Company NameAnymore Limited
Company StatusDissolved
Company Number02429525
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 6 months ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameColin Straw
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1989(2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address29 Horninglow Close
Cantley
Doncaster
South Yorkshire
DN4 6TH
Secretary NameSusan Joyce Straw
NationalityBritish
StatusClosed
Appointed22 May 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 02 October 2007)
RoleRetial Sales
Correspondence Address29 Horninglow Close
Cantley
Doncaster
South Yorkshire
DN4 6TH
Director NameDavid Michael Lewis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address21 Main Street
Auckley
Doncaster
South Yorkshire
DN9 3HT
Secretary NameDavid Michael Lewis
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address21 Main Street
Auckley
Doncaster
South Yorkshire
DN9 3HT
Director NameJoseph William Arthur Straw
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1996)
RoleRetired
Correspondence Address15 Brierley Road
Doncaster
South Yorkshire
DN4 7ED
Secretary NameColin Straw
NationalityBritish
StatusResigned
Appointed15 September 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 May 1999)
RoleCompany Director
Correspondence Address15 Brierley Road
Doncaster
South Yorkshire
DN4 7ED
Secretary NameNellie Rea Straw
NationalityBritish
StatusResigned
Appointed25 May 1999(9 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address8 Horninglow Close
Doncaster
South Yorkshire
DN4 6TH

Location

Registered Address29 Horninglow Close
Cantley
Doncaster
DN4 6TH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
WardFinningley
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£1,107
Cash£23
Current Liabilities£1,130

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
9 May 2007Application for striking-off (1 page)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
11 January 2006Return made up to 10/07/05; full list of members (6 pages)
2 November 2005Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 November 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2002Return made up to 10/07/02; full list of members (6 pages)
29 November 2001Return made up to 10/07/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 September 1999Return made up to 10/07/99; no change of members (4 pages)
17 June 1999Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
4 June 1999Accounts for a small company made up to 31 December 1997 (4 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 47 copley road doncaster south yorkshire DN1 2QP (1 page)
22 October 1997Full accounts made up to 31 December 1996 (9 pages)
25 September 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 July 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 July 1995Return made up to 10/07/95; full list of members (6 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)