About

Registered Number: 03897553
Date of Incorporation: 21/12/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: 5 Exchange Quay, Salford, Manchester, M5 3EF

 

Established in 1999, Analysys Consulting Ltd are based in Salford, Manchester. We do not know the number of employees at this company. The companies directors are listed as Rudkin, Thomas John, Jones, Simon, Wright, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Simon 21 December 2005 14 July 2010 1
WRIGHT, Andrew 21 December 2005 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
RUDKIN, Thomas John 09 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 04 November 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 September 2014
MISC - Miscellaneous document 17 April 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
AD01 - Change of registered office address 20 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 12 October 2011
AP03 - Appointment of secretary 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 03 August 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2009
395 - Particulars of a mortgage or charge 06 March 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 23 December 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 08 October 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
395 - Particulars of a mortgage or charge 20 January 2006
363s - Annual Return 04 January 2006
395 - Particulars of a mortgage or charge 07 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 17 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
225 - Change of Accounting Reference Date 24 November 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 04 December 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 30 October 2001
395 - Particulars of a mortgage or charge 18 May 2001
RESOLUTIONS - N/A 23 March 2001
363a - Annual Return 20 March 2001
363s - Annual Return 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
CERTNM - Change of name certificate 28 July 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
225 - Change of Accounting Reference Date 15 May 2000
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 6TH december 2005 24 February 2009 Fully Satisfied

N/A

Debenture 13 January 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 06 December 2005 Fully Satisfied

N/A

Mortgage debenture 09 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.