Company NameAnchorpac Limited
Company StatusDissolved
Company Number02960978
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameMadoc Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Ray Weeks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(1 month after company formation)
Appointment Duration9 years, 1 month (closed 28 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Hepplewhite Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TH
Director NameAllan George Dudman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressPembroke House
Binton Lane
Seale Nr Farnham
Surrey
GU10 1LG
Director NameWendy Dudman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressPembroke House Binton Lane
Seale
Farnham
Surrey
GU10 1LG
Secretary NameMr Ray Weeks
NationalityBritish
StatusClosed
Appointed27 February 1998(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hepplewhite Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TH
Secretary NameSharon Elizabeth Weeks
NationalityBritish
StatusResigned
Appointed22 September 1994(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hepplewhite Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBegbies Taylor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£143
Current Liabilities£143

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
3 March 2003Receiver ceasing to act (1 page)
3 March 2003Receiver's abstract of receipts and payments (3 pages)
12 February 2003Receiver's abstract of receipts and payments (3 pages)
7 February 2002Receiver's abstract of receipts and payments (3 pages)
15 March 2001Receiver's abstract of receipts and payments (3 pages)
26 January 2000Receiver's abstract of receipts and payments (2 pages)
13 May 1999Administrative Receiver's report (6 pages)
13 May 1999Statement of Affairs in administrative receivership following report to creditors (25 pages)
10 May 1999Appointment of receiver/manager (1 page)
3 February 1999Registered office changed on 03/02/99 from: 47 london street reading RG1 4PS (1 page)
29 December 1998Registered office changed on 29/12/98 from: 14 hepplewhite drive hatch warren basingstoke hampshire RG22 4TH (1 page)
10 September 1998Return made up to 22/08/98; full list of members (6 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (6 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
3 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Company name changed madoc LIMITED\certificate issued on 02/03/98 (4 pages)
9 October 1997Registered office changed on 09/10/97 from: 9 turk street alton hampshire GU34 1AG (1 page)
26 September 1997Full accounts made up to 30 June 1997 (10 pages)
26 September 1997Return made up to 22/08/96; no change of members (4 pages)
26 September 1997Return made up to 22/08/97; no change of members (4 pages)
25 July 1996Full accounts made up to 30 June 1996 (11 pages)
13 February 1996Full accounts made up to 30 June 1995 (11 pages)
1 November 1995Return made up to 22/08/95; full list of members (6 pages)