Company NameAnodine Consultancy Limited
Company StatusDissolved
Company Number04443388
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date17 February 2009 (15 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 PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Ian Robert Webb
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address121 Castle Green
West Brook
Warrington
Cheshire
WA5 7XE
Director NameMr Stephen May
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ebor Way
Upper Poppleton
York
Yorkshire
YO26 6HJ
Secretary NameMr Christopher Hughes
NationalityBritish
StatusClosed
Appointed06 May 2003(11 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 17 February 2009)
RoleAccountant
Correspondence Address143a Union Street
Oldham
OL1 1TE
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address121 Castle Green
Westbrook
Warrington
Cheshire
WA5 7XE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Net Worth£17,883
Cash£43,040
Current Liabilities£25,157

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
22 September 2008Application for striking-off (1 page)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 7-11 minerva road park royal london NW10 6HJ (2 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 August 2007Return made up to 21/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
1 September 2006Return made up to 21/05/06; full list of members (2 pages)
26 June 2006Secretary's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 September 2005Return made up to 21/05/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 August 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 July 2003New secretary appointed (1 page)
28 June 2003Return made up to 21/05/03; full list of members (7 pages)
12 May 2003Secretary resigned (1 page)
14 February 2003New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
21 May 2002Incorporation (13 pages)