Company NameAnkem Limited
Company StatusDissolved
Company Number04423307
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date3 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward James Antrobus
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(10 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 03 June 2009)
RoleBus Manager
Country of ResidenceEngland
Correspondence Address3 Bisham Park
Sandymoor
Runcorn
Cheshire
WA7 1XH
Director NameNicholas Damian Antrobus
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(10 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 03 June 2009)
RoleWarehouse Manager
Correspondence Address48 Slater Street
Latchford
Warrington
Cheshire
WA4 1DN
Secretary NameEdward James Antrobus
NationalityBritish
StatusClosed
Appointed29 June 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 03 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bisham Park
Sandymoor
Runcorn
Cheshire
WA7 1XH
Director NameEdward Gleeson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Pewterspear Green Road
Appleton
Warrington
Cheshire
WA4 5FR
Secretary NameEdward Gleeson
NationalityBritish
StatusResigned
Appointed01 March 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Pewterspear Green Road
Appleton
Warrington
Cheshire
WA4 5FR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
8 February 2008Appointment of a voluntary liquidator (1 page)
8 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2008Statement of affairs (7 pages)
18 January 2008Registered office changed on 18/01/08 from: 29 arkwright road astmoor industrial estate runcorn cheshire WA7 1NU (1 page)
3 October 2007Return made up to 24/04/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 24/04/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Return made up to 24/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2004Return made up to 24/04/04; full list of members (7 pages)
5 July 2004New secretary appointed (1 page)
14 April 2004Secretary resigned;director resigned (1 page)
20 September 2003Registered office changed on 20/09/03 from: 3 bisham park sandymoor runcorn cheshire WA7 1XH (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
11 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
14 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
28 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 March 2003New director appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 April 2002Incorporation (15 pages)