ANISANET LIMITED
Overview
Company Name | ANISANET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04703773 |
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 ANISANET LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ANISANET LIMITED located?
Registered Office Address | Sanderson House Poplar Way S60 5TR Sheffield South Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANISANET LIMITED?
Company Name | From | Until |
---|---|---|
PINCO 1911 LIMITED | Mar 19, 2003 | Mar 19, 2003 |
What are the latest accounts for ANISANET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ANISANET LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on Apr 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of Karen Louise Chalmers as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kevin James Mcadams as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Nicola Marrison as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sandra Ann Cummings as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Registered office address changed from 7 Rushmills, Northampton 7 Rushmills, Northampton NN4 7YB England to 7 Rushmills Northampton NN4 7YB on May 04, 2020 | 1 pages | AD01 | ||
Appointment of Ms. Karen Louise Chalmers as a director on Mar 04, 2020 | 2 pages | AP01 | ||
Director's details changed for Ms. Hellen Maria Stein on Mar 04, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Edward Sharpe as a director on Mar 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ian Newcombe as a director on Mar 04, 2020 | 1 pages | TM01 | ||
Notification of Robert Smith as a person with significant control on Sep 10, 2019 | 2 pages | PSC01 | ||
Appointment of Ms. Sandra Ann Cummings as a director on Mar 04, 2020 | 2 pages | AP01 | ||
Appointment of Ms Karen Louise Chamlers as a director on Mar 04, 2020 | 2 pages | AP01 | ||
Appointment of Ms Hellen Maria Stein as a director on Mar 04, 2020 | 2 pages | AP01 | ||
Registered office address changed from Sanderson House Manor Road Coventry CV1 2GF England to 7 Rushmills, Northampton 7 Rushmills, Northampton NN4 7YB on Mar 27, 2020 | 1 pages | AD01 | ||
Termination of appointment of Richard David Mogg as a director on Dec 13, 2019 | 1 pages | TM01 | ||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||
Who are the officers of ANISANET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAMLERS, Karen Louise | Director | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire United Kingdom | United Kingdom | British | Human Resources Director | 268485900001 | ||||
MARRISON, Nicola | Director | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire United Kingdom | England | British | Director | 263483420001 | ||||
MCADAMS, Kevin James | Director | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire United Kingdom | United States | American | Director | 277744300001 | ||||
STEIN, Hellen Maria | Director | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire United Kingdom | England | British | Legal Director | 267152760001 | ||||
JONES, Christopher Stuart | Secretary | Fieldview Lilbourne Lane Catthorpe LE17 6EH Lutterworth Leicestershire | British | Company Secretary | 1613910002 | |||||
MOORE, Lionel Philip | Secretary | Stratton Chase Drive HP8 4NS Chalfont St. Giles Stratton Chase Lodge Buckinghamshire United Kingdom | British | Accountant | 31291040005 | |||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
CHALMERS, Karen Louise, Ms. | Director | Rushmills NN4 7YB Northampton 7 England | United Kingdom | British | Emea Human Resources Director | 265852240001 | ||||
CUMMINGS, Sandra Ann | Director | Rushmills NN4 7YB Northampton 7 England | United Kingdom | British | Finance Director | 269384760001 | ||||
JONES, Christopher Stuart | Director | Fieldview Lilbourne Lane Catthorpe LE17 6EH Lutterworth Leicestershire | England | British | Company Secretary | 1613910002 | ||||
MOGG, Richard David | Director | Manor Road CV1 2GF Coventry Sanderson House England | England | British | Group Finance Director | 159395950001 | ||||
MOORE, Lionel Philip | Director | Stratton Chase Drive HP8 4NS Chalfont St. Giles Stratton Chase Lodge Buckinghamshire England | United Kingdom | British | Accountant | 31291040007 | ||||
NEWCOMBE, Ian | Director | 7 Rushmills, NN4 7YB Northampton 7 Rushmills, Northampton England | England | British | Director | 160222680001 | ||||
SHARPE, Graham Edward | Director | 10 Martin Close CV37 6SF Stratford Upon Avon Warwickshire | England | British | Director | 90330440001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of ANISANET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr. Robert Smith | Sep 10, 2019 | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Anisa Supply Chain Solutions Limited | Apr 06, 2016 | Manor Road CV1 2GF Coventry Sanderson House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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