ANATASE
Overview
Company Name | ANATASE |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 03757995 |
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 ANATASE?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ANATASE located?
Registered Office Address | Laporte Road Stallingborough DN40 2PR Grimsby North East Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANATASE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ANATASE?
Annual Return |
|
---|
What are the latest filings for ANATASE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jamie Stephen Scott as a director on Mar 06, 2015 | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lynton Simmonds as a director on Mar 31, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Jamie Stephen Scott as a director on Oct 04, 2013 | 3 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Appointment of Jean-Herve Gustave Furling as a secretary on May 04, 2012 | 3 pages | AP03 | ||||||||||
Termination of appointment of Paul Andrew Hannington Barnett as a secretary on May 04, 2012 | 2 pages | TM02 | ||||||||||
Annual return made up to Apr 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Samuel Alexander as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jean-Herve Furling as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Paul Andrew Hannington Barnett as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Stephen Anthony Box as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Apr 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Samuel Ray Alexander on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jean-Herve Gustave Furling on Apr 20, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Lynton Simmonds on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ANATASE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FURLING, Jean-Herve Gustave | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire | British | 169881530001 | ||||||
BOX, Stephen Anthony | Director | Laporte Road Stallingborough DN40 2PR Grimsby Millennium Inorganic Chemicals Limited Ne Lincolnshire | United States | British | Financial Controller | 127739900002 | ||||
BARNETT, Paul Andrew Hannington | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire | British | 162477560001 | ||||||
BOX, Stephen Anthony | Secretary | 3 Fenwick Road DN33 3SJ Grimsby North East Lincolnshire | British | 84011430001 | ||||||
CAMPBELL, Nicola | Secretary | 4 The Coppice School Lane HP9 2SH Seer Green Buckinghamshire | British | Senior European Counsel | 104418770001 | |||||
FURLING, Jean Herve | Secretary | 23 Rue Du Haut Point Riedisheim 68400 France | France | 69664070003 | ||||||
FURLING, Jean-Herve Gustave | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire | French | Legal Counsel | 127752720001 | |||||
HARDJOMOHAMAD, Nancy Julianie Fatima | Secretary | Claes De Vrieselaan 131 A FOREIGN 3021 Jj Rotterdam The Netherlands | Dutch | 109911890001 | ||||||
THOMAS, David Kenneth | Secretary | Edinburgh Drive Holton Le Clay DN36 5DG Grimsby 32 England | British | Accountant | 138299630001 | |||||
WARD, Stephen | Secretary | 41 Marapana Road 6015 City Beach Australia | Australian | Businessman | 122389150001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALEXANDER, Samuel Ray | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire | Usa | American | Businessman | 120943450001 | ||||
BOX, Stephen Anthony | Director | 34 Links Road DN35 0HX Cleethorpes North East Lincolnshire | England | British | Accountant | 127739900007 | ||||
BOX, Stephen Anthony | Director | 3 Fenwick Road DN33 3SJ Grimsby North East Lincolnshire | British | Accountant | 84011430001 | |||||
HANCOCKS, James | Director | The Old Vicarage Melton Ross DN38 6DR Barnetby North Lincolnshire | England | British | Managing Director | 26577110002 | ||||
HORAN, John Francis | Director | 77 Park Lane Fair Haven FOREIGN New Jersey Usa | American | Treasurer | 91180590001 | |||||
JONGEN, Rene | Director | Top Farm Cheapside Brigsley DN37 0HT Grimsby South Humberside | Australian | Site Director | 127740860001 | |||||
LEE, Raymond Frederick | Director | 19 Oak Road Healing DN41 7RJ Grimsby North East Lincolnshire | Australian | Director Quality & Technology | 84010820001 | |||||
SCOTT, Jamie Stephen | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire | United Kingdom | British | Site Director | 182197810001 | ||||
SIMMONDS, Lynton | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire | United Kingdom | British | Plant Director | 119668110001 | ||||
SIMMONDS, Lynton | Director | Stanmore House Haiths Lane DN36 5QW North Thoresby Lincolnshire | United Kingdom | British | Production Manager | 119668110001 | ||||
STEPHEN, Graeme John | Director | 13 Augusta Close DN34 4TG Grimsby North East Lincolnshire | Australian | Site Director | 84010730001 | |||||
TWITCHELL, Karen | Director | 9 Courtlandt Place Houston Texas Tx 77066 Usa | American | Vice President | 104419420001 | |||||
WARD, Stephen | Director | 41 Marapana Road 6015 City Beach Australia | Australian | Businessman | 122389150001 | |||||
ZAAL, Leonardus Cornelis Adrianus | Director | The Chestnuts Walk Lane DN37 7LA Irby Upon Humber North East Lincolnshire | Dutch | Development Director-Europe | 127736590001 | |||||
ZAAL, Leonardus Cornelis Adrianus | Director | The Chestnuts Walk Lane DN37 7LA Irby Upon Humber North East Lincolnshire | Dutch | Plant Director | 127736590001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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