Company NameANLI  Limited
Company StatusDissolved
Company Number04800142
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrea Victoria Jackson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(1 day after company formation)
Appointment Duration4 years, 7 months (closed 05 February 2008)
RoleDesign
Correspondence Address14 Waystead Close
Northwich
Cheshire
CW9 8NN
Secretary NameDavid Liam Jackson
NationalityBritish
StatusClosed
Appointed17 June 2003(1 day after company formation)
Appointment Duration4 years, 7 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address14 Waystead Close
Northwich
Cheshire
CW9 8NN
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£305
Cash£7
Current Liabilities£1,741

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 October 2005Return made up to 16/06/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 July 2004Return made up to 16/06/04; full list of members (6 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)