Background WavePink WaveYellow Wave

LAVASTORM ANALYTICS (UK) GROUP LIMITED (03734423)

LAVASTORM ANALYTICS (UK) GROUP LIMITED (03734423) is a dissolved UK company. incorporated on 17 March 1999. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. LAVASTORM ANALYTICS (UK) GROUP LIMITED has been registered for 27 years. Current directors include DAWES, Martin Richard, THOMAS, Dewi Eifion.

Company Number
03734423
Status
dissolved
Type
ltd
Incorporated
17 March 1999
Age
27 years
Address
C/O Mitchell Charlesworth Llp Centurion House, Manchester, M3 3WR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DAWES, Martin Richard, THOMAS, Dewi Eifion
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVASTORM ANALYTICS (UK) GROUP LIMITED

LAVASTORM ANALYTICS (UK) GROUP LIMITED is an dissolved company incorporated on 17 March 1999 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LAVASTORM ANALYTICS (UK) GROUP LIMITED was registered 27 years ago.(SIC: 62090)

Status

dissolved

Active since 27 years ago

Company No

03734423

LTD Company

Age

27 Years

Incorporated 17 March 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 26 September 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 May 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

MARTIN DAWES SYSTEMS HOLDINGS LIMITED
From: 4 August 2005To: 22 July 2014
EVER 1169 LIMITED
From: 17 March 1999To: 4 August 2005
Contact
Address

C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester, M3 3WR,

Previous Addresses

Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH England
From: 14 March 2016To: 12 January 2018
The Point 410 Birchwood Boulevard Warrington Cheshire WA3 7WD
From: 17 December 2013To: 14 March 2016
Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XP United Kingdom
From: 4 September 2012To: 17 December 2013
Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XU
From: 17 March 1999To: 4 September 2012
Timeline

27 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Oct 10
Funding Round
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Funding Round
Oct 11
Funding Round
Jan 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Apr 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DAWES, Martin Richard

Active
Shawcroft Farm, CreweCW4 8DD
Born October 1943
Director
Appointed 22 Sept 1999

THOMAS, Dewi Eifion

Active
Ty'N Y Coed, RuthinLL15 1TY
Born July 1957
Director
Appointed 22 Sept 1999

BLUMENTHAL, William Michael

Resigned
18 Arlington Road, CheadleSK8 1LW
Secretary
Appointed 22 Sept 1999
Resigned 31 Oct 2007

FITZSIMMONS, Helen

Resigned
2 Broseley Avenue, WarringtonWA3 4HL
Secretary
Appointed 01 Nov 2007
Resigned 01 Dec 2014

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 17 Mar 1999
Resigned 22 Sept 1999

DAWES, Elizabeth Jane

Resigned
Europa Boulevard, WarringtonWA5 7WH
Born June 1945
Director
Appointed 02 Mar 2016
Resigned 10 Mar 2017

DAWES, Hayley Jane

Resigned
Europa Boulevard, WarringtonWA5 7WH
Born February 1970
Director
Appointed 02 Mar 2016
Resigned 10 Mar 2017

DAWES, Paul Richard

Resigned
Europa Boulevard, WarringtonWA5 7WH
Born February 1972
Director
Appointed 02 Mar 2016
Resigned 10 Mar 2017

HICKEY, Doug

Resigned
140 Sea Cliff, San FranciscoFOREIGN
Born April 1955
Director
Appointed 10 Jun 2005
Resigned 01 Oct 2010

HORN-SMITH, Julian Michael, Sir

Resigned
Gresham Street, LondonEC2V 7HN
Born December 1948
Director
Appointed 06 Feb 2008
Resigned 15 Mar 2015

HUMMER, John

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born May 1948
Director
Appointed 01 Oct 2010
Resigned 27 Jul 2011

KELLY, William J

Resigned
1316 Glorietta Blvd, Coronado92118
Born June 1941
Director
Appointed 14 Jun 2006
Resigned 02 Mar 2016

ROCKWELL, Andrew Ridgeway

Resigned
Network House, WarringtonWA2 0XU
Born April 1956
Director
Appointed 01 Oct 2010
Resigned 31 Aug 2012

ROCKWELL, Andrew Ridgeway

Resigned
410 Birchwood Boulevard, WarringtonWA3 7WD
Born April 1956
Director
Appointed 01 Sept 2010
Resigned 20 Oct 2015

SHIELDS, Peter Randell

Resigned
Summer Street, Boston
Born December 1957
Director
Appointed 20 Oct 2015
Resigned 02 Mar 2016

WILSON, Anthony

Resigned
11 Rugby Drive, LiverpoolL10 8JU
Born April 1959
Director
Appointed 22 Sept 1999
Resigned 10 Jun 2005

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 17 Mar 1999
Resigned 22 Sept 1999

Persons with significant control

1

Europa Boulevard, WarringtonWA5 7WH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Gazette Dissolved Liquidation
12 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 November 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 March 2019
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
10 January 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
10 January 2018
600600
Resolution
10 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
28 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Move Registers To Sail Company
19 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Legacy
6 January 2012
MG01MG01
Capital Allotment Shares
4 October 2011
SH01Allotment of Shares
Capital Cancellation Shares
7 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 September 2011
SH03Return of Purchase of Own Shares
Legacy
20 August 2011
MG01MG01
Legacy
9 August 2011
MG01MG01
Legacy
6 August 2011
MG01MG01
Legacy
29 July 2011
MG02MG02
Resolution
18 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Memorandum Articles
17 September 2009
MEM/ARTSMEM/ARTS
Resolution
17 September 2009
RESOLUTIONSResolutions
Resolution
17 September 2009
RESOLUTIONSResolutions
Legacy
2 April 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Resolution
19 January 2007
RESOLUTIONSResolutions
Resolution
19 January 2007
RESOLUTIONSResolutions
Resolution
19 January 2007
RESOLUTIONSResolutions
Resolution
19 January 2007
RESOLUTIONSResolutions
Memorandum Articles
7 January 2007
MEM/ARTSMEM/ARTS
Statement Of Affairs
5 January 2007
SASA
Legacy
5 January 2007
88(2)R88(2)R
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Statement Of Affairs
21 February 2006
SASA
Legacy
21 February 2006
88(2)R88(2)R
Legacy
21 February 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
21 February 2006
MEM/ARTSMEM/ARTS
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Memorandum Articles
9 August 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2005
288bResignation of Director or Secretary
Statement Of Affairs
22 July 2005
SASA
Legacy
22 July 2005
88(2)R88(2)R
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
287Change of Registered Office
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Resolution
6 August 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
16 September 2002
244244
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 June 2002
AUDAUD
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
244244
Legacy
10 July 2001
288cChange of Particulars
Legacy
27 April 2001
363sAnnual Return (shuttle)
Statement Of Affairs
15 February 2001
SASA
Legacy
15 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 February 2001
AAAnnual Accounts
Legacy
10 January 2001
287Change of Registered Office
Legacy
25 September 2000
244244
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
88(2)R88(2)R
Statement Of Affairs
10 November 1999
SASA
Legacy
10 November 1999
88(2)R88(2)R
Legacy
8 November 1999
288aAppointment of Director or Secretary
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
287Change of Registered Office
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
122122
Legacy
8 October 1999
225Change of Accounting Reference Date
Legacy
8 October 1999
123Notice of Increase in Nominal Capital
Incorporation Company
17 March 1999
NEWINCIncorporation