ANALOX MILITARY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ANALOX MILITARY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05768994

Incorporation date

04/04/2006

Size

Dormant

Contacts

Registered address

Registered address

The Hive Butts Lane, Fowlmere, Royston SG8 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon02/01/2024
Application to strike the company off the register
dot icon15/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/12/2022
Memorandum and Articles of Association
dot icon12/12/2022
Resolutions
dot icon05/12/2022
Appointment of Mr Duncan Brian Johns as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of Alan Harbottle as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of William Mark Lewis as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of Simon Andrew Minto as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of Ian Batchelor as a secretary on 2022-12-02
dot icon05/12/2022
Registered office address changed from 15 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT to The Hive Butts Lane Fowlmere Royston SG8 7SL on 2022-12-05
dot icon09/11/2022
Satisfaction of charge 057689940001 in full
dot icon26/10/2022
Termination of appointment of Kathryn Victoria Pigg as a director on 2022-10-21
dot icon05/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon21/05/2021
Appointment of Ms Emma Clare Harbottle as a director on 2021-05-13
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon02/01/2020
Director's details changed for Kathryn Victoria Pigg on 2020-01-01
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon09/01/2019
Director's details changed for Kathryn Victoria Pigg on 2019-01-09
dot icon09/01/2019
Director's details changed for Mr William Mark Lewis on 2019-01-09
dot icon27/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon25/07/2018
Accounts for a small company made up to 2017-12-31
dot icon11/04/2018
Registration of charge 057689940001, created on 2018-04-04
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon08/08/2016
Director's details changed for Simon Andrew Minto on 2016-07-28
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon29/04/2015
Director's details changed for Kathryn Victoria Brown on 2015-04-29
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon20/12/2013
Auditor's resignation
dot icon28/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon04/12/2012
Appointment of Kathryn Victoria Brown as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon31/07/2012
Director's details changed for Simon Andrew Minto on 2012-01-01
dot icon30/07/2012
Secretary's details changed for Mr Ian Batchelor on 2012-07-30
dot icon30/07/2012
Director's details changed for William Mark Lewis on 2012-07-30
dot icon30/07/2012
Director's details changed for Alan Harbottle on 2012-07-30
dot icon15/06/2012
Registered office address changed from 15 Ellerbeck Court Stokesley Business Park Stokesley Cleveland TS9 5PT on 2012-06-15
dot icon27/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon05/08/2010
Director's details changed for Simon Andrew Minto on 2009-11-30
dot icon05/08/2010
Director's details changed for William Mark Lewis on 2009-11-30
dot icon05/08/2010
Register inspection address has been changed
dot icon16/07/2010
Auditor's resignation
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Certificate of change of name
dot icon19/02/2010
Resolutions
dot icon27/11/2009
Termination of appointment of Frances Cleeton as a director
dot icon28/07/2009
Return made up to 25/07/09; full list of members
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 25/07/08; full list of members
dot icon08/08/2008
Director's change of particulars / simon minto / 01/02/2008
dot icon28/01/2008
Registered office changed on 28/01/08 from: 3-5 wainstones court stokesley business park stokesley middlesbrough north yorkshire TS9 5JY
dot icon18/01/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon03/08/2007
Return made up to 25/07/07; full list of members
dot icon14/06/2007
Accounts for a dormant company made up to 2007-04-30
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Ad 25/05/07--------- £ si 999@1=999 £ ic 1/1000
dot icon05/06/2007
Certificate of change of name
dot icon05/06/2007
New director appointed
dot icon19/04/2007
Return made up to 04/04/07; full list of members
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Registered office changed on 22/11/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon13/11/2006
New director appointed
dot icon04/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harbottle, Alan
Director
04/11/2006 - 02/12/2022
3
Harbottle, Emma Clare
Director
13/05/2021 - Present
6
Johns, Duncan Brian
Director
02/12/2022 - Present
19
Lewis, William Mark
Director
07/11/2006 - 02/12/2022
5
Minto, Simon Andrew
Director
04/11/2006 - 02/12/2022
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANALOX MILITARY SYSTEMS LIMITED

ANALOX MILITARY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 04/04/2006 with the registered office located at The Hive Butts Lane, Fowlmere, Royston SG8 7SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANALOX MILITARY SYSTEMS LIMITED?

toggle

ANALOX MILITARY SYSTEMS LIMITED is currently Dissolved. It was registered on 04/04/2006 and dissolved on 26/03/2024.

Where is ANALOX MILITARY SYSTEMS LIMITED located?

toggle

ANALOX MILITARY SYSTEMS LIMITED is registered at The Hive Butts Lane, Fowlmere, Royston SG8 7SL.

What does ANALOX MILITARY SYSTEMS LIMITED do?

toggle

ANALOX MILITARY SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANALOX MILITARY SYSTEMS LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.