ANILOX METERING TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

ANILOX METERING TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04934561

Incorporation date

15/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon11/04/2021
Final Gazette dissolved following liquidation
dot icon11/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon07/09/2020
Liquidators' statement of receipts and payments to 2020-06-18
dot icon14/08/2019
Liquidators' statement of receipts and payments to 2019-06-18
dot icon30/08/2018
Liquidators' statement of receipts and payments to 2018-06-18
dot icon22/05/2018
Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 2018-05-23
dot icon06/08/2017
Liquidators' statement of receipts and payments to 2017-06-18
dot icon31/08/2016
Liquidators' statement of receipts and payments to 2016-06-18
dot icon18/08/2015
Liquidators' statement of receipts and payments to 2015-06-18
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-06-18
dot icon15/07/2013
Liquidators' statement of receipts and payments to 2013-06-18
dot icon25/06/2012
Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 2012-06-26
dot icon21/06/2012
Statement of affairs with form 4.19
dot icon21/06/2012
Resolutions
dot icon21/06/2012
Appointment of a voluntary liquidator
dot icon31/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon30/10/2011
Termination of appointment of Catherine Gallagher as a director
dot icon30/10/2011
Termination of appointment of Peter Gallagher as a secretary
dot icon30/10/2011
Termination of appointment of Peter Gallagher as a director
dot icon25/10/2011
Termination of appointment of Peter Gallagher as a director
dot icon25/10/2011
Termination of appointment of Peter Gallagher as a director
dot icon25/10/2011
Termination of appointment of Catherine Gallagher as a director
dot icon25/10/2011
Termination of appointment of Peter Gallagher as a secretary
dot icon25/10/2011
Termination of appointment of Peter Gallagher as a director
dot icon25/10/2011
Termination of appointment of Catherine Gallagher as a director
dot icon25/10/2011
Termination of appointment of Peter Gallagher as a secretary
dot icon29/04/2011
Compulsory strike-off action has been discontinued
dot icon27/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon19/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon19/10/2010
Director's details changed for Steven Jacombs on 2010-10-14
dot icon13/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon16/11/2009
Director's details changed for Joanne Jacombs on 2009-10-12
dot icon16/11/2009
Director's details changed for Steven Jacombs on 2009-10-12
dot icon16/11/2009
Director's details changed for Peter Mark Gallagher on 2009-11-11
dot icon16/11/2009
Director's details changed for Catherine Anne Gallagher on 2009-11-11
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 16/10/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/10/2007
Return made up to 16/10/07; full list of members
dot icon06/03/2007
Particulars of mortgage/charge
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 16/10/06; full list of members
dot icon23/11/2005
Return made up to 16/10/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 16/10/04; full list of members
dot icon03/09/2004
Particulars of mortgage/charge
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon25/02/2004
Ad 17/02/04--------- £ si 999@1=999 £ ic 1/1000
dot icon24/02/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon24/02/2004
Registered office changed on 25/02/04 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW
dot icon24/02/2004
New secretary appointed;new director appointed
dot icon24/02/2004
New director appointed
dot icon22/02/2004
Certificate of change of name
dot icon23/10/2003
Secretary resigned
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Registered office changed on 24/10/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon15/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
15/10/2003 - 15/10/2003
5687
Online Nominees Limited
Director
15/10/2003 - 15/10/2003
1462
Jacombs, Steven
Director
15/10/2003 - Present
1
Jacombs, Joanne
Director
12/02/2004 - Present
2
Gallagher, Catherine Anne
Director
13/02/2004 - 26/10/2011
1

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 ANILOX METERING TECHNOLOGY LTD

ANILOX METERING TECHNOLOGY LTD is an(a) Dissolved company incorporated on 15/10/2003 with the registered office located at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ. 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 ANILOX METERING TECHNOLOGY LTD?

toggle

ANILOX METERING TECHNOLOGY LTD is currently Dissolved. It was registered on 15/10/2003 and dissolved on 11/04/2021.

Where is ANILOX METERING TECHNOLOGY LTD located?

toggle

ANILOX METERING TECHNOLOGY LTD is registered at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ.

What does ANILOX METERING TECHNOLOGY LTD do?

toggle

ANILOX METERING TECHNOLOGY LTD operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for ANILOX METERING TECHNOLOGY LTD?

toggle

The latest filing was on 11/04/2021: Final Gazette dissolved following liquidation.