Company NameAnatech Limited
DirectorDavid McKenzie Coleman
Company StatusLiquidation
Company Number07984461
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDavid McKenzie Coleman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address27 High Street
Sawtry
Huntingdon
Cambs
PE28 5SU
Director NameNeil Denton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Skipper Way
Little Paxton
St. Neots
PE19 6LT
Director NameColin Pearson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Skipper Way
Little Paxton
St. Neots
PE19 6LT
Secretary NameNeil Denton
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address35 Skipper Way
Little Paxton
St. Neots
PE19 6LT
Director NameMiss Annette Julie Hutton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2013)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hampden Road
Leicester
LE4 9EP

Location

Registered AddressSpring Glen
18-20 Smithills Croft Road
Bolton
BL1 6LN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Accounts

Next Accounts Due9 December 2013 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Next Return Due23 March 2017 (overdue)

Filing History

2 October 2017Liquidators' statement of receipts and payments to 27 November 2014 (4 pages)
2 October 2017Notice of ceasing to act as a voluntary liquidator (1 page)
2 September 2017Statement of affairs (6 pages)
5 February 2014Registered office address changed from 10 Station Street Kibworth Leicester LE8 0LN on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 10 Station Street Kibworth Leicester LE8 0LN on 5 February 2014 (1 page)
31 January 2014Appointment of a voluntary liquidator (1 page)
31 December 2013Resolutions
  • RES13 ‐ Company to be wound up voluntarily 28/11/2013
(1 page)
3 September 2013Termination of appointment of Colin Pearson as a director (1 page)
3 September 2013Termination of appointment of Neil Denton as a secretary (1 page)
29 August 2013Termination of appointment of Annette Hutton as a director (1 page)
29 August 2013Termination of appointment of Neil Denton as a director (1 page)
5 April 2013Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (18 pages)
5 April 2013Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (18 pages)
27 March 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 200
  • ANNOTATION A Second Filed AR01 was registered on 05/04/2013
(7 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 200
  • ANNOTATION A Second Filed AR01 was registered on 05/04/2013
(7 pages)
4 September 2012Registered office address changed from , First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from , First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 4 September 2012 (2 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 200.00
(4 pages)
11 May 2012Appointment of Miss Annette Julie Hutton as a director (3 pages)
11 May 2012Appointment of David Mckenzie Coleman as a director (3 pages)
9 March 2012Incorporation (38 pages)