Company NameAntan Limited
Company StatusDissolved
Company Number04811379
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameThomas Paul Fitzpatrick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 17 November 2009)
RoleElectrical Retail
Correspondence Address83 Everbrom Road
Bolton
Lancashire
BL3 4LD
Secretary NameLynne Hilton Fitz Patrick
NationalityBritish
StatusClosed
Appointed21 July 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 17 November 2009)
RoleSecretary
Correspondence Address83 Everbrom Road
Bolton
Lancashire
BL3 4LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Nelson House
Gaskell Street
Bolton
Lancashire
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,203
Cash£1,446
Current Liabilities£27,096

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
21 July 2009Application for striking-off (1 page)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 June 2009Return made up to 25/06/09; full list of members (3 pages)
29 June 2009Registered office changed on 29/06/2009 from nelson house gaskell street bolton lancashire BL1 2QS (1 page)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
1 July 2008Secretary's change of particulars / lynne fitz patrick / 25/06/2008 (1 page)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 June 2007Return made up to 25/06/07; full list of members (2 pages)
4 July 2006Return made up to 25/06/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 July 2005Return made up to 25/06/05; full list of members (2 pages)
24 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 July 2004Return made up to 25/06/04; full list of members (6 pages)
22 January 2004New secretary appointed (2 pages)
1 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003Registered office changed on 01/08/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)