ANCHORAGE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ANCHORAGE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03538319

Incorporation date

30/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon18/04/2012
Final Gazette dissolved following liquidation
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2012-01-13
dot icon18/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon13/11/2011
Resignation of a liquidator
dot icon15/09/2011
Liquidators' statement of receipts and payments to 2011-09-02
dot icon16/03/2011
Liquidators' statement of receipts and payments to 2011-03-02
dot icon21/09/2010
Liquidators' statement of receipts and payments to 2010-09-02
dot icon09/09/2009
Statement of affairs with form 4.19
dot icon09/09/2009
Appointment of a voluntary liquidator
dot icon09/09/2009
Resolutions
dot icon05/08/2009
Registered office changed on 06/08/2009 from 5 london road rainham kent ME8 7RG
dot icon11/11/2008
Director appointed tina louise campbell
dot icon04/11/2008
Appointment Terminated Director terence white
dot icon13/10/2008
Return made up to 31/03/08; full list of members
dot icon13/02/2008
Director resigned
dot icon16/06/2007
Return made up to 31/03/07; full list of members; amend
dot icon16/06/2007
Ad 01/04/06--------- £ si 100@1
dot icon20/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/04/2007
Return made up to 31/03/07; full list of members
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
New secretary appointed;new director appointed
dot icon20/07/2006
Secretary's particulars changed
dot icon20/07/2006
Director's particulars changed
dot icon05/07/2006
Return made up to 31/03/06; full list of members
dot icon05/07/2006
Secretary's particulars changed
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 31/03/05; full list of members
dot icon22/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2005
Particulars of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon14/07/2004
Return made up to 31/03/04; full list of members
dot icon13/07/2004
Registered office changed on 14/07/04 from: the chalklin works bircholt road park wood industrial estate maidstone kent ME15 9XT
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Particulars of mortgage/charge
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 31/03/03; full list of members
dot icon27/03/2003
Secretary's particulars changed;director's particulars changed
dot icon21/03/2003
Registered office changed on 22/03/03 from: 172 high street newington kent ME9 7JH
dot icon12/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/10/2002
Registered office changed on 11/10/02 from: 40-42 london road newington sittingbourne kent ME9 7NR
dot icon26/03/2002
Return made up to 31/03/02; full list of members
dot icon01/07/2001
Full accounts made up to 2001-03-31
dot icon09/04/2001
Return made up to 31/03/01; full list of members
dot icon27/06/2000
Full accounts made up to 2000-03-31
dot icon27/06/2000
Full accounts made up to 1999-03-31
dot icon24/05/2000
Return made up to 31/03/00; full list of members
dot icon24/05/2000
Secretary's particulars changed;director's particulars changed
dot icon24/05/2000
Registered office changed on 25/05/00
dot icon08/07/1999
Return made up to 31/03/99; full list of members
dot icon08/07/1999
Director's particulars changed
dot icon08/02/1999
Secretary resigned
dot icon07/02/1999
New secretary appointed
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon12/10/1998
New director appointed
dot icon03/08/1998
Ad 28/05/98-01/06/98 £ si 99@1=99 £ ic 1/100
dot icon14/06/1998
Certificate of change of name
dot icon10/06/1998
Secretary resigned
dot icon10/06/1998
Director resigned
dot icon10/06/1998
New secretary appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon08/06/1998
Registered office changed on 09/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon02/06/1998
Particulars of mortgage/charge
dot icon30/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Terri
Director
27/11/2006 - 14/02/2008
6
Graeme, Lesley Joyce
Nominee Director
31/03/1998 - 28/05/1998
9756
Graeme, Dorothy May
Nominee Secretary
31/03/1998 - 28/05/1998
5580
Roberts, Frank William
Director
28/05/1998 - 14/09/1998
2
White, Terence John
Director
14/09/1998 - 01/11/2008
2

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 ENTERPRISES LIMITED

ANCHORAGE ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 30/03/1998 with the registered office located at Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH. 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 ENTERPRISES LIMITED?

toggle

ANCHORAGE ENTERPRISES LIMITED is currently Dissolved. It was registered on 30/03/1998 and dissolved on 18/04/2012.

Where is ANCHORAGE ENTERPRISES LIMITED located?

toggle

ANCHORAGE ENTERPRISES LIMITED is registered at Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH.

What does ANCHORAGE ENTERPRISES LIMITED do?

toggle

ANCHORAGE ENTERPRISES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for ANCHORAGE ENTERPRISES LIMITED?

toggle

The latest filing was on 18/04/2012: Final Gazette dissolved following liquidation.