Company NameApplied Business Solutions Consultancy Limited
DirectorsAlan Thomas Garrad Wix and Christopher Richard Clement Thomas
Company StatusDissolved
Company Number03795323
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan Thomas Garrad Wix
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Merewood Road
Bexleyheath
Kent
DA7 6PH
Director NameMr Christopher Richard Clement Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(3 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brynfield Court
Langland
Swansea
West Glamorgan
SA3 4TF
Wales
Secretary NameAcuity Secretaries Limited (Corporation)
StatusCurrent
Appointed12 September 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 7 months
Correspondence AddressC/O M&A Solicitors Llp
Kenneth Pollard House, 5-19 Cowbridg
Cardiff
CF11 9AB
Wales
Director NameMr Nicholas Panepinto
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield 2 Vicarage Lane
Churchtown
Preston
Lancashire
PR3 0HW
Director NameMark Anthony Rothwell-Brooks
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Croft Barn Cartridge Lane
Grappenhall
Warrington
Cheshire
WA4 4SH
Secretary NameMark Anthony Rothwell-Brooks
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Croft Barn Cartridge Lane
Grappenhall
Warrington
Cheshire
WA4 4SH
Director NameMr Michael John Creedon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moggswell Lane
Peterborough
Cambridgeshire
PE2 7DS
Director NameNeil James McClure
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 2001)
RoleCompany Director
Correspondence Address66 Westbourne Villas
London
W2
Secretary NameMr Michael John Creedon
NationalityBritish
StatusResigned
Appointed05 June 2001(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moggswell Lane
Peterborough
Cambridgeshire
PE2 7DS
Secretary NameCarol Ann Booth
NationalityBritish
StatusResigned
Appointed18 January 2002(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 September 2002)
RoleCompany Director
Correspondence Address42 Lutterworth Road
Pailton
Rugby
Warwickshire
CV23 0QE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,273
Current Liabilities£40,420

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 August 2005Dissolved (1 page)
13 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
5 February 2003Registered office changed on 05/02/03 from: the observatory leofric square vicarage farm road peterborough PE1 5TP (1 page)
31 January 2003Statement of affairs (5 pages)
31 January 2003Appointment of a voluntary liquidator (1 page)
31 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
9 September 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
2 August 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
25 June 2002Return made up to 21/06/02; full list of members (6 pages)
27 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
2 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
22 February 2002Director resigned (1 page)
27 January 2002New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
17 August 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
18 June 2001New director appointed (3 pages)
18 June 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
18 June 2001Registered office changed on 18/06/01 from: 207 knutsford road grappenhall warrington cheshire WA4 2QL (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001New secretary appointed;new director appointed (3 pages)
11 April 2001Registered office changed on 11/04/01 from: hunters croft cartridge lane, grappenhall warrington cheshire WA4 4SH (1 page)
13 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
9 August 2000Return made up to 21/06/00; full list of members (6 pages)
7 August 2000Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
21 June 1999Incorporation (14 pages)