Company NameAnverdrelises Ltd
Company StatusDissolved
Company Number10586307
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 3 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Charie Sales
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFilipino
StatusClosed
Appointed22 February 2017(3 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 03 May 2022)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit 37 Webb Ellis Business Park
Rugby
CV21 2NP
Director NameCharley Redman
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSeneca House Buntsford Park Road
Bromsgrove
Worcestershire
B60 3DX

Location

Registered AddressUnit 14 Brenton Business Park Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
9 February 2022Application to strike the company off the register (1 page)
17 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 5 April 2021 (6 pages)
18 February 2021Micro company accounts made up to 5 April 2020 (6 pages)
10 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 5 April 2019 (6 pages)
1 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 5 April 2018 (6 pages)
6 September 2018Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on 6 September 2018 (1 page)
28 August 2018Cessation of Charley Redman as a person with significant control on 22 February 2017 (1 page)
15 June 2018Previous accounting period extended from 31 January 2018 to 5 April 2018 (1 page)
8 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
17 January 2018Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 17 January 2018 (1 page)
9 January 2018Notification of Charie Sales as a person with significant control on 22 February 2017 (2 pages)
9 January 2018Notification of Charie Sales as a person with significant control on 22 February 2017 (2 pages)
13 December 2017Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 (1 page)
4 December 2017Director's details changed for Mrs Charie Sales on 22 February 2017 (2 pages)
4 December 2017Director's details changed for Mrs Charie Sales on 22 February 2017 (2 pages)
18 August 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 18 August 2017 (1 page)
2 March 2017Termination of appointment of Charley Redman as a director on 22 February 2017 (1 page)
2 March 2017Termination of appointment of Charley Redman as a director on 22 February 2017 (1 page)
28 February 2017Appointment of Mrs Charie Sales as a director on 22 February 2017 (2 pages)
28 February 2017Appointment of Mrs Charie Sales as a director on 22 February 2017 (2 pages)
21 February 2017Registered office address changed from 21 Cross Street Fleetwood FY7 6AU United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 21 Cross Street Fleetwood FY7 6AU United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 21 February 2017 (1 page)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)