Company NameANR Purchasing Limited
DirectorClive Marshall Warner
Company StatusDissolved
Company Number02659947
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameClive Marshall Warner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleSales And Managing Director
Correspondence Address2 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameBeverley Sharon Warner
NationalityBritish
StatusCurrent
Appointed04 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address2 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 September 2006Bona Vacantia disclaimer (1 page)
5 July 2001Dissolved (1 page)
5 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Statement of affairs (9 pages)
2 September 1998Appointment of a voluntary liquidator (1 page)
2 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 1998Registered office changed on 07/08/98 from: A.N.R. House 18 skinner lane leeds west yorkshire LS7 1AX (1 page)
13 January 1998Return made up to 04/11/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 May 1997Registered office changed on 03/05/97 from: unit 1 slaid hill court wike ridge lane leeds LS17 8TJ (1 page)
18 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Return made up to 04/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 December 1995Return made up to 04/11/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
20 July 1995Registered office changed on 20/07/95 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)