5 Exchange Quay
Manchester
M5 3EF
Secretary Name | Mr Thomas John Rudkin |
---|---|
Status | Closed |
Appointed | 09 March 2011(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 10th Floor 5 Exchange Quay Manchester M5 3EF |
Director Name | Mr Terrence Flanagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lomark House 1 Old Lane Grasscroft Oldham Lancashire OL4 4EX |
Director Name | Mr David Andrew Mason |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Buxton Road Congleton Cheshire CW12 2DY |
Director Name | Mr Alexander Smith |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 The Paddock Green Lane Timperley Altrincham Cheshire WA15 7NR |
Secretary Name | Mr David Andrew Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Buxton Road Congleton Cheshire CW12 2DY |
Director Name | Mr William Moore |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 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 |
Secretary Name | Mr William Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 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(8 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 Randolphs Tenterden Road Biddenden Ashford Kent TN27 8BG |
Secretary Name | Mr Simon Paul Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(8 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 | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.analysysmason.com |
---|---|
Email address | [email protected] |
Telephone | 020 73959000 |
Telephone region | London |
Registered Address | 10th Floor 5 Exchange Quay Manchester M5 3EF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
2 at £1 | Analysys Mason Group 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) |
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
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) |
13 March 2014 | Secretary's details changed for Mr Thomas John Rudkin on 13 March 2014 (1 page) |
13 March 2014 | Secretary's details changed for Mr Thomas John Rudkin on 13 March 2014 (1 page) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
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) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Appointment of Mr Thomas John Rudkin as a secretary (2 pages) |
20 December 2012 | Appointment of Mr Thomas John Rudkin as a secretary (2 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) |
23 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 11 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) |
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
9 March 2011 | Termination of appointment of Simon Morris as a director (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 | Termination of appointment of Simon Morris as a secretary (1 page) |
20 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 11 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) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 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) |
6 July 2010 | Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages) |
28 June 2010 | Appointment of Mr Abraham Cornelis Moerman as a director (2 pages) |
28 June 2010 | Appointment of Mr Abraham Cornelis Moerman as a director (2 pages) |
19 February 2010 | Appointment of Mr Simon Paul Morris as a director (1 page) |
19 February 2010 | Appointment of Mr Simon Paul Morris as a director (1 page) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (8 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (8 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Secretary appointed mr simon paul morris (1 page) |
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 secretary william moore (1 page) |
18 August 2009 | Appointment terminated director william moore (1 page) |
18 August 2009 | Appointment terminated director william moore (1 page) |
16 January 2009 | Accounts for a dormant company made up to 28 February 2008 (8 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 February 2008 (8 pages) |
6 January 2009 | Appointment terminated director alexander smith (1 page) |
6 January 2009 | Appointment terminated director alexander smith (1 page) |
12 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
22 April 2008 | Memorandum and Articles of Association (1 page) |
22 April 2008 | Memorandum and Articles of Association (1 page) |
22 April 2008 | Memorandum and Articles of Association (1 page) |
22 April 2008 | Memorandum and Articles of Association (1 page) |
16 April 2008 | Company name changed analysys mason LIMITED\certificate issued on 19/04/08 (2 pages) |
16 April 2008 | Company name changed analysys mason LIMITED\certificate issued on 19/04/08 (2 pages) |
31 January 2008 | Memorandum and Articles of Association (9 pages) |
31 January 2008 | Memorandum and Articles of Association (9 pages) |
25 January 2008 | Company name changed mason site finder LIMITED\certificate issued on 25/01/08 (2 pages) |
25 January 2008 | Company name changed mason site finder LIMITED\certificate issued on 25/01/08 (2 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
8 October 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
8 October 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 9TH and 10TH floors building 5 exchange quay salford greater manchester M5 3EF (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 9TH and 10TH floors building 5 exchange quay salford greater manchester M5 3EF (1 page) |
12 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
5 January 2007 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
5 January 2007 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Return made up to 11/12/05; full list of members (7 pages) |
24 May 2006 | Return made up to 11/12/05; full list of members (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Return made up to 11/12/04; full list of members (7 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Return made up to 11/12/04; full list of members (7 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (9 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (9 pages) |
14 January 2004 | Full accounts made up to 28 February 2003 (12 pages) |
14 January 2004 | Full accounts made up to 28 February 2003 (12 pages) |
5 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
5 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
22 April 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
22 April 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
9 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
7 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
5 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
26 March 2001 | Company name changed broomco (2406) LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed broomco (2406) LIMITED\certificate issued on 26/03/01 (2 pages) |
11 December 2000 | Incorporation (17 pages) |
11 December 2000 | Incorporation (17 pages) |