Company NameApplied Measurement And Control Ltd
Company StatusDissolved
Company Number04403018
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameAlan Purvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressTower Buildings
9 Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Gwynyth Purvis
80.00%
Ordinary
2 at £1Bryony Purvis
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,087
Cash£2,416
Current Liabilities£7,503

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (1 page)
8 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
28 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10
(3 pages)
28 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(3 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Director's details changed for Alan Purvis on 1 January 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Alan Purvis on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Alan Purvis on 1 January 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 25/03/09; full list of members (3 pages)
11 May 2009Return made up to 25/03/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 April 2008Return made up to 25/03/08; full list of members (3 pages)
5 April 2008Return made up to 25/03/08; full list of members (3 pages)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
13 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 June 2007Registered office changed on 16/06/07 from: 4 tyne view, c/o pa brown & co LTD, lemington newcastle upon tyne NE15 8DE (1 page)
16 June 2007Registered office changed on 16/06/07 from: 4 tyne view, c/o pa brown & co LTD, lemington newcastle upon tyne NE15 8DE (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Registered office changed on 08/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 25/03/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 25/03/07; full list of members (2 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Registered office changed on 24/05/06 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
24 May 2006Return made up to 25/03/06; full list of members (2 pages)
24 May 2006Location of debenture register (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Location of debenture register (1 page)
24 May 2006Return made up to 25/03/06; full list of members (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
19 April 2005Return made up to 25/03/05; full list of members (2 pages)
19 April 2005Return made up to 25/03/05; full list of members (2 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
9 June 2004Return made up to 25/03/04; full list of members (6 pages)
9 June 2004Return made up to 25/03/04; full list of members (6 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
13 May 2003Return made up to 25/03/03; full list of members (6 pages)
13 May 2003Return made up to 25/03/03; full list of members (6 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Ad 25/03/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Ad 25/03/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 March 2002Incorporation (9 pages)
25 March 2002Incorporation (9 pages)