Company NameApplied Cytometry Systems Limited
Company StatusDissolved
Company Number05465545
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Vincent Burpee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Lodge
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Secretary NameHelen Mary Burpee
NationalityBritish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleSchoolteacher
Correspondence AddressBeech Lodge
Welbeck Road, Bolsover
Chesterfield
Derbyshire
S44 6DH

Location

Registered AddressUnit 2 Brooklands Way
Dinnington Sheffield
South Yorkshire
S25 2JZ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Shareholders

1 at 1Anthony Burpee
50.00%
Ordinary
1 at 1Ms Helen Burpee
50.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
31 January 2011Application to strike the company off the register (3 pages)
31 January 2011Application to strike the company off the register (3 pages)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2
(4 pages)
24 June 2010Director's details changed for Mr Anthony Vincent Burpee on 27 May 2010 (2 pages)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2
(4 pages)
24 June 2010Director's details changed for Mr Anthony Vincent Burpee on 27 May 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 June 2009Return made up to 27/05/09; full list of members (3 pages)
23 June 2009Return made up to 27/05/09; full list of members (3 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 March 2009Accounts made up to 31 May 2008 (2 pages)
2 June 2008Return made up to 27/05/08; full list of members (3 pages)
2 June 2008Return made up to 27/05/08; full list of members (3 pages)
15 May 2008Accounts made up to 31 May 2007 (1 page)
15 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
20 June 2007Return made up to 27/05/07; full list of members (2 pages)
20 June 2007Return made up to 27/05/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Secretary's particulars changed (1 page)
10 July 2006Return made up to 27/05/06; full list of members (6 pages)
10 July 2006Return made up to 27/05/06; full list of members
  • 363(287) ‐ Registered office changed on 10/07/06
(6 pages)
28 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
28 June 2006Accounts made up to 31 May 2006 (1 page)
27 June 2006Registered office changed on 27/06/06 from: 12-14 percy street rotherham south yorkshire S65 1ED (1 page)
27 June 2006Registered office changed on 27/06/06 from: 12-14 percy street rotherham south yorkshire S65 1ED (1 page)
27 May 2005Incorporation (16 pages)
27 May 2005Incorporation (16 pages)