ANIXTER POWER AND CONSTRUCTION

Register to unlock more data on OkredoRegister

ANIXTER POWER AND CONSTRUCTION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02284243

Incorporation date

03/08/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon26/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2010
First Gazette notice for voluntary strike-off
dot icon28/12/2009
Application to strike the company off the register
dot icon23/11/2009
Resolutions
dot icon09/11/2009
Termination of appointment of Philippe Walpot as a director
dot icon09/11/2009
Re-registration of Memorandum and Articles
dot icon09/11/2009
Certificate of re-registration from Limited to Unlimited
dot icon09/11/2009
Re-registration assent
dot icon09/11/2009
Re-registration from a private limited company to a private unlimited company
dot icon29/10/2009
Director's details changed for Philippe Walpot on 2009-10-01
dot icon29/10/2009
Director's details changed for William Robert Banks on 2009-10-01
dot icon29/10/2009
Director's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon29/10/2009
Secretary's details changed for William Robert Banks on 2009-10-01
dot icon17/05/2009
Accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 13/02/09; full list of members
dot icon29/06/2008
Accounts made up to 2007-12-28
dot icon12/02/2008
Return made up to 13/02/08; full list of members
dot icon04/11/2007
Accounts made up to 2006-12-29
dot icon28/02/2007
Return made up to 15/02/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon24/10/2006
Accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 15/02/06; full list of members
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon12/10/2005
Director's particulars changed
dot icon28/02/2005
Return made up to 15/02/05; full list of members
dot icon28/02/2005
Registered office changed on 01/03/05
dot icon09/09/2004
New director appointed
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon22/02/2004
Return made up to 15/02/04; full list of members
dot icon04/01/2004
Resolutions
dot icon04/01/2004
Resolutions
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon01/03/2003
New director appointed
dot icon01/03/2003
Return made up to 15/02/03; full list of members
dot icon01/03/2003
Director resigned
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 15/02/02; full list of members
dot icon20/02/2002
Director's particulars changed
dot icon01/07/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon26/02/2001
Return made up to 15/02/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Return made up to 15/02/00; full list of members
dot icon14/03/2000
Location of register of members address changed
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Particulars of contract relating to shares
dot icon23/11/1999
Ad 17/08/99--------- £ si 700000@1=700000 £ ic 49902/749902
dot icon23/11/1999
Resolutions
dot icon23/11/1999
£ nc 50000/1000000 17/08/99
dot icon23/11/1999
Particulars of contract relating to shares
dot icon23/11/1999
Ad 13/08/99--------- £ si 49900@1=49900 £ ic 2/49902
dot icon23/11/1999
Resolutions
dot icon23/11/1999
£ nc 100/50000 13/08/99
dot icon27/10/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon19/09/1999
Certificate of change of name
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
Director resigned
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New secretary appointed;new director appointed
dot icon07/09/1999
Registered office changed on 08/09/99 from: heath house unit c bewsey industrial estate hoyle street warrington cheshire WA5 5LW
dot icon21/04/1999
Accounts for a medium company made up to 1998-09-30
dot icon23/02/1999
Return made up to 15/02/99; full list of members
dot icon05/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon22/02/1998
Return made up to 15/02/98; no change of members
dot icon15/07/1997
New director appointed
dot icon15/07/1997
Director resigned
dot icon27/04/1997
Accounts for a small company made up to 1996-09-30
dot icon24/02/1997
Return made up to 15/02/97; no change of members
dot icon16/07/1996
Full accounts made up to 1995-09-30
dot icon23/05/1996
Registered office changed on 24/05/96 from: 12 eagle brow lymm cheshire WA13 0LW
dot icon12/03/1996
Return made up to 15/02/96; full list of members
dot icon06/06/1995
Full accounts made up to 1994-09-30
dot icon05/03/1995
Return made up to 15/02/95; full list of members
dot icon05/03/1995
Location of register of members address changed
dot icon24/03/1994
Full accounts made up to 1993-09-30
dot icon24/03/1994
Return made up to 15/02/94; full list of members
dot icon24/03/1994
Registered office changed on 25/03/94
dot icon24/03/1994
Director's particulars changed
dot icon09/03/1994
Director resigned
dot icon23/06/1993
Return made up to 15/02/93; no change of members
dot icon10/05/1993
Full accounts made up to 1992-09-30
dot icon24/06/1992
New director appointed
dot icon24/06/1992
Accounts for a small company made up to 1991-09-30
dot icon24/06/1992
Return made up to 15/02/92; change of members
dot icon20/03/1992
Particulars of mortgage/charge
dot icon15/01/1992
Particulars of mortgage/charge
dot icon07/09/1991
Ad 09/04/91--------- £ si 4@1=4 £ ic 10/14
dot icon02/09/1991
Director resigned
dot icon14/07/1991
Ad 15/05/91--------- £ si 4@1=4 £ ic 6/10
dot icon04/04/1991
Registered office changed on 05/04/91 from: unit c bewsey industrial estate hoyle street warrington WA5 5LW
dot icon12/03/1991
Secretary resigned;new director appointed
dot icon20/02/1991
Accounts for a small company made up to 1990-09-30
dot icon20/02/1991
Return made up to 15/02/91; full list of members
dot icon14/10/1990
Ad 12/09/90--------- £ si 4@1=4 £ ic 2/6
dot icon11/10/1990
New director appointed
dot icon07/10/1990
Certificate of change of name
dot icon30/09/1990
Accounts for a small company made up to 1989-09-30
dot icon05/07/1990
Registered office changed on 06/07/90 from: unit c bewsey industrial estate hoyle street warrington WA5 5LW
dot icon30/05/1990
Particulars of mortgage/charge
dot icon24/05/1990
Declaration of satisfaction of mortgage/charge
dot icon02/05/1990
Registered office changed on 03/05/90 from: 496B knutsford road warrington WA41DX
dot icon20/03/1990
Return made up to 16/02/90; full list of members
dot icon29/03/1989
Accounting reference date extended from 31/03 to 30/09
dot icon08/03/1989
Secretary resigned;new director appointed
dot icon11/01/1989
Particulars of mortgage/charge
dot icon02/11/1988
Registered office changed on 03/11/88 from: 58 sandown crescent sandiway northwich cheshire WA6 7HE
dot icon11/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1988
Registered office changed on 12/09/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
dot icon08/09/1988
Certificate of change of name
dot icon03/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, William Robert
Director
23/08/1999 - Present
38
Vaizey, Alexandra Mary Jane
Director
02/09/2004 - Present
24
Heath, Maria
Director
01/07/1997 - 23/08/1999
-
Myrick, Mark
Director
23/08/1999 - 14/02/2002
-
Walpot, Philippe
Director
14/02/2003 - 02/11/2009
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 ANIXTER POWER AND CONSTRUCTION

ANIXTER POWER AND CONSTRUCTION is an(a) Dissolved company incorporated on 03/08/1988 with the registered office located at Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RN. There are currently 3 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 ANIXTER POWER AND CONSTRUCTION?

toggle

ANIXTER POWER AND CONSTRUCTION is currently Dissolved. It was registered on 03/08/1988 and dissolved on 26/04/2010.

Where is ANIXTER POWER AND CONSTRUCTION located?

toggle

ANIXTER POWER AND CONSTRUCTION is registered at Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RN.

What is the latest filing for ANIXTER POWER AND CONSTRUCTION?

toggle

The latest filing was on 26/04/2010: Final Gazette dissolved via voluntary strike-off.