ANCHOR PLASTICS LIMITED
Overview
Company Name | ANCHOR PLASTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00888037 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANCHOR PLASTICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ANCHOR PLASTICS LIMITED located?
Registered Office Address | Hill Dickinson Llp St. Pauls Square L3 9SJ Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANCHOR PLASTICS LIMITED?
Company Name | From | Until |
---|---|---|
BRANDON BUILDERS (CRAWLEY) LIMITED | Sep 20, 1966 | Sep 20, 1966 |
What are the latest accounts for ANCHOR PLASTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ANCHOR PLASTICS LIMITED?
Annual Return |
|
---|
What are the latest filings for ANCHOR PLASTICS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Angus William Bennion as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Leicester Road Ibstock Ibstock Leicestershire LE67 6HS to Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ on Jan 12, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Kevin John Sims as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Richmond as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew John William Donnan as a director on Dec 11, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Philip Hardy as a director on Dec 11, 2014 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 16, 2014
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||||||
Annual return made up to Nov 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * Leicester Road Ibstock Ibstock Leicestershire LE67 6HS England* on Nov 16, 2010 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||||||
Annual return made up to Nov 08, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from * C/O C/O, Ibstock Brick Limited Ibstock Brick Limited Leicester Road Ibstock Leicestershire LE67 6HS* on Mar 16, 2010 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Mark Richmond on Mar 15, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of ANCHOR PLASTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDY, Stephen Philip | Secretary | St. Pauls Square L3 9SJ Liverpool Hill Dickinson Llp England | British | Solicitor | 1726320003 | |||||
DONNAN, Andrew John William | Director | St. Pauls Square L3 9SJ Liverpool C/O Hill Dickinson Llp England | Northern Ireland | British | Company Director | 194029540001 | ||||
HARDY, Stephen Philip | Director | St. Pauls Square L3 9SJ Liverpool C/O Hill Dickinson Llp England | England | British | Solicitor | 194017770001 | ||||
JONES, Philip | Secretary | 748 Livesey Branch Road Feniscowles BB2 5DN Blackburn Lancashire | British | 29909070001 | ||||||
BENNION, Angus William | Director | St. Pauls Square L3 9SJ Liverpool Hill Dickinson Llp England | England | British | Accountant | 148449770001 | ||||
BURNS, Brian David | Director | Brookend Farm WR6 6BU Abberley Worcester | British | Director | 1592300001 | |||||
GRAY, Shaun | Director | Tanyard Hosue 3a Tivy Dale Cawthorne S75 4EY Barnsley South Yorkshire | England | British | Director | 145213760001 | ||||
MAHONY, Christopher James | Director | 28 Drake Close Aughton L39 5QL Ormskirk Lancashire | British | Director | 49310460001 | |||||
RICHMOND, Mark | Director | Ibstock LE67 6HS Ibstock Leicester Road Leicestershire | England | British | Accountant | 120578290001 | ||||
SHEPPARD, Wayne Martin | Director | Meadow View Ash House Lane Little Leigh CW8 4RG Northwich Cheshire | United Kingdom | British | Director | 43067630003 | ||||
SIMS, Kevin John | Director | Ibstock LE67 6HS Ibstock Leicester Road Leicestershire | England | British | Director | 13863340005 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0