Company NameIAN Anthony Sales (Bury) Limited
Company StatusDissolved
Company Number01404368
CategoryPrivate Limited Company
Incorporation Date8 December 1978(45 years, 4 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey Alan Fairbotham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(13 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 05 August 2003)
RoleFinancial Director Motor Business
Country of ResidenceEngland
Correspondence Address40 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Secretary NameJeffrey Alan Fairbotham
NationalityBritish
StatusClosed
Appointed23 March 1992(13 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameMr Nicholas John Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Director NameJean Roberts
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 05 August 2003)
RoleSecretary
Correspondence Address32 King Place
Nantwich
Cheshire
CW5 5NY
Director NameIan Blenkinsop
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(13 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 October 2001)
RoleManaging Director Motor Busine
Correspondence Address470 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8XT

Location

Registered Address6 Hadfield Street
Cornbrook
Manchester
M16 9FG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,213
Current Liabilities£39,213

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 23/03/02; full list of members (7 pages)
4 December 2001New director appointed (2 pages)
2 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: carlton house, 141-149 bradshawgate, bolton, greater manchester, BL2 1BP (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
17 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
6 April 2001Return made up to 23/03/01; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
17 April 2000Return made up to 23/03/00; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
18 March 1999Return made up to 23/03/99; full list of members (6 pages)
23 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
21 August 1998Director's particulars changed (1 page)
11 August 1998Auditor's resignation (1 page)
11 April 1998Return made up to 23/03/98; no change of members (4 pages)
25 June 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
6 May 1997Return made up to 23/03/97; full list of members (8 pages)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Particulars of mortgage/charge (11 pages)
27 August 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
23 April 1996Return made up to 23/03/96; full list of members (7 pages)
25 September 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
25 April 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 June 1994Accounts for a dormant company made up to 31 January 1994 (4 pages)
12 June 1992Accounts for a dormant company made up to 31 January 1992 (4 pages)
4 November 1991Accounts for a dormant company made up to 31 January 1991 (4 pages)
21 May 1991Accounts for a dormant company made up to 31 January 1990 (4 pages)
3 April 1990Accounts for a dormant company made up to 31 January 1989 (5 pages)
17 March 1989Accounts made up to 31 January 1988 (4 pages)
11 December 1987Full accounts made up to 31 January 1987 (5 pages)
27 November 1986Accounts for a dormant company made up to 31 January 1986 (5 pages)
13 January 1986Accounts made up to 31 December 1984 (4 pages)
4 May 1985Accounts made up to 31 December 1983 (5 pages)
22 February 1984Accounts made up to 31 December 1982 (5 pages)
21 February 1984Accounts made up to 31 December 1981 (5 pages)
23 January 1983Accounts made up to 31 December 1980 (9 pages)
22 January 1983Accounts made up to 31 December 1979 (8 pages)