About

Registered Number: 02938580
Date of Incorporation: 14/06/1994 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (5 years and 8 months ago)
Registered Address: The Calibration House, Halesfield 7, Telford, Shropshire, TF7 4QL

 

Having been setup in 1994, Applied Dynamic Systems Ltd have registered office in Telford in Shropshire, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Katherine Jane 11 January 2013 - 1
STACEY, Glynis Irene 14 June 1994 11 June 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
CS01 - N/A 13 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 24 May 2019
AA - Annual Accounts 10 May 2019
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
AA - Annual Accounts 27 May 2017
RESOLUTIONS - N/A 30 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2016
SH19 - Statement of capital 30 November 2016
CAP-SS - N/A 30 November 2016
RESOLUTIONS - N/A 24 November 2016
RESOLUTIONS - N/A 24 November 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 08 June 2016
AA01 - Change of accounting reference date 24 May 2016
AA - Annual Accounts 09 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AP03 - Appointment of secretary 11 January 2013
AD01 - Change of registered office address 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 18 August 2009
353 - Register of members 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 21 May 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 04 November 2005
RESOLUTIONS - N/A 09 April 2005
RESOLUTIONS - N/A 09 April 2005
RESOLUTIONS - N/A 09 April 2005
RESOLUTIONS - N/A 09 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 13 August 2001
288b - Notice of resignation of directors or secretaries 04 August 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 23 June 2000
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
123 - Notice of increase in nominal capital 10 December 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 07 May 1999
287 - Change in situation or address of Registered Office 22 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
395 - Particulars of a mortgage or charge 26 February 1999
363a - Annual Return 22 July 1998
AA - Annual Accounts 12 June 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 20 June 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 08 May 1996
287 - Change in situation or address of Registered Office 01 May 1996
288 - N/A 26 January 1996
AA - Annual Accounts 15 June 1995
363s - Annual Return 08 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
NEWINC - New incorporation documents 14 June 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.