APPLIED INFORMATION GROUP LIMITED

Register to unlock more data on OkredoRegister

APPLIED INFORMATION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04576845

Incorporation date

29/10/2002

Size

-

Contacts

Registered address

Registered address

Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon16/08/2017
Final Gazette dissolved following liquidation
dot icon16/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2017
Liquidators' statement of receipts and payments to 2016-06-06
dot icon27/09/2015
Liquidators' statement of receipts and payments to 2015-06-06
dot icon07/08/2014
Liquidators' statement of receipts and payments to 2014-06-06
dot icon18/08/2013
Liquidators' statement of receipts and payments to 2013-06-06
dot icon06/06/2012
Administrator's progress report to 2012-06-07
dot icon06/06/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/03/2012
Administrator's progress report to 2012-01-13
dot icon18/09/2011
Statement of affairs with form 2.15B
dot icon05/09/2011
Result of meeting of creditors
dot icon18/08/2011
Statement of administrator's proposal
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/07/2011
Registered office address changed from 26-27 Great Sutton Street London EC1V 0DS on 2011-08-01
dot icon19/07/2011
Appointment of an administrator
dot icon20/06/2011
Termination of appointment of Sydney Sporle as a director
dot icon09/02/2011
Appointment of Mr Ron Cregan as a director
dot icon17/01/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon17/01/2011
Director's details changed for Tim Fendley on 2010-04-01
dot icon17/01/2011
Secretary's details changed for Tim Fendley on 2010-04-01
dot icon05/12/2010
Termination of appointment of Kasper De Graaf as a director
dot icon17/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/07/2010
Termination of appointment of Richard Taylor as a director
dot icon18/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon20/12/2009
Director's details changed for Mr Richard Scott Taylor on 2009-10-30
dot icon20/12/2009
Director's details changed for Mr Sydney Frederik Sporle on 2009-10-30
dot icon19/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/02/2009
Director appointed mr sydney frederik sporle
dot icon19/02/2009
Director appointed mr richard scott taylor
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/10/2008
Return made up to 30/10/08; full list of members
dot icon10/10/2008
Certificate of change of name
dot icon02/01/2008
Return made up to 30/10/07; full list of members
dot icon02/01/2008
Location of register of members
dot icon02/01/2008
Secretary's particulars changed;director's particulars changed
dot icon19/10/2007
Particulars of mortgage/charge
dot icon24/07/2007
Registered office changed on 25/07/07 from: 27 ridge road crouch end london N8 9LJ
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
New director appointed
dot icon13/04/2007
Return made up to 30/10/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/07/2006
Director resigned
dot icon08/02/2006
Return made up to 30/10/05; full list of members
dot icon21/09/2005
Particulars of mortgage/charge
dot icon23/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Ad 20/12/04--------- £ si 12500@1=12500 £ ic 50000/62500
dot icon20/12/2004
Return made up to 30/10/04; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/11/2003
Return made up to 30/10/03; full list of members
dot icon30/11/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon15/12/2002
Ad 29/11/02--------- £ si 49999@1=49999 £ ic 1/50000
dot icon15/12/2002
Nc inc already adjusted 29/11/02
dot icon15/12/2002
Nc inc already adjusted 29/11/02
dot icon15/12/2002
Resolutions
dot icon15/12/2002
Resolutions
dot icon15/12/2002
Location of register of members
dot icon06/11/2002
Secretary resigned
dot icon29/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cregan, Ronald
Director
13/12/2010 - Present
-
Fendley, Timothy
Director
29/10/2002 - Present
8
IGP CORPORATE NOMINEES LTD.
Nominee Secretary
29/10/2002 - 29/10/2002
623
Taylor, Richard Scott
Director
31/12/2008 - 07/07/2010
23
Taylor, Richard Scott
Director
19/12/2004 - 30/06/2006
23

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 APPLIED INFORMATION GROUP LIMITED

APPLIED INFORMATION GROUP LIMITED is an(a) Dissolved company incorporated on 29/10/2002 with the registered office located at Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA. There are currently 3 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 APPLIED INFORMATION GROUP LIMITED?

toggle

APPLIED INFORMATION GROUP LIMITED is currently Dissolved. It was registered on 29/10/2002 and dissolved on 16/08/2017.

Where is APPLIED INFORMATION GROUP LIMITED located?

toggle

APPLIED INFORMATION GROUP LIMITED is registered at Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA.

What does APPLIED INFORMATION GROUP LIMITED do?

toggle

APPLIED INFORMATION GROUP LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for APPLIED INFORMATION GROUP LIMITED?

toggle

The latest filing was on 16/08/2017: Final Gazette dissolved following liquidation.