Company NameAnvimore Limited
Company StatusDissolved
Company Number01064737
CategoryPrivate Limited Company
Incorporation Date8 August 1972(51 years, 9 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDennis Miles Leslie
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(19 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 26 July 2005)
RoleSurveyor
Correspondence Address277 Main Street
Shadwell
Leeds
LS17 8LH
Secretary NameJoan Leslie
NationalityBritish
StatusClosed
Appointed24 September 1991(19 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address277 Main Street
Shadwell
Leeds
LS17 8LH

Location

Registered Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£60
Net Worth£9
Cash£1,480
Current Liabilities£1,882

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Application for striking-off (1 page)
6 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
6 November 2003Return made up to 24/09/03; full list of members (6 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
25 October 2002Return made up to 24/09/02; full list of members (6 pages)
18 October 2001Return made up to 24/09/01; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
14 November 2000Full accounts made up to 31 March 2000 (5 pages)
18 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Full accounts made up to 31 March 1999 (5 pages)
5 October 1999Return made up to 24/09/99; full list of members (6 pages)
10 December 1998Full accounts made up to 31 March 1998 (5 pages)
5 October 1998Return made up to 24/09/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
7 October 1997Return made up to 24/09/97; no change of members (4 pages)
16 January 1997Full accounts made up to 31 March 1996 (5 pages)
16 October 1996Return made up to 24/09/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
31 October 1995Return made up to 24/09/95; no change of members (4 pages)
8 August 1972Incorporation (15 pages)