Company NameAnigbor Estates Limited
Company StatusDissolved
Company Number01455494
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameHome Organ Rentals Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCharles Willis Harker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressGabriel Cottage
Tunstall
Carnforth
Lancashire
LA6 2QP
Secretary NameCharles Willis Harker
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressGabriel Cottage
Tunstall
Carnforth
Lancashire
LA6 2QP
Director NameMr Robert Trent Harker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(11 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 20 August 2002)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGabriel Cottage
Tunstall
Carnforth
Lancashire
LA6 2QP
Director NameJack Howarth
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 January 1991)
RoleCompany Director
Correspondence Address97 Bradford Road
Bolton
Lancashire
BL3 2HU

Location

Registered Address67 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£38,406
Current Liabilities£1,952

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
1 October 1999Full accounts made up to 31 March 1999 (10 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 October 1997Full accounts made up to 31 March 1997 (11 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 November 1996Ad 15/11/96--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages)
27 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1996£ nc 1000/50000 15/11/96 (1 page)
1 October 1996Full accounts made up to 31 March 1996 (11 pages)
21 March 1996Return made up to 31/12/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 March 1995 (10 pages)
18 May 1995Particulars of mortgage/charge (4 pages)