Company NameAnchor Automotive Financial Services Limited
Company StatusDissolved
Company Number06608763
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Craig Ashcroft
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hermitage Court
Holmes Chapel
Cheshire
CW4 7NW
Secretary NameSusan Jane Hindle
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Hermitage Court
Holmes Chapel
Cheshire
CW4 7NW

Location

Registered Address7 Hermitage Court
Holmes Chapel
Cheshire
CW4 7NW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

1 at £1Craig Ashcroft
50.00%
Ordinary
1 at £1Susan Jane Hindle
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,747
Cash£7,109
Current Liabilities£20,332

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(4 pages)
31 August 2010Director's details changed for Craig Ashcroft on 3 June 2010 (2 pages)
31 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(4 pages)
31 August 2010Director's details changed for Craig Ashcroft on 3 June 2010 (2 pages)
31 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(4 pages)
31 August 2010Director's details changed for Craig Ashcroft on 3 June 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2008Incorporation (14 pages)
3 June 2008Incorporation (14 pages)