Salford
Manchester
M5 3EF
Secretary Name | Mr Thomas John Rudkin |
---|---|
Status | Closed |
Appointed | 09 March 2011(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 5 Exchange Quay Salford Manchester M5 3EF |
Director Name | Mr Arun Dehiri |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rajvilas Kewferry Drive Northwood HA6 2NT |
Secretary Name | Gursharan Kaur Dehiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Rajvilas Kewferry Drive Northwood Middlesex HA6 2NT |
Director Name | Mr William Moore |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 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 Alexander Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Paddock Green Lane Timperley Altrincham Cheshire WA15 7NR |
Secretary Name | Mr William Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 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 Simon Paul Morris |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(10 years 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(10 years 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Abraham Cornelis Moerman (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 July 2010) |
Correspondence Address | 5 East Street Kimbolton Huntingdon Cambridgeshire PE28 0HJ |
Website | www.analysysmason.com |
---|
Registered Address | 5 Exchange Quay Salford Manchester M5 3EF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
3 at £1 | Analysys Mason LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 September 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
23 September 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
17 March 2014 | Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
10 September 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Registered office address changed from Bush House North West Wing Aldwych London WC2B 4PJ on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Bush House North West Wing Aldwych London WC2B 4PJ on 20 January 2012 (1 page) |
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
27 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Termination of appointment of Simon Morris as a director (1 page) |
27 April 2011 | Termination of appointment of Simon Morris as a director (1 page) |
27 April 2011 | Annual return made up to 10 February 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 | Termination of appointment of Simon Morris 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 Thomas John Rudkin 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) |
6 July 2010 | Termination of appointment of Abraham Cornelis Moerman as a director (1 page) |
6 July 2010 | Termination of appointment of Abraham Cornelis 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) |
6 July 2010 | Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages) |
28 June 2010 | Appointment of Abraham Cornelis Moerman as a director (2 pages) |
28 June 2010 | Appointment of Mr Abraham Cornelis Moerman as a director (2 pages) |
28 June 2010 | Appointment of Abraham Cornelis Moerman as a director (2 pages) |
28 June 2010 | Appointment of Mr Abraham Cornelis Moerman as a director (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Termination of appointment of Arun Dehiri as a director (1 page) |
23 April 2010 | Termination of appointment of Arun Dehiri as a director (1 page) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Arun Dehiri on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Arun Dehiri on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Arun Dehiri on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Director appointed mr simon paul morris (2 pages) |
18 August 2009 | Secretary appointed mr simon paul morris (2 pages) |
18 August 2009 | Appointment terminated secretary william moore (1 page) |
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 director william moore (1 page) |
18 August 2009 | Secretary appointed mr simon paul morris (2 pages) |
18 August 2009 | Appointment terminated secretary william moore (1 page) |
2 April 2009 | Full accounts made up to 28 February 2008 (12 pages) |
2 April 2009 | Full accounts made up to 28 February 2008 (12 pages) |
2 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
23 February 2009 | Appointment terminated director alexander smith (1 page) |
23 February 2009 | Appointment terminated director alexander smith (1 page) |
30 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
30 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
10 March 2008 | Secretary appointed william moore (1 page) |
10 March 2008 | Director appointed alexander smith (2 pages) |
10 March 2008 | Secretary appointed william moore (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 1ST floor suite victoria house 49 clarendon road watford hertfordshire WD17 1HZ (1 page) |
10 March 2008 | Director appointed alexander smith (2 pages) |
10 March 2008 | Appointment terminated secretary gursharan dehiri (1 page) |
10 March 2008 | Appointment terminated secretary gursharan dehiri (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 1ST floor suite victoria house 49 clarendon road watford hertfordshire WD17 1HZ (1 page) |
10 March 2008 | Director appointed william moore (3 pages) |
10 March 2008 | Director appointed william moore (3 pages) |
8 March 2008 | Curr sho from 31/07/2008 to 28/02/2008 (1 page) |
8 March 2008 | Curr sho from 31/07/2008 to 28/02/2008 (1 page) |
21 February 2008 | Particulars of contract relating to shares (2 pages) |
21 February 2008 | Ad 01/02/08--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 February 2008 | Particulars of contract relating to shares (2 pages) |
21 February 2008 | Ad 01/02/08--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 February 2008 | Full accounts made up to 31 July 2007 (10 pages) |
20 February 2008 | Full accounts made up to 31 July 2007 (10 pages) |
19 June 2007 | Return made up to 10/02/07; full list of members (2 pages) |
19 June 2007 | Return made up to 10/02/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 August 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
2 August 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 1ST floor suite victoria house 49 calrendon road watford hertfordshire WD17 1HZ (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 1ST floor suite victoria house 49 calrendon road watford hertfordshire WD17 1HZ (1 page) |
14 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: rajvilas kewferry drive northwood middlesex HA6 2NT (1 page) |
14 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: rajvilas kewferry drive northwood middlesex HA6 2NT (1 page) |
6 February 2006 | Company name changed deva management LIMITED\certificate issued on 06/02/06 (2 pages) |
6 February 2006 | Company name changed deva management LIMITED\certificate issued on 06/02/06 (2 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
11 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
14 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
14 February 2004 | Return made up to 10/02/04; full list of members
|
14 February 2004 | Return made up to 10/02/04; full list of members
|
14 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
1 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
1 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 59 grove farm park northwood middlesex HA6 2BQ (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 59 grove farm park northwood middlesex HA6 2BQ (1 page) |
11 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
11 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
6 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
6 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
20 September 2000 | Ad 02/09/99--------- £ si 2@1 (2 pages) |
20 September 2000 | Ad 02/09/99--------- £ si 2@1 (2 pages) |
3 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
15 July 1999 | Incorporation (17 pages) |
15 July 1999 | Incorporation (17 pages) |