Company NameAnglohouse Limited
Company StatusDissolved
Company Number02895377
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 1 month ago)
Dissolution Date10 May 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chaim Shimen Lebrecht
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(2 weeks, 3 days after company formation)
Appointment Duration11 years, 2 months (closed 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Marston Road
Salford
M7 4ER
Secretary NameChana Rifke Lebrecht
NationalityBritish
StatusClosed
Appointed24 February 1994(2 weeks, 3 days after company formation)
Appointment Duration11 years, 2 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address6 Marston Road
Salford
M7 4ER
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3rd Floor
Manchester House
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
29 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 07/02/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 February 2002Return made up to 07/02/02; full list of members (6 pages)
14 June 2001Full accounts made up to 31 March 2001 (4 pages)
27 February 2001Return made up to 07/02/01; full list of members (6 pages)
14 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
1 March 2000Return made up to 07/02/00; full list of members (6 pages)
7 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 March 1999Return made up to 07/02/99; no change of members (5 pages)
21 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 February 1998Return made up to 07/02/98; full list of members (7 pages)
27 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 April 1997Return made up to 07/02/97; no change of members (5 pages)
30 August 1996Full accounts made up to 31 March 1996 (2 pages)
23 August 1996Particulars of mortgage/charge (5 pages)
29 February 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 November 1995Full accounts made up to 31 March 1995 (1 page)