ANKER CONTRACT FURNITURE MANUFACTURERS LIMITED

Register to unlock more data on OkredoRegister

ANKER CONTRACT FURNITURE MANUFACTURERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03060029

Incorporation date

22/05/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Charterhouse, Legge Street, Birmingham B4 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1995)
dot icon13/01/2014
Final Gazette dissolved following liquidation
dot icon13/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon21/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/08/2012
Registered office address changed from Unit 3 Davis Court Hammond Close Attleborough Fields Industrial Estate Nuneaton Warwickshirecv11 6Ry on 2012-08-21
dot icon13/08/2012
Statement of affairs with form 4.19
dot icon13/08/2012
Appointment of a voluntary liquidator
dot icon13/08/2012
Resolutions
dot icon27/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon07/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/06/2009
Return made up to 25/05/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/06/2008
Return made up to 25/05/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/01/2008
Particulars of mortgage/charge
dot icon10/06/2007
Return made up to 25/05/07; no change of members
dot icon10/06/2007
Secretary's particulars changed;director's particulars changed
dot icon07/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/06/2006
Return made up to 25/05/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/05/2005
Return made up to 25/05/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/06/2004
Return made up to 25/05/04; full list of members
dot icon21/06/2004
Amended accounts made up to 2003-07-31
dot icon27/11/2003
Total exemption full accounts made up to 2003-07-31
dot icon10/06/2003
Return made up to 25/05/03; full list of members
dot icon10/06/2003
Secretary's particulars changed;director's particulars changed
dot icon26/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon29/09/2002
Ad 01/01/00--------- £ si 4098@1
dot icon29/09/2002
Nc inc already adjusted 01/01/00
dot icon24/07/2002
Return made up to 25/05/02; full list of members
dot icon24/07/2002
Registered office changed on 25/07/02
dot icon01/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon20/05/2001
Return made up to 25/05/01; full list of members
dot icon08/05/2001
Particulars of mortgage/charge
dot icon18/02/2001
Full accounts made up to 2000-07-31
dot icon23/08/2000
Return made up to 25/05/00; full list of members
dot icon28/12/1999
Full accounts made up to 1999-07-31
dot icon08/07/1999
Return made up to 25/05/99; full list of members
dot icon05/01/1999
Return made up to 25/05/98; no change of members
dot icon15/10/1998
Accounts for a small company made up to 1998-07-31
dot icon14/10/1997
Accounts for a small company made up to 1997-07-31
dot icon20/08/1997
Accounting reference date extended from 31/05/97 to 31/07/97
dot icon25/06/1997
Accounts for a small company made up to 1996-05-31
dot icon25/06/1997
Return made up to 25/05/97; no change of members
dot icon25/05/1996
Return made up to 25/05/96; full list of members
dot icon08/04/1996
Particulars of mortgage/charge
dot icon02/08/1995
Certificate of change of name
dot icon30/07/1995
Accounting reference date notified as 31/05
dot icon30/07/1995
Secretary resigned;new secretary appointed
dot icon30/07/1995
Director resigned;new director appointed
dot icon30/07/1995
Registered office changed on 31/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon22/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
23/05/1995 - 19/07/1995
9759
Wilson, Andrew Richard
Director
19/07/1995 - Present
9
Graeme, Dorothy May
Nominee Secretary
23/05/1995 - 19/07/1995
5583
Wilson, Lorraine Sarah
Secretary
19/07/1995 - Present
-

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 ANKER CONTRACT FURNITURE MANUFACTURERS LIMITED

ANKER CONTRACT FURNITURE MANUFACTURERS LIMITED is an(a) Dissolved company incorporated on 22/05/1995 with the registered office located at Charterhouse, Legge Street, Birmingham B4 7EU. 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 ANKER CONTRACT FURNITURE MANUFACTURERS LIMITED?

toggle

ANKER CONTRACT FURNITURE MANUFACTURERS LIMITED is currently Dissolved. It was registered on 22/05/1995 and dissolved on 13/01/2014.

Where is ANKER CONTRACT FURNITURE MANUFACTURERS LIMITED located?

toggle

ANKER CONTRACT FURNITURE MANUFACTURERS LIMITED is registered at Charterhouse, Legge Street, Birmingham B4 7EU.

What does ANKER CONTRACT FURNITURE MANUFACTURERS LIMITED do?

toggle

ANKER CONTRACT FURNITURE MANUFACTURERS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for ANKER CONTRACT FURNITURE MANUFACTURERS LIMITED?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved following liquidation.