Company NameNelson Analytical Limited
Company StatusDissolved
Company Number01945810
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis Lawrence Winger
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed25 September 1997(12 years after company formation)
Appointment Duration26 years, 7 months
RoleBusinessman
Correspondence Address19 Prospect Ridge Quail Ridge
Unit 56 Ridgefield Fairfield Ct06877
Usa
Foreign
Director NameMr Terence William Pizzie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(13 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleEuropean Sales & Marketing Dir
Country of ResidenceEngland
Correspondence AddressUplands
45 Park Road Golborne
Warrington
WA3 3PT
Director NameBarry Jameson Bevens
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(13 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCdm Manager (Europe)
Correspondence Address40 Rushmore Grove
Paddington
Warrington
WA1 3EX
Secretary NameAndrew John Holland
NationalityBritish
StatusCurrent
Appointed16 May 2001(15 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address31 Weaverside Avenue
Runcorn
Cheshire
WA7 3HE
Director NameRodney Murton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressFawley Cottage 17 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Director NameWalter Edward Morgan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 19 December 1995)
RoleChairman
Correspondence AddressWinton Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HS
Secretary NameSimon George Wreford
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 December 1992)
RoleCompany Director
Correspondence AddressTwin Gables
Vache Lane
Chalfont St Giles
Buckinghamshire
HP8 4SB
Secretary NameRobert William Graham Taylor
NationalityBritish
StatusResigned
Appointed18 December 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1996)
RoleCompany Director
Correspondence AddressFirtree Cottage Puttenham Heath Road
Compton
Guildford
Surrey
GU3 1DY
Director NameRobert William Graham Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(10 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 June 1996)
RoleFinance Director
Correspondence AddressFirtree Cottage Puttenham Heath Road
Compton
Guildford
Surrey
GU3 1DY
Director NameStephen Owen Jaeger
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1995(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 1997)
RoleFinancial Executive
Correspondence Address11 Topstone Road
Redding Connecticut 06896
Usa
Foreign
Secretary NameIan Frederick Charles Marshall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(10 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 June 1996)
RoleCompany Director
Correspondence Address22 Meadowside
Tilehurst
Reading
RG31 5QE
Director NameJohn McQuillian
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 June 1997)
RoleManager
Correspondence Address11 Summerville Gardens
Stockton Heath
Warrington
WA4 2EG
Director NameMr Paul Terence Mitchell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Lindens School Lane
Twyford
Buckingham
Bucks
MK18 4EY
Director NameIan Frederick Charles Marshall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address39 Sheraton Drive
Tilehurst
Reading
Berkshire
RG31 5UZ
Director NameIan Frederick Charles Marshall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1999)
RoleFinance Director
Correspondence Address22 Meadowside
Tilehurst
Reading
RG31 5QE
Secretary NameIan Frederick Charles Marshall
NationalityBritish
StatusResigned
Appointed06 October 1997(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address39 Sheraton Drive
Tilehurst
Reading
Berkshire
RG31 5UZ
Secretary NameIan Frederick Charles Marshall
NationalityBritish
StatusResigned
Appointed06 October 1997(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address22 Meadowside
Tilehurst
Reading
RG31 5QE
Secretary NameTrevor Michael Wilson
NationalityBritish
StatusResigned
Appointed27 May 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2001)
RoleCompany Director
Correspondence Address26 Green Drive
Clitheroe
Lancashire
BB7 2BB
Secretary NameTrevor Michael Wilson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2001)
RoleCompany Director
Correspondence Address26 Green Drive
Clitheroe
Lancashire
BB7 2BB

Location

Registered AddressPricewaterhousecoopers
9 Bond Street
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£152,745
Current Liabilities£152,745

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 July 2003Dissolved (1 page)
29 June 2002Ad 14/06/02--------- £ si 152745@1=152745 £ ic 185000/337745 (2 pages)
29 June 2002£ nc 185000/337745 14/06/02 (1 page)
29 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 June 2002Registered office changed on 28/06/02 from: lingley house 120 birchwood boulevard warrington cheshire WA3 7QH (1 page)
27 June 2002Declaration of solvency (3 pages)
27 June 2002Appointment of a voluntary liquidator (1 page)
27 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2002Director's particulars changed (1 page)
31 December 2001Registered office changed on 31/12/01 from: 1 kelvin close birchwood science park north warrington cheshire WA3 7PB (1 page)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
24 December 2001Return made up to 18/12/01; full list of members (6 pages)
20 September 2001Director's particulars changed (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
5 February 2001Return made up to 18/12/00; full list of members (6 pages)
5 February 2001Location of register of members (1 page)
17 May 2000Registered office changed on 17/05/00 from: post office lane beaconsfield HP9 1QA (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Return made up to 18/12/99; no change of members (6 pages)
7 February 2000Director resigned (1 page)
11 November 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
28 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
9 June 1999Director resigned (1 page)
24 December 1998Return made up to 18/12/98; no change of members (6 pages)
22 December 1998Secretary's particulars changed;director's particulars changed (1 page)
2 September 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
29 December 1997Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 December 1997Director resigned (1 page)
23 September 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
30 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
13 January 1997Return made up to 18/12/96; no change of members (4 pages)
29 August 1996Secretary resigned;director resigned (1 page)
28 August 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
22 August 1996Director resigned (1 page)
5 August 1996New secretary appointed (2 pages)
5 August 1996Secretary resigned (1 page)
22 July 1996New director appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned (1 page)
29 December 1995Return made up to 18/12/95; full list of members (6 pages)
12 December 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
23 March 1995Accounts for a dormant company made up to 30 April 1994 (3 pages)