Company NameAnker House Exports Limited
DirectorsAnthony Gilbert Thompson and Kevin Gallagher
Company StatusDissolved
Company Number03013380
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameAnthony Gilbert Thompson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Manchester Road
Accrington
Lancashire
BB5 2PD
Director NameKevin Gallagher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(2 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleDirector/Company Secretary
Correspondence AddressBleak House Hodge Lane
Barnoldswick
Lancashire
BB18 5HF
Secretary NameKevin Gallagher
NationalityBritish
StatusCurrent
Appointed10 March 1997(2 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleDirector/Company Secretary
Correspondence AddressBleak House Hodge Lane
Barnoldswick
Lancashire
BB18 5HF
Secretary NameGraham Crisp
NationalityBritish
StatusResigned
Appointed25 January 1995(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 1997)
RoleCompany Director
Correspondence Address18b Market Avenue
Abia Abia State
13017
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

6 March 2006Dissolved (1 page)
8 December 2005Receiver's abstract of receipts and payments (2 pages)
6 December 2005Completion of winding up (1 page)
6 December 2004Receiver's abstract of receipts and payments (2 pages)
18 February 2004Court order notice of winding up (2 pages)
10 February 2004Administrative Receiver's report (19 pages)
10 December 2003Registered office changed on 10/12/03 from: unit 3D bolton avenue huncoat industrial estat accrington lancashire BB5 6NJ (1 page)
4 December 2003Appointment of receiver/manager (2 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
26 August 2003Accounts for a medium company made up to 31 July 2002 (25 pages)
21 June 2003Particulars of mortgage/charge (5 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
22 January 2003Return made up to 15/01/03; full list of members (7 pages)
6 June 2002Full accounts made up to 31 July 2001 (21 pages)
1 March 2002Return made up to 24/01/02; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 February 2001Return made up to 24/01/01; full list of members (6 pages)
21 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
5 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Accounts for a small company made up to 31 July 1998 (8 pages)
28 October 1998Registered office changed on 28/10/98 from: unit 3D bolton avenue huncoat accrington lancashire BB5 6NU (1 page)
8 June 1998S-div 10/04/98 (1 page)
8 June 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
16 February 1998Return made up to 24/01/98; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
4 November 1997Accounts for a small company made up to 6 April 1997 (7 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
11 September 1997Accounting reference date shortened from 06/04/98 to 31/03/98 (1 page)
20 May 1997Accounts for a small company made up to 6 April 1996 (8 pages)
7 February 1997Return made up to 24/01/97; no change of members
  • 363(287) ‐ Registered office changed on 07/02/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1996Return made up to 24/01/96; full list of members (6 pages)
6 September 1995Accounting reference date notified as 06/04 (1 page)
24 January 1995Incorporation (10 pages)