Company NameAnalytical Consultancy Limited
Company StatusDissolved
Company Number05966023
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)
Previous NamePeter McQue Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter McQue
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnshallah Bukra
11 Kingsbrook Way
Higer Bebington
Merseyside
CH63 5NG
Wales
Secretary NameMargaret McQue
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEnshallah Bukra
11 Kingsbrook Way
Higer Bebington
Merseyside
CH63 5NG
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address168a Hoylake Road
Moreton
Merseyside
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£9,256
Net Worth£3,708
Cash£450
Current Liabilities£3,130

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Application to strike the company off the register (3 pages)
2 August 2012Application to strike the company off the register (3 pages)
9 December 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 1
(4 pages)
9 December 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 1
(4 pages)
27 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
27 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
12 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
11 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Peter Mcque on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Peter Mcque on 11 November 2009 (2 pages)
14 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
14 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
23 December 2008Return made up to 13/10/08; full list of members (3 pages)
23 December 2008Return made up to 13/10/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 December 2007Return made up to 13/10/07; full list of members (2 pages)
19 December 2007Return made up to 13/10/07; full list of members (2 pages)
6 December 2006Memorandum and Articles of Association (7 pages)
6 December 2006Memorandum and Articles of Association (7 pages)
27 November 2006Company name changed peter mcque LIMITED\certificate issued on 27/11/06 (2 pages)
27 November 2006Company name changed peter mcque LIMITED\certificate issued on 27/11/06 (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed (2 pages)
13 October 2006Incorporation (12 pages)
13 October 2006Incorporation (12 pages)