Company NameAnnaby Limited
Company StatusDissolved
Company Number05913095
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 7 months ago)
Dissolution Date17 March 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank William Brennan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rolleston Drive
Wallasey
Merseyside
CH45 6XG
Wales
Secretary NameMr Frank William Brennan
NationalityEnglish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rolleston Drive
Wallasey
Merseyside
CH45 6XG
Wales
Secretary NameAlayne Margaret Brennan
NationalityBritish
StatusClosed
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 17 March 2009)
RoleSecretary Of This Company
Correspondence Address10 Rolleston Drive
Wallasey
Merseyside
CH45 6XG
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr John Christopher Maccarfrae
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Birchdale Close
Greasby
Wirral
Merseyside
CH49 2SE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
7 November 2007Return made up to 22/08/07; full list of members (8 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New secretary appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 68 argyle street birkenhead wirral CH41 6AF (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
22 August 2006Incorporation (12 pages)