ANATASE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameANATASE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03757995
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ANATASE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ANATASE?

    Annual Return
    Last Annual Return

    What are the latest filings for ANATASE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jamie Stephen Scott as a director on Mar 06, 2015

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Apr 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Lynton Simmonds as a director on Mar 31, 2014

    2 pagesTM01

    Appointment of Jamie Stephen Scott as a director on Oct 04, 2013

    3 pagesAP01

    Accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    9 pagesAA

    Appointment of Jean-Herve Gustave Furling as a secretary on May 04, 2012

    3 pagesAP03

    Termination of appointment of Paul Andrew Hannington Barnett as a secretary on May 04, 2012

    2 pagesTM02

    Annual return made up to Apr 20, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Samuel Alexander as a director

    2 pagesTM01

    Termination of appointment of Jean-Herve Furling as a secretary

    2 pagesTM02

    Appointment of Paul Andrew Hannington Barnett as a secretary

    3 pagesAP03

    Appointment of Stephen Anthony Box as a director

    3 pagesAP01

    Annual return made up to Apr 20, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    8 pagesAA

    Accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Apr 20, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Samuel Ray Alexander on Apr 20, 2010

    2 pagesCH01

    Secretary's details changed for Jean-Herve Gustave Furling on Apr 20, 2010

    1 pagesCH03

    Director's details changed for Lynton Simmonds on Apr 20, 2010

    2 pagesCH01

    Who are the officers of ANATASE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURLING, Jean-Herve Gustave
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    British169881530001
    BOX, Stephen Anthony
    Laporte Road
    Stallingborough
    DN40 2PR Grimsby
    Millennium Inorganic Chemicals Limited
    Ne Lincolnshire
    Director
    Laporte Road
    Stallingborough
    DN40 2PR Grimsby
    Millennium Inorganic Chemicals Limited
    Ne Lincolnshire
    United StatesBritishFinancial Controller127739900002
    BARNETT, Paul Andrew Hannington
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    British162477560001
    BOX, Stephen Anthony
    3 Fenwick Road
    DN33 3SJ Grimsby
    North East Lincolnshire
    Secretary
    3 Fenwick Road
    DN33 3SJ Grimsby
    North East Lincolnshire
    British84011430001
    CAMPBELL, Nicola
    4 The Coppice School Lane
    HP9 2SH Seer Green
    Buckinghamshire
    Secretary
    4 The Coppice School Lane
    HP9 2SH Seer Green
    Buckinghamshire
    BritishSenior European Counsel104418770001
    FURLING, Jean Herve
    23 Rue Du Haut Point
    Riedisheim
    68400
    France
    Secretary
    23 Rue Du Haut Point
    Riedisheim
    68400
    France
    France69664070003
    FURLING, Jean-Herve Gustave
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    FrenchLegal Counsel127752720001
    HARDJOMOHAMAD, Nancy Julianie Fatima
    Claes De Vrieselaan 131 A
    FOREIGN 3021 Jj
    Rotterdam
    The Netherlands
    Secretary
    Claes De Vrieselaan 131 A
    FOREIGN 3021 Jj
    Rotterdam
    The Netherlands
    Dutch109911890001
    THOMAS, David Kenneth
    Edinburgh Drive
    Holton Le Clay
    DN36 5DG Grimsby
    32
    England
    Secretary
    Edinburgh Drive
    Holton Le Clay
    DN36 5DG Grimsby
    32
    England
    BritishAccountant138299630001
    WARD, Stephen
    41 Marapana Road
    6015 City Beach
    Australia
    Secretary
    41 Marapana Road
    6015 City Beach
    Australia
    AustralianBusinessman122389150001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Samuel Ray
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    UsaAmericanBusinessman120943450001
    BOX, Stephen Anthony
    34 Links Road
    DN35 0HX Cleethorpes
    North East Lincolnshire
    Director
    34 Links Road
    DN35 0HX Cleethorpes
    North East Lincolnshire
    EnglandBritishAccountant127739900007
    BOX, Stephen Anthony
    3 Fenwick Road
    DN33 3SJ Grimsby
    North East Lincolnshire
    Director
    3 Fenwick Road
    DN33 3SJ Grimsby
    North East Lincolnshire
    BritishAccountant84011430001
    HANCOCKS, James
    The Old Vicarage
    Melton Ross
    DN38 6DR Barnetby
    North Lincolnshire
    Director
    The Old Vicarage
    Melton Ross
    DN38 6DR Barnetby
    North Lincolnshire
    EnglandBritishManaging Director26577110002
    HORAN, John Francis
    77 Park Lane
    Fair Haven
    FOREIGN New Jersey
    Usa
    Director
    77 Park Lane
    Fair Haven
    FOREIGN New Jersey
    Usa
    AmericanTreasurer91180590001
    JONGEN, Rene
    Top Farm
    Cheapside Brigsley
    DN37 0HT Grimsby
    South Humberside
    Director
    Top Farm
    Cheapside Brigsley
    DN37 0HT Grimsby
    South Humberside
    AustralianSite Director127740860001
    LEE, Raymond Frederick
    19 Oak Road
    Healing
    DN41 7RJ Grimsby
    North East Lincolnshire
    Director
    19 Oak Road
    Healing
    DN41 7RJ Grimsby
    North East Lincolnshire
    AustralianDirector Quality & Technology84010820001
    SCOTT, Jamie Stephen
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    United KingdomBritishSite Director182197810001
    SIMMONDS, Lynton
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    United KingdomBritishPlant Director119668110001
    SIMMONDS, Lynton
    Stanmore House
    Haiths Lane
    DN36 5QW North Thoresby
    Lincolnshire
    Director
    Stanmore House
    Haiths Lane
    DN36 5QW North Thoresby
    Lincolnshire
    United KingdomBritishProduction Manager119668110001
    STEPHEN, Graeme John
    13 Augusta Close
    DN34 4TG Grimsby
    North East Lincolnshire
    Director
    13 Augusta Close
    DN34 4TG Grimsby
    North East Lincolnshire
    AustralianSite Director84010730001
    TWITCHELL, Karen
    9 Courtlandt Place
    Houston
    Texas
    Tx 77066
    Usa
    Director
    9 Courtlandt Place
    Houston
    Texas
    Tx 77066
    Usa
    AmericanVice President104419420001
    WARD, Stephen
    41 Marapana Road
    6015 City Beach
    Australia
    Director
    41 Marapana Road
    6015 City Beach
    Australia
    AustralianBusinessman122389150001
    ZAAL, Leonardus Cornelis Adrianus
    The Chestnuts
    Walk Lane
    DN37 7LA Irby Upon Humber
    North East Lincolnshire
    Director
    The Chestnuts
    Walk Lane
    DN37 7LA Irby Upon Humber
    North East Lincolnshire
    DutchDevelopment Director-Europe127736590001
    ZAAL, Leonardus Cornelis Adrianus
    The Chestnuts
    Walk Lane
    DN37 7LA Irby Upon Humber
    North East Lincolnshire
    Director
    The Chestnuts
    Walk Lane
    DN37 7LA Irby Upon Humber
    North East Lincolnshire
    DutchPlant Director127736590001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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