Company NameAnhar Enterprises Limited
Company StatusDissolved
Company Number03542227
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years, 1 month ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnor Ali
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(same day as company formation)
RoleSupervisor
Correspondence Address19 Ripon Street
Oldham
Lancashire
OL1 2EH
Secretary NameRukeya Begum
NationalityBritish
StatusClosed
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Ripon Street
Oldham
Lancashire
OL1 2EH
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address283 Featherstall Road North
Oldham
Lancashire
OL1 2NH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,892
Cash£846
Current Liabilities£67,934

Accounts

Latest Accounts5 April 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
8 June 2001Full accounts made up to 5 April 2000 (5 pages)
26 April 2000Return made up to 07/04/00; full list of members (6 pages)
14 February 2000Full accounts made up to 5 April 1999 (4 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 07/04/99; full list of members (6 pages)
25 September 1998Accounting reference date shortened from 30/04/99 to 05/04/99 (1 page)
28 August 1998Registered office changed on 28/08/98 from: 19 ripon street oldham lancashire OL1 2BH (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
22 June 1998New secretary appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)