Salford
Manchester
M5 3EF
Secretary Name | Mr Thomas John Rudkin |
---|---|
Status | Closed |
Appointed | 09 March 2011(11 years, 2 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 John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Secretary Name | Andrew Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | Tiptofts House Station Road, Harston Cambridge Cambridgeshire CB2 5NY |
Secretary Name | John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 147 Broadway Peterborough Cambridgeshire PE1 4DD |
Secretary Name | Mr Christopher Raymond Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bennys Way Coton Cambridge Cambridgeshire CB3 7PS |
Secretary Name | Mr William Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 03 August 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Garwick St Matthews Close Appleton Warrington Cheshire WA4 5DE |
Director Name | Simon Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley House St Ives Road Hemingford Grey Huntingdon Cambridgeshire PE28 9DX |
Director Name | Mr William Moore |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 August 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Garwick St Matthews Close Appleton Warrington Cheshire WA4 5DE |
Director Name | Andrew Wright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 29 Histon Road Cottenham Banbridge Cambridgeshire CB4 8UF |
Secretary Name | Mr Simon Paul Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(9 years, 7 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 | Analysys Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 December 2005) |
Correspondence Address | St Giles Court,24 Castle Street Cambridge Cambridgeshire CB3 0AJ |
Website | www.analysysmason.com |
---|---|
Email address | [email protected] |
Telephone | 020 73959000 |
Telephone region | London |
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 |
2 at £1 | Anal Ysys 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) |
---|---|
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) |
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 September 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
17 April 2014 | Amending form 288A for abraham cornelis moerman (2 pages) |
14 March 2014 | Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages) |
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
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 2 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 January 2012 | Registered office address changed from St Giles Court 24 Castle Street Cambridge Cambridgeshire CB3 0AJ on 20 January 2012 (1 page) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
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) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
3 August 2010 | Termination of appointment of Simon Jones as a director (1 page) |
6 July 2010 | Director's details changed for Abraham Cornelis Moerman on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Abraham Cornelis Moerman on 6 July 2010 (2 pages) |
5 January 2010 | Accounts made up to 28 February 2009 (16 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Abraham Moerman on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Simon Jones on 22 December 2009 (2 pages) |
18 August 2009 | Appointment terminated secretary william moore (1 page) |
18 August 2009 | Secretary appointed mr simon paul morris (1 page) |
18 August 2009 | Appointment terminated director william moore (1 page) |
7 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 January 2009 | Appointment terminated director andrew wright (1 page) |
27 December 2008 | Accounts made up to 28 February 2008 (17 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
8 October 2007 | Accounts made up to 28 February 2007 (16 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
5 January 2007 | Accounts made up to 28 February 2006 (15 pages) |
11 October 2006 | Return made up to 21/12/05; full list of members; amend (6 pages) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
20 January 2006 | Particulars of mortgage/charge (7 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members
|
7 December 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Accounts made up to 28 February 2005 (22 pages) |
8 March 2005 | Return made up to 21/12/04; full list of members (6 pages) |
21 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Accounts made up to 31 March 2004 (17 pages) |
12 January 2005 | New secretary appointed (2 pages) |
24 November 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
25 August 2004 | Secretary resigned (1 page) |
7 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
4 December 2003 | Accounts made up to 31 March 2003 (17 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (17 pages) |
10 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
25 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Resolutions
|
20 March 2001 | Return made up to 21/12/00; full list of members; amend (8 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
19 January 2001 | Secretary resigned (1 page) |
28 July 2000 | Company name changed tayvin 185 LIMITED\certificate issued on 31/07/00 (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
21 December 1999 | Incorporation (47 pages) |