Company NameANS (1002) Limited
Company StatusDissolved
Company Number06553426
CategoryPrivate Limited Company
Incorporation Date2 April 2008(15 years, 12 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Douglas Boyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(1 year after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanark
Old Inn Road, Findon Portlethen
Aberdeen
AB12 3RT
Scotland
Director NameMr Steven Grenville Valentine
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(1 year after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Barnes Close
Haslington
Crewe
CW1 5ZG
Secretary NameKatherine Jennifer Leighton
NationalityBritish
StatusClosed
Appointed02 April 2009(1 year after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressKirk House Victoria Terrace
Kemnay
Inverurie
Aberdeenshire
AB51 5RL
Scotland
Secretary NameMr Christopher Paul O'Neil
NationalityBritish
StatusClosed
Appointed11 September 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 11 January 2011)
RoleTax Manager
Correspondence Address69 Forest Park
Stonehaven
Kincardineshire
AB39 2GF
Scotland
Director NameAlan Anderson
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Tyneside House 45 Percy Gardens
North Shields
Tyne And Wear
NE30 4HQ
Director NameMr Robert William Anderson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWhitslaid Cade Hill Road
Stocksfield
Northumberland
NE43 7PS
Secretary NameAlan Anderson
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Tyneside House 45 Percy Gardens
North Shields
Tyne And Wear
NE30 4HQ
Secretary NameAlistair Scott-Somers
NationalityBritish
StatusResigned
Appointed04 April 2008(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 14 May 2008)
RoleSolicitor
Correspondence Address79 Heslington Road
York
North Yorkshire
YO10 5AX
Secretary NameRichard James Macfarlane
NationalityBritish
StatusResigned
Appointed14 May 2008(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 2009)
RoleCompany Director
Correspondence Address20 Westwood Avenue
Heighington
County Durham
DL5 6SA

Location

Registered AddressMartin Street
Audenshaw
Manchester
M34 5JA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

72m at 0.1Ans (1001) Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Statement by Directors (1 page)
27 July 2010Solvency statement dated 23/07/10 (1 page)
27 July 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 23/07/2010
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2010Statement of capital on 27 July 2010
  • GBP 0.10
(4 pages)
27 July 2010Statement of capital on 27 July 2010
  • GBP 0.10
(4 pages)
27 July 2010Memorandum and Articles of Association (8 pages)
27 July 2010Solvency Statement dated 23/07/10 (1 page)
27 July 2010Memorandum and Articles of Association (8 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 23/07/2010
(2 pages)
27 July 2010Statement by directors (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 September 2009Secretary appointed christopher paul o'neil (1 page)
17 September 2009Secretary appointed christopher paul o'neil (1 page)
6 May 2009Return made up to 02/04/09; full list of members (3 pages)
6 May 2009Appointment Terminated Secretary alan anderson (1 page)
6 May 2009Return made up to 02/04/09; full list of members (3 pages)
6 May 2009Appointment terminated secretary alan anderson (1 page)
21 April 2009Secretary appointed katherine jennifer leighton (2 pages)
21 April 2009Director appointed steven grenville valentine (4 pages)
21 April 2009Director appointed steven grenville valentine (4 pages)
21 April 2009Secretary appointed katherine jennifer leighton (2 pages)
13 April 2009Appointment terminated secretary richard macfarlane (1 page)
13 April 2009Appointment terminated director robert anderson (1 page)
13 April 2009Registered office changed on 13/04/2009 from seventh avenue team valley trading estate gateshead tyne and wear NE11 0JW (1 page)
13 April 2009Registered office changed on 13/04/2009 from seventh avenue team valley trading estate gateshead tyne and wear NE11 0JW (1 page)
13 April 2009Appointment Terminated Secretary richard macfarlane (1 page)
13 April 2009Director appointed thomas douglas boyle (2 pages)
13 April 2009Appointment Terminated Director robert anderson (1 page)
13 April 2009Director appointed thomas douglas boyle (2 pages)
20 May 2008Secretary appointed richard james macfarlane (2 pages)
20 May 2008Appointment terminated secretary alistair scott-somers (1 page)
20 May 2008Appointment Terminated Secretary alistair scott-somers (1 page)
20 May 2008Secretary appointed richard james macfarlane (2 pages)
10 April 2008Appointment Terminated Director alan anderson (1 page)
10 April 2008S-div (1 page)
10 April 2008Secretary appointed alistair scott-somers (2 pages)
10 April 2008S-div (1 page)
10 April 2008Ad 04/04/08 gbp si [email protected]=7200000 gbp ic 1/7200001 (2 pages)
10 April 2008Ad 04/04/08\gbp si [email protected]=7200000\gbp ic 1/7200001\ (2 pages)
10 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div shares/agreement 04/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 April 2008Appointment terminated director alan anderson (1 page)
10 April 2008Secretary appointed alistair scott-somers (2 pages)
10 April 2008Resolutions
  • RES13 ‐ Sub div shares/agreement 04/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2008Incorporation (20 pages)
2 April 2008Incorporation (20 pages)