY |
Secretary Name | Mr David Andrew Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 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 | Robin Scott Rindel |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 November 1999(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 42 Carlisle Avenue Hurlingham Johannesburg Gauteng 2001 South Africa |
Director Name | Jon Stuart James |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | Corfton 15 Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Director Name | Mr Jens Peter Montanana |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverwood East Drive, Wentworth Virginia Water Surrey GU25 4JT |
Director Name | David Brian Pfaff |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 August 2001(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 December 2008) |
Role | Executive Director |
Correspondence Address | 92 East Avenue Atholl Johannesburg Foreign |
Director Name | Mr William Moore |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garwick St Matthews Close Appleton Warrington Cheshire WA4 5DE |
Secretary Name | Mr Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Paddock Green Lane Timperley Altrincham Cheshire WA15 7NR |
Director Name | Mr Arthur William Simon Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 July 2010) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Bramley House St Ives Road Hemingford Grey Huntingdon Cambridgeshire PE28 9DX |
Director Name | Mr Andrew Peter Wright |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 29 Histon Road Cottenham Cambridge Cambridgeshire CB4 8UF |
Secretary Name | Mr William Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garwick St Matthews Close Appleton Warrington Cheshire WA4 5DE |
Secretary Name | Mr Simon Paul Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(11 years, 9 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 | Mr Abraham Cornelis Moerman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Dutch,British |
Status | Resigned |
Appointed | 28 June 2010(12 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 5 Exchange Quay Manchester M5 3EF |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.analysysmason.com |
---|---|
Email address | [email protected] |
Telephone | 020 73959000 |
Telephone region | London |
Registered Address | 10th Floor 5 Exchange Quay Manchester M5 3EF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
10.8m at £0.1 | Analysys Mason LTD 55.89% Ordinary |
---|---|
4.6m at £0.1 | Analysys Mason LTD 23.68% Ordinary B |
3.6m at £0.1 | Analysys Mason LTD 18.93% Ordinary A |
187.9m at £0.0001 | Analysys Mason LTD 0.98% Ordinary C |
81.2k at £0.1 | Analysys Mason LTD 0.42% Ordinary D |
202.3k at £0.01 | Analysys Mason LTD 0.11% Preference |
Latest Accounts | 28 February 2015 (9 years, 2 months 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 (4 pages) |
6 November 2015 | Solvency Statement dated 13/10/15 (1 page) |
6 November 2015 | Statement by Directors (1 page) |
6 November 2015 | Resolutions
|
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 (9 pages) |
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
23 September 2014 | Accounts for a dormant company made up to 28 February 2014 (9 pages) |
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 (9 pages) |
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 28 February 2012 (9 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (9 pages) |
9 March 2011 | Termination of appointment of Jens Montanana as a director (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 secretary (1 page) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (9 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Termination of appointment of Arthur Jones as a director (1 page) |
6 July 2010 | Termination of appointment of Abraham Moerman as a director (1 page) |
6 July 2010 | Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages) |
28 June 2010 | Appointment of Mr Abraham Cornelis Moerman as a director (2 pages) |
28 June 2010 | Appointment of Mr Abraham Cornelis Moerman as a director (2 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (13 pages) |
22 December 2009 | Director's details changed for Mr Jens Peter Montanana on 26 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Arthur William Simon Jones on 26 October 2009 (2 pages) |
18 August 2009 | Appointment terminated director william moore (1 page) |
18 August 2009 | Appointment terminated secretary william moore (1 page) |
18 August 2009 | Secretary appointed mr simon paul morris (1 page) |
30 March 2009 | Appointment terminated director andrew wright (1 page) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 January 2009 | Appointment terminated director alexander smith (1 page) |
27 December 2008 | Full accounts made up to 28 February 2008 (14 pages) |
12 December 2008 | Return made up to 24/10/08; full list of members (6 pages) |
12 December 2008 | Appointment terminated director david pfaff (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 April 2008 | Memorandum and Articles of Association (2 pages) |
16 April 2008 | Company name changed mason group LIMITED\certificate issued on 19/04/08 (2 pages) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Return made up to 24/10/07; full list of members (4 pages) |
30 November 2007 | Secretary resigned (1 page) |
8 October 2007 | Full accounts made up to 28 February 2007 (15 pages) |
26 September 2007 | Director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 9TH and 10TH floors building 5 exchange quay manchester M5 3EF (1 page) |
5 January 2007 | Group of companies' accounts made up to 28 February 2006 (22 pages) |
17 November 2006 | Return made up to 24/10/06; full list of members (10 pages) |
5 July 2006 | Director's particulars changed (1 page) |
28 December 2005 | Group of companies' accounts made up to 28 February 2005 (27 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Return made up to 24/10/05; full list of members (10 pages) |
4 January 2005 | Group of companies' accounts made up to 28 February 2004 (30 pages) |
13 October 2004 | Return made up to 24/10/04; full list of members (10 pages) |
1 September 2004 | New secretary appointed (2 pages) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Ad 07/08/04--------- £ si [email protected]=800000 £ ic 1125288/1925288 (2 pages) |
24 August 2004 | Nc inc already adjusted 07/08/04 (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
2 December 2003 | Return made up to 24/10/03; no change of members (10 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Group of companies' accounts made up to 28 February 2003 (48 pages) |
22 April 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
16 January 2003 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Return made up to 24/10/02; full list of members
|
27 March 2002 | Particulars of mortgage/charge (5 pages) |
21 January 2002 | Return made up to 24/10/01; full list of members
|
21 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
29 January 2001 | Return made up to 24/10/00; full list of members (9 pages) |
11 January 2000 | Auditor's resignation (1 page) |
20 December 1999 | Return made up to 24/10/99; full list of members
|
16 November 1999 | Ad 05/11/99--------- £ si [email protected]= 18785 £ ic 1106778/1125563 (4 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Recon 02/11/99 (1 page) |
16 November 1999 | Nc inc already adjusted 02/11/99 (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
16 November 1999 | Resolutions
|
2 November 1999 | Registered office changed on 02/11/99 from: world trade exchange exchange quay manchester M5 3EQ (1 page) |
23 August 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 December 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
19 November 1998 | Return made up to 24/10/98; full list of members
|
23 October 1998 | Resolutions
|
23 October 1998 | Conve 14/10/98 (1 page) |
17 April 1998 | Memorandum and Articles of Association (22 pages) |
16 April 1998 | S-div 16/03/98 (1 page) |
16 April 1998 | Ad 16/03/98--------- £ si [email protected]=1104478 £ si [email protected]=2298 £ ic 2/1106778 (4 pages) |
16 April 1998 | New secretary appointed;new director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
16 April 1998 | Nc inc already adjusted 16/03/98 (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Resolutions
|
14 April 1998 | Company name changed broomco (1407) LIMITED\certificate issued on 14/04/98 (2 pages) |
19 March 1998 | Particulars of mortgage/charge (6 pages) |
24 October 1997 | Incorporation (18 pages) |