Company NameEnvironmental Analytical Systems Limited
Company StatusDissolved
Company Number00923153
CategoryPrivate Limited Company
Incorporation Date21 November 1967(56 years, 5 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)
Previous NamePermatemp Medical Equipment Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Secretary NameColin David Anderson
NationalityBritish
StatusClosed
Appointed10 February 2006(38 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 29 January 2008)
RoleCompany Director
Correspondence AddressGarden Flat 23 Mowbray Road
London
NW6 7QS
Director NameTheratase Plc (Corporation)
Date of BirthJuly 1958 (Born 65 years ago)
StatusClosed
Appointed15 October 1995(27 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 29 January 2008)
Correspondence AddressGolden Gate
Tyglas Avenue
Cardiff
CF14 5DX
Wales
Director NameCranfield Biotechnology Limited (Corporation)
StatusClosed
Appointed21 December 1995(28 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 29 January 2008)
Correspondence AddressC/O Theratase Ltd
Golden Gate Tyglas Avenue
Cardiff
CF14 5DX
Wales
Director NameGeorge Urmossy
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 July 1992)
RoleCompany Director
Correspondence AddressFlat 3
10 Artillery Row
London
SW1P 1RZ
Director NameGeorge Urmossy
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 July 1992)
RoleCompany Director
Correspondence AddressFlat 3
10 Artillery Row
London
SW1P 1RZ
Director NamePeter George Townsend
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 July 1992)
RoleCompany Director
Correspondence Address17 Eaton Mews South
London
SW1W 9HP
Director NameJennifer Anne Townsend
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 July 1992)
RoleCompany Director
Correspondence Address17 Eaton Mews South
London
SW1W 9HP
Director NameMr Geoffrey William Steward
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsley Close
Horley
Surrey
RH6 8HU
Director NameLeonard Douglas Morris
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Correspondence AddressWillow Bend Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0AH
Director NameDavid Fisher
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Exchange Street
Ramsbottom
Bury
Lancashire
BL0 0LA
Secretary NameDavid Fisher
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Exchange Street
Ramsbottom
Bury
Lancashire
BL0 0LA
Director NameMr Raymond Coyne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bayfield Avenue
Frimley
Camberley
Surrey
GU16 5TT
Director NameMr Richard Charles Townsend
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 1995)
RoleCompany Director
Correspondence AddressHigh Hanger Boundary Drive
Colehill
Wimborne
Dorset
BH21 2PE
Secretary NameMr Raymond Coyne
NationalityBritish
StatusResigned
Appointed28 July 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bayfield Avenue
Frimley
Camberley
Surrey
GU16 5TT
Secretary NameMr Geoffrey William Steward
NationalityBritish
StatusResigned
Appointed01 February 1993(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsley Close
Horley
Surrey
RH6 8HU
Secretary NameMr Geoffrey William Steward
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(25 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 27 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsley Close
Horley
Surrey
RH6 8HU
Secretary NameMr Malcolm James Johnston
NationalityBritish
StatusResigned
Appointed16 January 1995(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Lavender Sweep
Clapham
London
SW11 1EA
Secretary NameJoanne Bowden Rooke
NationalityBritish
StatusResigned
Appointed17 January 1997(29 years, 2 months after company formation)
Appointment Duration9 years (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressRose Cottage
36 Thistlecroft Road
Walton On Thames
Surrey
KT12 5QZ

Location

Registered AddressC/O Theratase Plc
Trafalgar House
11/12 Waterloo Place
London
SW1Y 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,727,000
Current Liabilities£1,727,000

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
26 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
(7 pages)
6 March 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 March 2005Full accounts made up to 30 September 2004 (10 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 September 2002 (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 April 2002Group of companies' accounts made up to 30 September 2001 (10 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 November 2001Secretary's particulars changed (1 page)
25 January 2001Full accounts made up to 30 September 2000 (16 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 June 2000Full accounts made up to 30 September 1999 (15 pages)
24 March 2000Director's particulars changed (1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Registered office changed on 08/09/99 from: 24 gilbert street london W1Y 1RJ (1 page)
2 June 1999Full accounts made up to 30 September 1998 (13 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
22 February 1999Return made up to 31/12/98; no change of members (5 pages)
22 February 1999Location of register of members (1 page)
11 December 1998Registered office changed on 11/12/98 from: fifth floor north mercury house 195 knightsbridge london SW7 1YE (1 page)
10 May 1998Full accounts made up to 30 September 1997 (15 pages)
29 December 1997Return made up to 31/12/97; full list of members (12 pages)
10 September 1997Secretary's particulars changed (1 page)
11 April 1997Return made up to 31/12/96; full list of members (7 pages)
8 April 1997Full accounts made up to 30 September 1996 (19 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
1 November 1996Auditor's resignation (1 page)
19 June 1996Company name changed permatemp medical equipment limi ted\certificate issued on 20/06/96 (2 pages)
1 May 1996Full accounts made up to 30 September 1995 (18 pages)
31 January 1996Return made up to 31/12/95; no change of members (5 pages)
25 April 1995Full accounts made up to 30 September 1994 (19 pages)
3 April 1995Registered office changed on 03/04/95 from: 1 butler place buckingham gate london SW1H 0PT (1 page)