Company NameThe Analysis Corporation Limited
Company StatusDissolved
Company Number02011377
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 years ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(10 years, 11 months after company formation)
Appointment Duration7 years (closed 20 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Battlemead Close
Maidenhead
Berkshire
SL6 8LB
Director NameMr Stephen Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(14 years after company formation)
Appointment Duration4 years (closed 20 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusClosed
Appointed30 April 2002(16 years after company formation)
Appointment Duration1 year, 11 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameDavid Brian Spencer-Crow
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleChartered Accountant
Correspondence AddressShere Cottage 36 Curley Hill Road
Lightwater
Surrey
GU18 5YH
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 1995)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Director NameJosephine Eleanor Gomm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(8 years, 12 months after company formation)
Appointment Duration5 years (resigned 28 April 2000)
RoleSecretary
Correspondence Address22 Slaugham Court
Cowfold Close Bewbush
Crawley
West Sussex
RH11 8UL
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed10 April 1995(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 May 1998)
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(8 years, 12 months after company formation)
Appointment Duration7 years (resigned 30 April 2002)
RoleSecretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NamePaul Christopher Whelan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 1997)
RoleAccountant
Correspondence Address12 Walsingham Place
London
SW4 9RR
Director NameMr Alan Charles Whiffin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(8 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Moorhurst Avenue
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LE
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed10 April 1995(8 years, 12 months after company formation)
Appointment Duration7 years (resigned 30 April 2002)
RoleSecretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameMr Paul Timothy Burnell Vickers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
20 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2003Ad 26/08/03--------- £ si 2820152@1=2820152 £ ic 4500002/7320154 (2 pages)
20 October 2003Nc inc already adjusted 26/08/03 (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 June 2003Return made up to 17/05/03; full list of members (5 pages)
23 May 2002Return made up to 17/05/02; full list of members (5 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
30 May 2001Return made up to 17/05/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 May 2000Return made up to 17/05/00; full list of members (8 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
12 July 1999Director resigned (1 page)
18 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 May 1999Return made up to 17/05/99; full list of members (12 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 August 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director resigned (1 page)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 May 1997Return made up to 17/05/97; full list of members (12 pages)
22 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
15 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 May 1996Return made up to 17/05/96; full list of members (9 pages)
28 February 1996Director's particulars changed (2 pages)
18 February 1996Registered office changed on 18/02/96 from: millbank tower millbank london SW1P 4QZ (1 page)
7 September 1995Return made up to 18/05/95; full list of members (18 pages)
30 May 1995Full accounts made up to 31 December 1994 (5 pages)
10 May 1995New director appointed (4 pages)
10 May 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
10 May 1995Director resigned;new director appointed (6 pages)
10 May 1995Registered office changed on 10/05/95 from: number one southwark bridge london SE1 9HL (1 page)
10 May 1995Director resigned;new director appointed (4 pages)
2 May 1995New director appointed (4 pages)
18 April 1993Full accounts made up to 31 December 1992 (16 pages)
3 June 1992Full accounts made up to 31 December 1991 (17 pages)