Company NameAnagram Creative Services Limited
Company StatusDissolved
Company Number02834620
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date30 October 2010 (13 years, 5 months ago)
Previous NameFalconcombe Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Alan Blincow
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(3 weeks, 5 days after company formation)
Appointment Duration17 years, 3 months (closed 30 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Dialstone Lane
Stockport
Cheshire
SK2 7LF
Secretary NameJennifer McCartney Blincow
NationalityBritish
StatusClosed
Appointed02 April 2000(6 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 30 October 2010)
RoleCompany Director
Correspondence Address191 Dialstone Lane
Stockport
Cheshire
SK2 7LF
Director NameMr Paul Antony Burnett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(8 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 30 October 2010)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address21 Lingfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 4SL
Director NameDavid Quinlan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2000)
RoleCompany Director
Correspondence Address22 Overwood Road
Northenden
Manchester
Lancashire
M22 4JB
Secretary NameDavid Quinlan
NationalityBritish
StatusResigned
Appointed04 August 1993(3 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2000)
RoleCompany Director
Correspondence Address22 Overwood Road
Northenden
Manchester
Lancashire
M22 4JB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£31,628
Cash£136
Current Liabilities£108,890

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2010Final Gazette dissolved following liquidation (1 page)
30 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2010Liquidators' statement of receipts and payments to 20 July 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 20 July 2010 (5 pages)
30 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
31 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
14 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-07
(1 page)
14 April 2008Registered office changed on 14/04/2008 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
14 April 2008Registered office changed on 14/04/2008 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
14 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2008Statement of affairs with form 4.19 (10 pages)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Statement of affairs with form 4.19 (10 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
28 June 2007Return made up to 01/06/07; no change of members (7 pages)
28 June 2007Return made up to 01/06/07; no change of members (7 pages)
11 April 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
11 April 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
12 June 2006Return made up to 01/06/06; full list of members (7 pages)
12 June 2006Return made up to 01/06/06; full list of members (7 pages)
8 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
8 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
16 June 2005Return made up to 03/06/05; full list of members (7 pages)
16 June 2005Return made up to 03/06/05; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
9 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
4 July 2002Return made up to 09/07/02; full list of members (7 pages)
4 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2002Secretary's particulars changed (1 page)
19 June 2002Secretary's particulars changed (1 page)
11 February 2002Particulars of mortgage/charge (4 pages)
11 February 2002Particulars of mortgage/charge (4 pages)
21 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
21 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
17 December 2001Registered office changed on 17/12/01 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
17 December 2001Registered office changed on 17/12/01 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
28 September 2001Return made up to 09/07/01; full list of members (6 pages)
28 September 2001Return made up to 09/07/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Return made up to 09/07/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000Secretary resigned;director resigned (1 page)
28 July 1999Return made up to 09/07/99; no change of members (4 pages)
28 July 1999Return made up to 09/07/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
13 July 1998Return made up to 09/07/98; no change of members (4 pages)
13 July 1998Return made up to 09/07/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 July 1997Return made up to 09/07/97; full list of members (6 pages)
20 July 1997Return made up to 09/07/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
19 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
25 July 1996Return made up to 09/07/96; no change of members (4 pages)
25 July 1996Return made up to 09/07/96; no change of members (4 pages)
30 June 1995Return made up to 09/07/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)