Company NameANS Contracting & Commissioning Limited
Company StatusDissolved
Company Number02403441
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NamesGazedown Limited and ANS Developments Limited

Business Activity

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

Directors

Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMahboob Ali Merchant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 18 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Denham Road
Epsom
Surrey
KT17 3AA
Director NameSteven Michael Los
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(20 years, 11 months after company formation)
Appointment Duration7 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 2005(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 18 January 2011)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameJohn Naylor
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 1992)
RoleBusiness Executive
Correspondence Address148 Myton Road
Warwick
Warwickshire
CV34 6PR
Director NameJohn Arthur Noble
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 1992)
RoleBusiness Executive
Correspondence Address30 Austenway
Gerrards Cross
Buckinghamshire
SL9 8NW
Secretary NameMr Charles Philip Margesson
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 1992)
RoleCompany Director
Correspondence AddressBox Bush House
Brinkworth
Chippenham
Wiltshire
SN15 5AJ
Director NameMr Geoffrey William Stuart Daly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(2 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 11 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixpenny Buckle
Coldhouse Hill
Woking
Surrey
GU22 0QS
Director NameDr Narinder Dhandsa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(2 years, 7 months after company formation)
Appointment Duration8 years (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD102 Montevetro
100 Battersea Church Road Battersea
London
SW11 3YL
Director NameRoger Christopher Storey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Newlands
Letchworth
Hertfordshire
SG6 2JE
Director NameAnthony Leake Robinson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 March 1996)
RoleCompany Director
Correspondence Address17 Chad Road
Edgbaston
Birmingham
West Midlands
B15 3ER
Secretary NameMr Robert Frederick King
NationalityBritish
StatusResigned
Appointed03 March 1992(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2001)
RoleSolicitor
Correspondence Address8 Prior Bolton Street
Canonbury
London
N1 2NX
Director NameMr Frederick John Sinclair Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRudge House
Itchel Lane Crondall
Farnham
Surrey
GU10 5PR
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(16 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh Lodge
Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nightingale Shott
Egham
Berkshire
TW20 9SU
Director NameMr Simon Philip Reiter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 2005)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressBridge House, Outwood Lane
Horsforth
Leeds
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,304,000
Current Liabilities£2,304,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
22 September 2010Application to strike the company off the register (3 pages)
22 September 2010Application to strike the company off the register (3 pages)
22 July 2010Appointment of Steven Michael Los as a director (2 pages)
22 July 2010Appointment of Steven Michael Los as a director (2 pages)
1 July 2010Termination of appointment of Fraser Gregory as a director (1 page)
1 July 2010Termination of appointment of Fraser Gregory as a director (1 page)
26 May 2010Termination of appointment of Simon Reiter as a director (1 page)
26 May 2010Termination of appointment of Simon Reiter as a director (1 page)
25 May 2010Termination of appointment of Mark Ellerby as a director (1 page)
25 May 2010Termination of appointment of Mark Ellerby as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (10 pages)
18 May 2010Full accounts made up to 31 December 2009 (10 pages)
14 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 May 2009Full accounts made up to 31 December 2008 (10 pages)
16 May 2009Full accounts made up to 31 December 2008 (10 pages)
23 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
23 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
22 January 2009Director appointed simon philip reiter (1 page)
22 January 2009Director appointed simon philip reiter (1 page)
15 January 2009Appointment terminated director neil taylor (1 page)
15 January 2009Appointment Terminated Director neil taylor (1 page)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
31 May 2008Director appointed mahboob ali merchant (1 page)
31 May 2008Director appointed mahboob ali merchant (1 page)
30 May 2008Appointment terminated director julian davies (1 page)
30 May 2008Appointment Terminated Director julian davies (1 page)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
12 July 2007Return made up to 12/07/07; full list of members (3 pages)
12 July 2007Return made up to 12/07/07; full list of members (3 pages)
5 July 2007Full accounts made up to 31 December 2006 (12 pages)
5 July 2007Full accounts made up to 31 December 2006 (12 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
13 July 2006Return made up to 12/07/06; full list of members (3 pages)
13 July 2006Return made up to 12/07/06; full list of members (3 pages)
23 May 2006Full accounts made up to 31 December 2005 (13 pages)
23 May 2006Full accounts made up to 31 December 2005 (13 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 November 2005Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ (1 page)
10 November 2005Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ (1 page)
25 October 2005Location of register of members (1 page)
25 October 2005Location of register of members (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
5 October 2005Auditor's resignation (1 page)
5 October 2005Auditor's resignation (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
19 September 2005New director appointed (9 pages)
19 September 2005New director appointed (8 pages)
19 September 2005New director appointed (8 pages)
19 September 2005New secretary appointed (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005New director appointed (9 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (5 pages)
16 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 September 2005New director appointed (5 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (9 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 September 2005New director appointed (9 pages)
16 September 2005Secretary resigned (1 page)
4 August 2005Full accounts made up to 31 March 2005 (11 pages)
4 August 2005Full accounts made up to 31 March 2005 (11 pages)
12 July 2005Return made up to 12/07/05; full list of members (2 pages)
12 July 2005Return made up to 12/07/05; full list of members (2 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
9 February 2005Registered office changed on 09/02/05 from: no.1 Battersea square battersea london SW11 3PZ (1 page)
9 February 2005Registered office changed on 09/02/05 from: no.1 Battersea square battersea london SW11 3PZ (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
29 September 2004Full accounts made up to 31 March 2004 (10 pages)
29 September 2004Full accounts made up to 31 March 2004 (10 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
9 July 2004Auditor's resignation (1 page)
9 July 2004Auditor's resignation (1 page)
14 October 2003Full accounts made up to 31 March 2003 (10 pages)
14 October 2003Full accounts made up to 31 March 2003 (10 pages)
1 August 2003Return made up to 12/07/03; full list of members (7 pages)
1 August 2003Return made up to 12/07/03; full list of members (7 pages)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002Full accounts made up to 31 March 2002 (11 pages)
20 August 2002Full accounts made up to 31 March 2002 (11 pages)
19 July 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2002Return made up to 12/07/02; full list of members (7 pages)
18 December 2001Full accounts made up to 31 March 2001 (10 pages)
18 December 2001Full accounts made up to 31 March 2001 (10 pages)
24 July 2001Return made up to 12/07/01; full list of members (6 pages)
24 July 2001Return made up to 12/07/01; full list of members (6 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 October 2000Full accounts made up to 29 February 2000 (10 pages)
2 October 2000Full accounts made up to 29 February 2000 (10 pages)
20 September 2000Return made up to 12/07/00; full list of members (6 pages)
20 September 2000Return made up to 12/07/00; full list of members (6 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
23 February 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
23 February 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
27 September 1999Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Full accounts made up to 31 March 1999 (11 pages)
12 August 1999Company name changed ans developments LIMITED\certificate issued on 13/08/99 (2 pages)
12 August 1999Company name changed ans developments LIMITED\certificate issued on 13/08/99 (2 pages)
26 July 1999Return made up to 12/07/99; no change of members (8 pages)
26 July 1999Return made up to 12/07/99; no change of members (8 pages)
16 December 1998Full accounts made up to 31 March 1998 (11 pages)
16 December 1998Full accounts made up to 31 March 1998 (11 pages)
21 July 1998Return made up to 12/07/98; full list of members (6 pages)
21 July 1998Return made up to 12/07/98; full list of members (6 pages)
2 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 January 1998Full accounts made up to 31 March 1997 (10 pages)
18 July 1997Return made up to 12/07/97; full list of members (6 pages)
18 July 1997Return made up to 12/07/97; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (7 pages)
21 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 July 1996Return made up to 12/07/96; full list of members (6 pages)
19 July 1996Return made up to 12/07/96; full list of members (6 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
30 November 1995New director appointed (2 pages)
16 November 1995Company name changed gazedown LIMITED\certificate issued on 17/11/95 (2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
16 November 1995Company name changed gazedown LIMITED\certificate issued on 17/11/95 (4 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 September 1995Full accounts made up to 31 March 1995 (7 pages)
7 September 1995Full accounts made up to 31 March 1995 (7 pages)
19 July 1995Return made up to 12/07/95; full list of members (6 pages)
19 July 1995Return made up to 12/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
31 October 1993Full accounts made up to 31 March 1993 (9 pages)
31 October 1993Full accounts made up to 31 March 1993 (9 pages)
29 October 1992Full accounts made up to 31 March 1992 (11 pages)
29 October 1992Full accounts made up to 31 March 1992 (11 pages)
7 December 1989Ad 13/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1989Ad 13/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1989Incorporation (15 pages)
12 July 1989Incorporation (15 pages)