Company NameAnticoke International Limited
Company StatusDissolved
Company Number02924665
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Wilson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(3 weeks, 2 days after company formation)
Appointment Duration13 years, 6 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Secretary NameMs Fiona Elaine Barbara Wilson
NationalityBritish
StatusClosed
Appointed21 June 1995(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Barbara Evelyn Wilson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 08 June 1995)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
North Humberside
HU14 3LE
Secretary NameMrs Barbara Evelyn Wilson
NationalityBritish
StatusResigned
Appointed26 May 1994(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 08 June 1995)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
North Humberside
HU14 3LE

Location

Registered AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWirswall
WardWrenbury
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 May 2005Return made up to 30/04/05; full list of members (2 pages)
6 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
26 May 2004Return made up to 30/04/04; full list of members (6 pages)
8 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
21 May 2003Return made up to 30/04/03; full list of members (6 pages)
10 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
14 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
9 November 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
8 May 2000Return made up to 02/05/00; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
9 May 1999Return made up to 03/05/99; no change of members (5 pages)
30 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
11 May 1998Return made up to 03/05/98; full list of members (7 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
15 May 1997Return made up to 03/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
28 May 1996Return made up to 03/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 April 1995Return made up to 03/05/95; full list of members (6 pages)