Company NameAnalysys Consulting Limited
Company StatusDissolved
Company Number03897553
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameTayvin 185 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Abraham Cornelis Moerman
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch,British
StatusClosed
Appointed21 December 2005(6 years after company formation)
Appointment Duration10 years, 1 month (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Exchange Quay
Salford
Manchester
M5 3EF
Secretary NameMr Thomas John Rudkin
StatusClosed
Appointed09 March 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address5 Exchange Quay
Salford
Manchester
M5 3EF
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Secretary NameAndrew Moran
NationalityBritish
StatusResigned
Appointed05 May 2000(4 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 31 December 2000)
RoleAccountant
Correspondence AddressTiptofts House
Station Road, Harston
Cambridge
Cambridgeshire
CB2 5NY
Secretary NameJohn Bradshaw
NationalityBritish
StatusResigned
Appointed31 December 2000(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address147 Broadway
Peterborough
Cambridgeshire
PE1 4DD
Secretary NameMr Christopher Raymond Cooke
NationalityBritish
StatusResigned
Appointed31 July 2002(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bennys Way
Coton
Cambridge
Cambridgeshire
CB3 7PS
Secretary NameMr William Moore
NationalityBritish
StatusResigned
Appointed07 August 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 03 August 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Director NameSimon Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House
St Ives Road Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DX
Director NameMr William Moore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 August 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Director NameAndrew Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(6 years after company formation)
Appointment Duration3 years (resigned 31 December 2008)
RoleCompany Director
Correspondence Address29 Histon Road
Cottenham
Banbridge
Cambridgeshire
CB4 8UF
Secretary NameMr Simon Paul Morris
NationalityBritish
StatusResigned
Appointed03 August 2009(9 years, 7 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 NameAnalysys Limited (Corporation)
StatusResigned
Appointed05 May 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 21 December 2005)
Correspondence AddressSt Giles Court,24 Castle Street
Cambridge
Cambridgeshire
CB3 0AJ

Contact

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

Location

Registered Address5 Exchange Quay
Salford
Manchester
M5 3EF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

2 at £1Anal Ysys LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
17 April 2014Amending form 288A for abraham cornelis moerman (2 pages)
14 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
10 September 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 January 2012Registered office address changed from St Giles Court 24 Castle Street Cambridge Cambridgeshire CB3 0AJ on 20 January 2012 (1 page)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
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)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
3 August 2010Termination of appointment of Simon Jones as a director (1 page)
6 July 2010Director's details changed for Abraham Cornelis Moerman on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Abraham Cornelis Moerman on 6 July 2010 (2 pages)
5 January 2010Accounts made up to 28 February 2009 (16 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Abraham Moerman on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Simon Jones on 22 December 2009 (2 pages)
18 August 2009Appointment terminated secretary william moore (1 page)
18 August 2009Secretary appointed mr simon paul morris (1 page)
18 August 2009Appointment terminated director william moore (1 page)
7 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 January 2009Appointment terminated director andrew wright (1 page)
27 December 2008Accounts made up to 28 February 2008 (17 pages)
23 December 2008Return made up to 21/12/08; full list of members (4 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
8 October 2007Accounts made up to 28 February 2007 (16 pages)
12 January 2007Return made up to 21/12/06; full list of members (8 pages)
5 January 2007Accounts made up to 28 February 2006 (15 pages)
11 October 2006Return made up to 21/12/05; full list of members; amend (6 pages)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
4 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
15 August 2005Accounts made up to 28 February 2005 (22 pages)
8 March 2005Return made up to 21/12/04; full list of members (6 pages)
21 January 2005Secretary resigned (1 page)
17 January 2005Accounts made up to 31 March 2004 (17 pages)
12 January 2005New secretary appointed (2 pages)
24 November 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
25 August 2004Secretary resigned (1 page)
7 January 2004Return made up to 21/12/03; full list of members (6 pages)
4 December 2003Accounts made up to 31 March 2003 (17 pages)
6 February 2003Accounts made up to 31 March 2002 (17 pages)
10 January 2003Return made up to 21/12/02; full list of members (6 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
25 January 2002Return made up to 21/12/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
20 March 2001Return made up to 21/12/00; full list of members; amend (8 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Return made up to 21/12/00; full list of members (6 pages)
19 January 2001Secretary resigned (1 page)
28 July 2000Company name changed tayvin 185 LIMITED\certificate issued on 31/07/00 (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
21 December 1999Incorporation (47 pages)