Company NamePredictive Solutions Ltd
Company StatusDissolved
Company Number03916178
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NamesMeaujo (458) Limited and Aber Genomic Computing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Richard Yates
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 22 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Victoria Road
Hale
Cheshire
WA15 9AB
Secretary NameMr John Richard Yates
NationalityBritish
StatusClosed
Appointed28 January 2006(6 years after company formation)
Appointment Duration5 years (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Victoria Road
Hale
Cheshire
WA15 9AB
Director NameDouglas Bruce Kell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 18 July 2008)
RoleCompany Director
Correspondence AddressLlechwedd Melyn
Pisgah
Aberystwyth
SY23 4NE
Wales
Director NameJeremy John Rowland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressLlwyn Yr Eos
Capel Bangor
Aberystwyth
Dyfed
SY23 3LZ
Wales
Secretary NameJeremy John Rowland
NationalityBritish
StatusResigned
Appointed20 June 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressLlwyn Yr Eos
Capel Bangor
Aberystwyth
Dyfed
SY23 3LZ
Wales
Director NameStuart Webb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2004)
RoleCEO
Correspondence AddressSaramaentie 31c18
Turku
20300
Foreign
Secretary NameMrs Christine Ann Gilbert
NationalityBritish
StatusResigned
Appointed27 April 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2005)
RoleAdministrative Manager
Correspondence AddressSwn Y Nant
Mill Street, Tre R Ddol
Machynlleth
Powys
SY20 8PR
Wales
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered AddressC/O Umip, Ctf
46 Grafton Street
Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£191,659
Cash£159
Current Liabilities£66,818

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
29 October 2010Application to strike the company off the register (3 pages)
29 October 2010Application to strike the company off the register (3 pages)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 127,323
(8 pages)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 127,323
(8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 February 2009Return made up to 28/01/09; full list of members (5 pages)
3 February 2009Return made up to 28/01/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 July 2008Appointment Terminated Director douglas kell (1 page)
23 July 2008Appointment terminated director douglas kell (1 page)
12 March 2008Return made up to 28/01/08; full list of members (6 pages)
12 March 2008Return made up to 28/01/08; full list of members (6 pages)
28 February 2008Location of register of members (1 page)
28 February 2008Location of register of members (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 July 2007Registered office changed on 10/07/07 from: c/o umip the fairbairn building po box 88 sackville street manchester M60 1QD (1 page)
10 July 2007Registered office changed on 10/07/07 from: c/o umip the fairbairn building po box 88 sackville street manchester M60 1QD (1 page)
11 May 2007Return made up to 28/01/07; full list of members (4 pages)
11 May 2007Return made up to 28/01/07; full list of members (4 pages)
4 April 2007Registered office changed on 04/04/07 from: office 11 aber technium y lanfa trefechan aberystwyth ceredigion SY23 1AS (1 page)
4 April 2007Registered office changed on 04/04/07 from: office 11 aber technium y lanfa trefechan aberystwyth ceredigion SY23 1AS (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 28/01/06; full list of members (9 pages)
30 May 2006New secretary appointed (3 pages)
30 May 2006New secretary appointed (3 pages)
30 May 2006Return made up to 28/01/06; full list of members (9 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
22 February 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 February 2005Return made up to 28/01/05; full list of members (9 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: 8F science park cefn llan aberystwyth ceredigion SY23 3AH (1 page)
4 August 2004Registered office changed on 04/08/04 from: 8F science park cefn llan aberystwyth ceredigion SY23 3AH (1 page)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (1 page)
7 May 2004New secretary appointed (1 page)
7 May 2004New secretary appointed (1 page)
4 May 2004Company name changed aber genomic computing LIMITED\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed aber genomic computing LIMITED\certificate issued on 04/05/04 (2 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 April 2004Ad 31/03/04--------- £ si 126300@1=126300 £ ic 1023/127323 (2 pages)
28 April 2004Memorandum and Articles of Association (11 pages)
28 April 2004Statement of affairs (35 pages)
28 April 2004Memorandum and Articles of Association (11 pages)
28 April 2004Statement of affairs (35 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 April 2004Ad 31/03/04--------- £ si 126300@1=126300 £ ic 1023/127323 (2 pages)
21 April 2004£ nc 10000/135000 31/03/04 (1 page)
21 April 2004£ nc 10000/135000 31/03/04 (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2004Return made up to 28/01/04; full list of members (8 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 February 2003Return made up to 28/01/03; full list of members (8 pages)
3 February 2003Return made up to 28/01/03; full list of members (8 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 June 2002Registered office changed on 05/06/02 from: llwyn yr eos capel bangor aberystwyth dyfed SY23 3LZ (1 page)
5 June 2002Registered office changed on 05/06/02 from: llwyn yr eos capel bangor aberystwyth dyfed SY23 3LZ (1 page)
28 May 2002Ad 18/03/02--------- £ si 23@1=23 £ ic 1000/1023 (2 pages)
28 May 2002Statement of affairs (6 pages)
28 May 2002Statement of affairs (6 pages)
28 May 2002Ad 18/03/02--------- £ si 23@1=23 £ ic 1000/1023 (2 pages)
27 February 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
5 November 2001Ad 01/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 2001Ad 01/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 2001Accounts made up to 31 January 2001 (1 page)
3 October 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
3 October 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
3 October 2001New director appointed (2 pages)
12 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Return made up to 28/01/01; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page)
1 September 2000Director's particulars changed (1 page)
1 September 2000Registered office changed on 01/09/00 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page)
1 September 2000Director's particulars changed (1 page)
11 July 2000Company name changed meaujo (458) LIMITED\certificate issued on 12/07/00 (2 pages)
11 July 2000Company name changed meaujo (458) LIMITED\certificate issued on 12/07/00 (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2000Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Director resigned (1 page)
28 January 2000Incorporation (29 pages)
28 January 2000Incorporation (29 pages)