Company NameAnchor Visual Monitoring & Response Limited
Company StatusDissolved
Company Number06812031
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Andrew William Harper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Gerllig
Llanychan
Ruthin
Denbighshire
LL15 1UF
Wales
Director NameAdrian Wilfred Powell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stanley Park
Litherland
Liverpool
L21 9JT
Secretary NameRichard Henry Evans
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRidgewood
7 The Ridgeway
Heswall
Merseyside
CH60 8NB
Wales
Director NameJohn Brian Ayre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindygates North Drive
Heswall
Cheshire
CH60 0BD
Wales
Director NameDavid Chandler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield
Moorland Close
Heswall
Wirral
CH60 0EL
Wales
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ

Location

Registered AddressThe Steam Mill Business Centre
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
31 January 2011Application to strike the company off the register (3 pages)
31 January 2011Application to strike the company off the register (3 pages)
6 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 April 2010Termination of appointment of David Chandler as a director (1 page)
28 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(5 pages)
28 April 2010Termination of appointment of John Ayre as a director (1 page)
28 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(5 pages)
28 April 2010Termination of appointment of David Chandler as a director (1 page)
28 April 2010Termination of appointment of John Ayre as a director (1 page)
28 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(5 pages)
24 April 2009Director appointed john brian ayre (2 pages)
24 April 2009Director appointed david jon chandler (2 pages)
24 April 2009Director appointed david jon chandler (2 pages)
24 April 2009Director appointed john brian ayre (2 pages)
9 April 2009Secretary appointed richard henry evans (1 page)
9 April 2009Secretary appointed richard henry evans (1 page)
4 April 2009Director appointed adrian wilfred powell (2 pages)
4 April 2009Director appointed andrew harper (2 pages)
4 April 2009Director appointed andrew harper (2 pages)
4 April 2009Registered office changed on 04/04/2009 from 5 st. Paul`s square old hall street liverpool L3 9AE england (1 page)
4 April 2009Director appointed adrian wilfred powell (2 pages)
4 April 2009Registered office changed on 04/04/2009 from 5 st. Paul`s square old hall street liverpool L3 9AE england (1 page)
10 February 2009Appointment terminated director daniel dwyer (1 page)
10 February 2009Appointment Terminated Director daniel dwyer (1 page)
6 February 2009Incorporation (13 pages)
6 February 2009Incorporation (13 pages)