About

Registered Number: 02637401
Date of Incorporation: 13/08/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: 34 34 Brooke Way, Stowmarket, Suffolk, IP14 1US,

 

Applied Software Control Ltd was founded on 13 August 1991 and are based in Stowmarket, Suffolk. We don't currently know the number of employees at Applied Software Control Ltd. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIGIE, Maureen 04 October 1991 31 January 1996 1
Secretary Name Appointed Resigned Total Appointments
CRAIGIE, Kelley Lovatt 29 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 28 May 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 06 June 2017
CH01 - Change of particulars for director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
CH03 - Change of particulars for secretary 16 March 2017
AD01 - Change of registered office address 16 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 13 August 2010
AD01 - Change of registered office address 12 July 2010
MISC - Miscellaneous document 29 June 2010
MISC - Miscellaneous document 29 June 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
RT01 - Application for administrative restoration to the register 16 June 2010
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 07 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 13 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 05 August 2005
363a - Annual Return 11 April 2005
287 - Change in situation or address of Registered Office 11 April 2005
287 - Change in situation or address of Registered Office 30 March 2005
AA - Annual Accounts 17 March 2004
363s - Annual Return 09 September 2003
287 - Change in situation or address of Registered Office 14 August 2003
AA - Annual Accounts 31 July 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 30 November 2001
287 - Change in situation or address of Registered Office 23 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 20 May 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 06 October 1998
363b - Annual Return 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 05 April 1993
363s - Annual Return 24 November 1992
395 - Particulars of a mortgage or charge 01 May 1992
CERTNM - Change of name certificate 10 April 1992
288 - N/A 11 October 1991
288 - N/A 11 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
NEWINC - New incorporation documents 13 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.