Company NameApplied Nonlinear Solutions Limited
Company StatusDissolved
Company Number04463472
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameSailbrief Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Gary George Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(1 month after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWanwood House
Front Street Benton
Newcastle Upon Tyne
NE7 7XE
Director NameSam Richard Johnson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(1 month after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2008)
RoleManager
Correspondence Address33 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
Director NameDr David John Sanders
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(1 month after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2008)
RoleManager
Correspondence Address178 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LE
Director NameDr William Paul Woods
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(1 month after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2008)
RoleManager
Correspondence Address8 Brunswick Street
York
North Yorkshire
YO23 1EB
Secretary NameDr David John Sanders
NationalityBritish
StatusClosed
Appointed18 July 2002(1 month after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2008)
RoleManager
Correspondence Address178 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LE
Director NameAndrew Henrik Batchelor
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2006)
RoleManager
Correspondence Address9 Stonycroft
Washington
Tyne & Wear
NE37 1UJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2006Director resigned (1 page)
12 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 June 2005Return made up to 18/06/05; full list of members (4 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 July 2004Return made up to 18/06/04; full list of members (9 pages)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 March 2004Director's particulars changed (1 page)
16 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 September 2002Ad 18/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2002Director resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Nc inc already adjusted 18/07/02 (1 page)
10 September 2002New director appointed (2 pages)
18 June 2002Incorporation (12 pages)