Company NameAnalystic Esop Trust Limited
Company StatusDissolved
Company Number02721639
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 11 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter James Benn
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(4 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 28 March 2006)
RoleComputer Analyst
Correspondence Address2 Avondale Place
Manor Drive
Halifax
HX3 0DY
Secretary NameMr Peter Brian Hoare
NationalityBritish
StatusClosed
Appointed23 July 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 28 March 2006)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address44 Abergeldie Road
London
SE12 8BJ
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Hugh Charles Darrah
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 weeks, 1 day after company formation)
Appointment Duration12 years (resigned 23 July 2004)
RoleCompany Director
Correspondence Address24 Bath Street
Southampton
Hampshire
SO14 6GS
Director NameAndrew Clive Worth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 01 July 1999)
RoleCompany Director
Correspondence Address2 Coopers Lane
Lee
London
SE12 0QA
Secretary NameAndrew Clive Worth
NationalityBritish
StatusResigned
Appointed01 July 1992(3 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 01 July 1999)
RoleCompany Director
Correspondence Address2 Coopers Lane
Lee
London
SE12 0QA
Secretary NameStephen Huggard
NationalityIrish
StatusResigned
Appointed01 July 1999(7 years after company formation)
Appointment Duration5 years (resigned 23 July 2004)
RoleCompany Director
Correspondence Address4 Clarendon Court
Kew Gardens Road
Richmond
Surrey
TW9 3HE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSecond Floor
32 Southwark Bridge Road
London
SE1 9EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£136
Current Liabilities£4,253

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
3 October 2005Total exemption full accounts made up to 30 November 2004 (4 pages)
12 July 2005Return made up to 09/06/05; full list of members (2 pages)
18 April 2005Registered office changed on 18/04/05 from: no 1 gallery court pilgrimage street london SE1 4LL (1 page)
10 August 2004Director resigned (1 page)
29 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
31 August 2003Return made up to 09/06/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
1 October 2001Return made up to 09/06/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 November 1999 (3 pages)
6 July 2000Return made up to 09/06/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (9 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
12 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
16 July 1998Return made up to 09/06/98; full list of members (6 pages)
31 December 1997Full accounts made up to 30 November 1996 (7 pages)
6 August 1997Return made up to 09/06/97; full list of members (6 pages)
2 October 1996Full accounts made up to 30 November 1995 (7 pages)
30 June 1995Return made up to 09/06/95; full list of members (6 pages)