ANCHORAGE CARS LIMITED

Register to unlock more data on OkredoRegister

ANCHORAGE CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03375370

Incorporation date

22/05/1997

Size

Dormant

Contacts

Registered address

Registered address

Waters Retail, Lyon Way, St Albans, Hertfordshire AL4 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1997)
dot icon07/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon24/09/2012
First Gazette notice for compulsory strike-off
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon11/07/2011
Register(s) moved to registered office address
dot icon11/07/2011
Termination of appointment of Darren Payne as a director
dot icon27/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon27/06/2010
Register(s) moved to registered inspection location
dot icon27/06/2010
Register inspection address has been changed
dot icon27/06/2010
Director's details changed for Mr John Robert Hannah on 2010-05-26
dot icon27/06/2010
Director's details changed for Mr Darren Payne on 2010-05-26
dot icon27/06/2010
Secretary's details changed for Mr John Robert Hannah on 2010-05-26
dot icon30/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Director's Change of Particulars / darren payne / 01/07/2009 / HouseName/Number was: , now: wakehurst lodge; Street was: 6 lawfords wharf, now: ledborough gate; Post Town was: london, now: beaconsfield; Region was: , now: buckinghamshire; Post Code was: NW1 0SF, now: HP9 2DQ
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/07/2009
Registered office changed on 09/07/2009 from 77 mount ephraim tunbridge wells kent TN4 8BS
dot icon08/07/2009
Director and secretary appointed john robert hannah
dot icon08/07/2009
Appointment Terminated Secretary peter varney
dot icon08/07/2009
Appointment Terminated Director tomio katano
dot icon27/05/2009
Return made up to 26/05/09; full list of members
dot icon20/05/2009
Appointment Terminated Director kenji murai
dot icon28/09/2008
Accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 23/05/08; no change of members
dot icon10/06/2008
Return made up to 23/05/07; no change of members
dot icon03/03/2008
Director's Change of Particulars / kenji murai / 27/02/2008 / Nationality was: japanese, now: british; HouseName/Number was: , now: 3 birch place; Street was: 2 julians way, now: oakhill road; Post Code was: TN13 2PE, now: TN13 1AB
dot icon01/10/2007
Accounts made up to 2006-12-31
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon01/06/2006
Accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 23/05/06; full list of members
dot icon26/03/2006
Registered office changed on 27/03/06 from: comet way hatfield hertfordshire AL10 9TF
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 23/05/05; full list of members
dot icon21/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon20/02/2005
New director appointed
dot icon20/02/2005
Director resigned
dot icon20/02/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon06/12/2004
New director appointed
dot icon21/11/2004
Auditor's resignation
dot icon21/11/2004
Director resigned
dot icon21/11/2004
Director resigned
dot icon21/11/2004
Director resigned
dot icon21/11/2004
Secretary resigned;director resigned
dot icon21/11/2004
New secretary appointed
dot icon21/11/2004
New director appointed
dot icon21/11/2004
New director appointed
dot icon21/11/2004
New director appointed
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 23/05/04; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Return made up to 23/05/03; full list of members
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 23/05/02; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Return made up to 23/05/01; full list of members
dot icon10/12/2000
Auditor's resignation
dot icon10/12/2000
Registered office changed on 11/12/00 from: pound avenue stevenage hertfordshire SG1 3JA
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New secretary appointed;new director appointed
dot icon10/12/2000
Secretary resigned;director resigned
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon22/08/2000
Accounts for a small company made up to 1999-12-31
dot icon12/07/2000
Particulars of mortgage/charge
dot icon11/07/2000
Nc inc already adjusted 30/06/00
dot icon11/07/2000
Ad 30/06/00--------- £ si 50000@1=50000 £ ic 300000/350000
dot icon05/07/2000
Resolutions
dot icon01/06/2000
Return made up to 23/05/00; full list of members
dot icon20/01/2000
Resolutions
dot icon30/08/1999
Registered office changed on 31/08/99 from: 152 shortmead street biggleswade bedfordshire SG18 0BL
dot icon30/06/1999
Return made up to 23/05/99; no change of members
dot icon07/06/1999
Accounts for a small company made up to 1998-12-31
dot icon16/11/1998
Amended accounts made up to 1997-12-31
dot icon04/10/1998
Accounts for a small company made up to 1997-12-31
dot icon23/06/1998
Return made up to 23/05/98; full list of members
dot icon23/06/1998
Registered office changed on 24/06/98
dot icon16/03/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon02/09/1997
Particulars of mortgage/charge
dot icon26/08/1997
Ad 13/06/97--------- £ si 299998@1=299998 £ ic 2/300000
dot icon26/08/1997
New director appointed
dot icon17/08/1997
New director appointed
dot icon17/08/1997
Resolutions
dot icon17/08/1997
Resolutions
dot icon17/08/1997
£ nc 1000/330000 13/06/97
dot icon22/07/1997
Registered office changed on 23/07/97 from: crofsway bombers lane westerham kent TN16 2JA
dot icon10/07/1997
Particulars of mortgage/charge
dot icon10/07/1997
Particulars of mortgage/charge
dot icon30/05/1997
Secretary resigned
dot icon22/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Steven John
Director
12/06/1997 - 23/11/2000
57
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/05/1997 - 22/05/1997
99600
Scott, Michael Walter
Director
12/06/1997 - 23/11/2000
3
Wynne, Christopher Michael
Director
22/05/1997 - 23/11/2000
6
Vilton, John Philip
Director
23/11/2000 - 11/11/2004
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHORAGE CARS LIMITED

ANCHORAGE CARS LIMITED is an(a) Dissolved company incorporated on 22/05/1997 with the registered office located at Waters Retail, Lyon Way, St Albans, Hertfordshire AL4 0LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHORAGE CARS LIMITED?

toggle

ANCHORAGE CARS LIMITED is currently Dissolved. It was registered on 22/05/1997 and dissolved on 07/01/2013.

Where is ANCHORAGE CARS LIMITED located?

toggle

ANCHORAGE CARS LIMITED is registered at Waters Retail, Lyon Way, St Albans, Hertfordshire AL4 0LQ.

What does ANCHORAGE CARS LIMITED do?

toggle

ANCHORAGE CARS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ANCHORAGE CARS LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via compulsory strike-off.