Company NameAnson Power Limited
DirectorsDavid Alan Green and Sylvia Green
Company StatusDissolved
Company Number02958498
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr David Alan Green
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(1 day after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressLeadgate Cottage
Leadgate Lane Hoofield
Huxley
Cheshire
CH3 9BT
Wales
Secretary NameMr David Alan Green
NationalityBritish
StatusCurrent
Appointed16 August 1994(1 day after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressLeadgate Cottage
Leadgate Lane Hoofield
Huxley
Cheshire
CH3 9BT
Wales
Director NameSylvia Green
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1995(1 year after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressLeadgate Cottage Lane End Farm
Leadgate Lane Huxley
Chester
Cheshire
CH3 9BT
Wales
Director NameChristopher John Towler
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(1 day after company formation)
Appointment Duration8 months (resigned 18 April 1995)
RoleMotor Trader
Correspondence Address20 Richmond Road
Rubery
Birmingham
B45 9UL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThird Floor
Peter House
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£178,193
Gross Profit£78,329
Net Worth-£103,185
Current Liabilities£187,256

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 February 2001Dissolved (1 page)
20 November 2000Return of final meeting of creditors (1 page)
20 August 1999Registered office changed on 20/08/99 from: bdo stoy hayward third floor, peter house manchester lancashire M1 5AB (1 page)
26 July 1999Appointment of a liquidator (1 page)
4 June 1999Appointment of a liquidator (1 page)
4 June 1999Order of court to wind up (1 page)
28 May 1999Registered office changed on 28/05/99 from: the old crs building station square pwhelli LL53 5UC (1 page)
4 January 1999Return made up to 15/08/98; full list of members (6 pages)
23 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 1998 (2 pages)
1 July 1998Full accounts made up to 31 December 1997 (14 pages)
6 March 1998Return made up to 15/08/97; full list of members
  • 363(287) ‐ Registered office changed on 06/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 August 1996 (9 pages)
12 December 1997Auditor's resignation (1 page)
1 December 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
4 November 1997Registered office changed on 04/11/97 from: old crs building station square pwllheli gwynedd LL53 5UC (1 page)
29 August 1997Registered office changed on 29/08/97 from: first floor pride hill house 23 st marys street shrewsbury shropshire SY1 1ED (1 page)
30 April 1997Return made up to 15/08/96; no change of members (4 pages)
20 May 1996Full accounts made up to 31 August 1995 (10 pages)
21 February 1996Registered office changed on 21/02/96 from: old crs building station square pwllheli gwynedd (1 page)
2 February 1996Particulars of mortgage/charge (3 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Return made up to 15/08/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
  • 363(288) ‐ Director resigned
(6 pages)