Company NameAnalogue Systems Limited
DirectorsSteven Kenneth Dilworth and Philip Michael Browne
Company StatusDissolved
Company Number02569335
CategoryPrivate Limited Company
Incorporation Date18 December 1990(33 years, 4 months ago)
Previous NameQuadtronix Office Equipment Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Steven Kenneth Dilworth
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Romsey Drive
Benfleet
Essex
SS7 5TU
Director NameMr Philip Michael Browne
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1995(4 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressAriston House
Hermitage Lane
East Grinstead
West Sussex
RH19 4DR
Secretary NameMr Steven Kenneth Dilworth
NationalityBritish
StatusCurrent
Appointed26 November 1996(5 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Romsey Drive
Benfleet
Essex
SS7 5TU
Director NameMr Ian Paul Kilby
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address196 Hydean Way
Stevenage
Hertfordshire
SG2 9YD
Director NameMr Keith Richard Wiles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address24 Cromwell Way
Witham
Essex
CM8 2ES
Secretary NameMrs Jacqueline Gail Kilby
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address196 Hydean Way
Stevenage
Hertfordshire
SG2 9YD

Location

Registered AddressThird Floor
3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£144,824
Cash£79,631
Current Liabilities£187,225

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 December 2006Dissolved (1 page)
6 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
28 December 2005Liquidators statement of receipts and payments (5 pages)
20 October 2005Registered office changed on 20/10/05 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
1 July 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
24 December 2003Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (6 pages)
2 January 2002Statement of affairs (5 pages)
2 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 January 2002Appointment of a voluntary liquidator (1 page)
9 May 2001Auditor's resignation (1 page)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 September 2000Registered office changed on 07/09/00 from: poplar business park 10 prestons road london E14 9RL (2 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 January 1998Return made up to 31/12/97; change of members (6 pages)
10 March 1997Director resigned (1 page)
28 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997New secretary appointed (2 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996Director resigned (1 page)
16 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 July 1995Ad 14/07/95--------- £ si 11898@1=11898 £ ic 102/12000 (2 pages)