Company NameAnanday Limited
Company StatusDissolved
Company Number04061945
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Directors

Director NamePeter James Robinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(1 day after company formation)
Appointment Duration1 year, 5 months (closed 12 February 2002)
RoleRecording Consultant
Correspondence Address10 Moorfield Road
Manchester
Lancashire
M20 2UY
Secretary NamePeter James Robinson
NationalityBritish
StatusClosed
Appointed31 August 2000(1 day after company formation)
Appointment Duration1 year, 5 months (closed 12 February 2002)
RoleRecording Consultant
Correspondence Address10 Moorfield Road
Manchester
Lancashire
M20 2UY
Director NameSimon Paul Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 day after company formation)
Appointment Duration1 month (resigned 01 October 2000)
RoleHotel Management Consultant
Correspondence Address26 Cromford Court
Withy Grove
Manchester
Lancashire
M4 3AS
Director NameHelen Hipkiss
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 day after company formation)
Appointment Duration4 weeks (resigned 28 September 2000)
RoleMarketing Consultant
Correspondence Address26 Cromford Court
Withy Grove
Manchester
Lancashire
M4 3AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAddis & Co, Emery House
192 Heaton Moor Road
Stockport
Cheshire
SK4 4DU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2001Application for striking-off (1 page)
4 October 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
12 September 2000Memorandum and Articles of Association (15 pages)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000New director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
30 August 2000Incorporation (19 pages)