Company NameAnchor Marine (International) Limited
Company StatusDissolved
Company Number01619017
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameArthur Shaw
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressWynnfield House Telegraph Road
Caldy
Wirral
Merseyside
L48 1NX
Director NameMr Christopher Alan Shaw
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Ridge
Kings Drive, Caldy
Wirral
Merseyside
CH48 2JF
Wales
Director NameEllen Gillian Shaw
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressWynnfield House Telegraph Road
Caldy
Wirral
Merseyside
L48 1NX
Secretary NameMr Christopher Alan Shaw
NationalityBritish
StatusClosed
Appointed25 July 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Ridge
Kings Drive, Caldy
Wirral
Merseyside
CH48 2JF
Wales
Director NameDavid Edward Dawson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(9 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence Address6 Cartmel Drive
Formby
Liverpool
Merseyside
L37 4HJ

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£61,209
Cash£112,675
Current Liabilities£51,495

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
4 October 2002Application for striking-off (1 page)
13 September 2002Return made up to 25/07/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 July 2001Return made up to 25/07/01; full list of members (7 pages)
9 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 September 2000Registered office changed on 04/09/00 from: 1 wellington road bollington macclesfield cheshire SK10 5JR (1 page)
21 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/00
(7 pages)
29 July 1999Return made up to 25/07/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
6 January 1999Return made up to 25/07/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
25 July 1996Return made up to 25/07/96; full list of members (6 pages)
25 July 1995Return made up to 25/07/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)