Company NameApplied Voice Technologies Limited
Company StatusDissolved
Company Number02283202
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NameVoice Research Limited

Business Activity

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

Directors

Director NameMrs Julie Ann Lumsden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(14 years, 4 months after company formation)
Appointment Duration1 year (closed 16 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCostells
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NH
Director NameMichael Howard Whitaker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(14 years, 4 months after company formation)
Appointment Duration1 year (closed 16 December 2003)
RoleCompany Director
Correspondence Address65 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UL
Secretary NameElizabeth Maria Maclean
NationalityBritish
StatusClosed
Appointed16 December 2002(14 years, 4 months after company formation)
Appointment Duration1 year (closed 16 December 2003)
RoleAssistant Company Secretary
Correspondence Address96 Marconi Road
Chelmsford
Essex
CM1 1QE
Director NameMichael David Fenton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address8 Elms Avenue
Muswell Hill
London
N10 2JP
Director NameMr Peter Michael Hinchliff
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 February 1995)
RoleDirector & Shareholder
Correspondence Address31 High View Road
Lightwater
Surrey
GU18 5YF
Director NameRobert Mark Redwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 December 2002)
RoleCompany Director
Correspondence AddressFirst House Ingrams Copse
Templewood Lane Farnham Common
Slough
Buckinghamshire
SL2 3HF
Secretary NameRobert Mark Redwood
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 December 2002)
RoleCompany Director
Correspondence AddressFirst House Ingrams Copse
Templewood Lane Farnham Common
Slough
Buckinghamshire
SL2 3HF

Location

Registered Address85 Fleet Street
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Return made up to 22/01/03; full list of members (6 pages)
16 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
8 January 2003New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Registered office changed on 30/12/02 from: 6TH floor classic house 1 marthas buildings 180 old street london EC1V 9BP (1 page)
30 December 2002New secretary appointed (2 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 January 2002Return made up to 22/01/02; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 12-16 westland place london N1 7LP (1 page)
13 February 2001Return made up to 01/02/01; full list of members (6 pages)
2 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 February 2000Return made up to 01/02/00; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 February 1999Director's particulars changed (1 page)
22 February 1999Return made up to 01/02/99; full list of members (6 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1998Return made up to 01/02/98; full list of members (6 pages)
24 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Return made up to 01/02/97; full list of members (6 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Registered office changed on 09/09/96 from: 311 ballards lane north finchley london N12 8LY (1 page)
31 May 1996Return made up to 01/02/96; full list of members (6 pages)
23 May 1996Secretary's particulars changed;director's particulars changed (1 page)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 December 1988Memorandum and Articles of Association (7 pages)