Company NameAnalysys Ventures Limited
Company StatusDissolved
Company Number03976726
CategoryPrivate Limited Company
Incorporation Date19 April 2000(23 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NameTayvin 187 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abraham Cornelis Moerman
Date of BirthMay 1967 (Born 56 years ago)
NationalityDutch,British
StatusClosed
Appointed28 June 2010(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (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(10 years, 10 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
Appointed19 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMr Michael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Secretary NameAndrew Moran
NationalityBritish
StatusResigned
Appointed05 May 2000(2 weeks, 2 days 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(8 months, 2 weeks 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, 3 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, 3 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
Secretary NameMr Simon Paul Morris
NationalityBritish
StatusResigned
Appointed03 August 2009(9 years, 3 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(2 weeks, 2 days after company formation)
Appointment Duration10 years, 10 months (resigned 09 March 2011)
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 £1Analysys 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)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
17 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
10 September 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (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)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Analysys Limited as a director (1 page)
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)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
28 June 2010Appointment of Mr Abraham Cornelis Moerman as a director (2 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Analysys Limited on 21 March 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (8 pages)
18 August 2009Secretary appointed mr simon paul morris (1 page)
18 August 2009Appointment terminated secretary william moore (1 page)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 28 February 2008 (8 pages)
16 June 2008Return made up to 19/04/08; full list of members (3 pages)
8 October 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
5 January 2007Full accounts made up to 28 February 2006 (11 pages)
5 July 2006Return made up to 19/04/06; full list of members (6 pages)
5 July 2006Secretary's particulars changed (1 page)
3 January 2006Full accounts made up to 28 February 2005 (15 pages)
15 April 2005Return made up to 19/04/05; full list of members (6 pages)
21 January 2005Secretary resigned (1 page)
17 January 2005Full accounts made up to 31 March 2004 (13 pages)
12 January 2005New secretary appointed (3 pages)
24 November 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
25 August 2004Secretary resigned (1 page)
30 April 2004Return made up to 19/04/04; full list of members (6 pages)
4 December 2003Full accounts made up to 31 March 2003 (15 pages)
19 May 2003Return made up to 19/04/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
22 May 2002Return made up to 19/04/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
23 April 2001Return made up to 19/04/01; full list of members (6 pages)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
28 July 2000Company name changed tayvin 187 LIMITED\certificate issued on 31/07/00 (2 pages)
1 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000New director appointed (2 pages)
19 April 2000Incorporation (47 pages)