Company NameAnchor Membrane Services Limited
DirectorsAnthony Leyland and Linda Louise Kenyon
Company StatusDissolved
Company Number02653063
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Leyland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address67 Daisy Hill Drive
Adlington
Chorley
Lancashire
PR6 9NE
Secretary NameMr Anthony Leyland
NationalityBritish
StatusCurrent
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address67 Daisy Hill Drive
Adlington
Chorley
Lancashire
PR6 9NE
Director NameMrs Linda Louise Kenyon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(1 year, 6 months after company formation)
Appointment Duration31 years
RoleManagern
Country of ResidenceEngland
Correspondence Address50 Regent Road
Lostock
Bolton
BL6 4DQ
Director NameMr Peter Kenyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Regent Road
Lostock
Bolton
Lancashire
BL6 4DQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 April 1997Dissolved (1 page)
31 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 1995Liquidators statement of receipts and payments (6 pages)
19 December 1995Liquidators statement of receipts and payments (6 pages)
23 October 1995O/C liq in place of (14 pages)
23 October 1995Appointment of a voluntary liquidator (2 pages)
17 October 1995Registered office changed on 17/10/95 from: mcneeny & co first floor nortex business centre 105 chorley old road bolton lancashire BL1 3AG (1 page)