Company NameApplied Decision Systems Limited
Company StatusDissolved
Company Number02482975
CategoryPrivate Limited Company
Incorporation Date19 March 1990(34 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(11 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 25 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 25 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 25 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NamePhilip Morgan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years after company formation)
Appointment Duration7 years (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stubbings
Bruchetts Green Lane Bruchetts Green
Maidenhead
Berkshire
SL6 3QP
Secretary NameDorothy Withers
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address32 Barnsfold Road Hawk Green
Marple
Stockport
Cheshire
SK6 7JB
Director NameMr John William Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address11 Scape View
Golcar
Huddersfield
West Yorkshire
HD7 4DH
Director NameMr Paul Antony Burnett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 1994)
RoleDatabase-Telemarketing
Country of ResidenceEngland
Correspondence Address21 Lingfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 4SL
Director NameMrs Catherine Lesley White
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(4 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 1994)
RoleTelephone Marketing Director
Country of ResidenceEngland
Correspondence Address80 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NP
Director NameSally Elizabeth Penn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressKeepers Lodge Worlds End Lane
Synwell
Wotton Under Edge
Gloucestershire
GL12 7HD
Wales
Director NameArthur Patrick Dowds
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1995(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 1999)
RoleFinance Director
Correspondence Address499 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RT
Director NameLesley Ann Gear
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address32 Pleasant Road
Bristol
BS16 5JL
Director NameRoderick Kilgour
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Director NameJennifer McBeath
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 March 1999)
RoleBusiness Development Director
Correspondence AddressHawthorne Cottage 3 Spencer Fold
Pollards Row Fence
Burnley
Lancashire
BB12 9QF
Secretary NameArthur Patrick Dowds
NationalityBritish
StatusResigned
Appointed09 September 1998(8 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 March 1999)
RoleCompany Director
Correspondence Address499 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RT
Director NameAlexander William Green
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2002)
RoleManaging Director
Correspondence Address2 Coulter Road
London
W6 0BJ
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(9 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed19 March 1999(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed19 March 1999(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameHoward Seaton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 1999)
RoleCompany Director
Correspondence Address44 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LS
Director NameHoward Seaton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 1999)
RoleCompany Director
Correspondence Address44 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LS
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

-OTHER
98.90%
-
2.6m at 0.0005News International Limited
1.00%
Ordinary
250k at 0.0005News International Limited
0.10%
Ordinary

Accounts

Latest Accounts29 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
30 January 2010Application to strike the company off the register (3 pages)
30 January 2010Application to strike the company off the register (3 pages)
6 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
20 April 2009Accounts made up to 29 June 2008 (6 pages)
15 April 2009Return made up to 19/03/09; full list of members (4 pages)
15 April 2009Return made up to 19/03/09; full list of members (4 pages)
18 July 2008Appointment Terminated Director stephen daintith (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
11 April 2008Accounts made up to 30 June 2007 (6 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
2 April 2008Return made up to 19/03/08; full list of members (4 pages)
2 April 2008Return made up to 19/03/08; full list of members (4 pages)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
4 April 2007Return made up to 19/03/07; full list of members (3 pages)
4 April 2007Return made up to 19/03/07; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
19 October 2006Accounts made up to 30 June 2006 (6 pages)
23 March 2006Return made up to 19/03/06; full list of members (3 pages)
23 March 2006Return made up to 19/03/06; full list of members (3 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
27 February 2006Accounts made up to 30 June 2005 (6 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
31 March 2005Return made up to 19/03/05; full list of members (3 pages)
31 March 2005Return made up to 19/03/05; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
23 November 2004Accounts made up to 30 June 2004 (6 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Return made up to 19/03/04; full list of members (3 pages)
30 March 2004Return made up to 19/03/04; full list of members (3 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
8 October 2003Accounts made up to 30 June 2003 (6 pages)
8 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
7 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
7 May 2003Accounts made up to 30 June 2002 (7 pages)
7 April 2003Return made up to 19/03/03; full list of members (7 pages)
7 April 2003Return made up to 19/03/03; full list of members (7 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Accounts made up to 30 June 2001 (12 pages)
2 May 2002Delivery ext'd 3 mth 30/06/02 (2 pages)
2 May 2002Delivery ext'd 3 mth 30/06/02 (2 pages)
9 April 2002Return made up to 19/03/02; full list of members (7 pages)
9 April 2002Return made up to 19/03/02; full list of members (7 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001Secretary resigned;director resigned (1 page)
30 March 2001Return made up to 19/03/01; full list of members (7 pages)
30 March 2001Return made up to 19/03/01; full list of members (7 pages)
21 November 2000Accounts made up to 30 June 2000 (19 pages)
21 November 2000Full accounts made up to 30 June 2000 (19 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1 9XY (1 page)
3 April 2000Return made up to 19/03/00; full list of members (6 pages)
3 April 2000Return made up to 19/03/00; full list of members (6 pages)
22 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
22 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
28 April 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
28 April 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
26 April 1999Return made up to 19/03/99; no change of members
  • 363(287) ‐ Registered office changed on 26/04/99
(6 pages)
26 April 1999Return made up to 19/03/99; no change of members (6 pages)
14 April 1999New director appointed (4 pages)
14 April 1999New secretary appointed;new director appointed (4 pages)
14 April 1999New secretary appointed;new director appointed (4 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (4 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999Director resigned (1 page)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
20 July 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
20 July 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
13 May 1998Return made up to 19/03/98; full list of members (8 pages)
13 May 1998Return made up to 19/03/98; full list of members (8 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (23 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (23 pages)
9 May 1997Return made up to 19/03/97; change of members (8 pages)
9 May 1997Return made up to 19/03/97; change of members (8 pages)
4 February 1997Ad 31/01/97--------- £ si [email protected]=17089 £ ic 112945/130034 (3 pages)
4 February 1997Ad 31/01/97--------- £ si [email protected]=17089 £ ic 112945/130034 (3 pages)
2 February 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
2 February 1997S-div 24/01/97 (1 page)
2 February 1997S-div 24/01/97 (1 page)
2 February 1997S-div 24/01/97 (1 page)
2 February 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
2 February 1997S-div 24/01/97 (1 page)
20 December 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
20 December 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
11 September 1996Accounts for a medium company made up to 30 April 1996 (21 pages)
11 September 1996Accounts for a medium company made up to 30 April 1996 (21 pages)
11 June 1996Return made up to 19/03/96; change of members (6 pages)
11 June 1996Return made up to 19/03/96; change of members (6 pages)
15 November 1995Ad 26/10/95--------- £ si [email protected]=125 £ ic 112820/112945 (2 pages)
15 November 1995S-div 26/10/95 (1 page)
15 November 1995Ad 26/10/95--------- £ si [email protected]=125 £ ic 112820/112945 (2 pages)
15 November 1995S-div 26/10/95 (1 page)
10 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
10 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
25 October 1995Accounts for a small company made up to 30 April 1995 (18 pages)
25 October 1995Accounts for a small company made up to 30 April 1995 (18 pages)
7 June 1995Return made up to 19/03/95; full list of members (6 pages)
7 June 1995Return made up to 19/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1990Incorporation (13 pages)
19 March 1990Incorporation (13 pages)