Company NameAnypoint Limited
DirectorStephanie Helen Claire Piper
Company StatusDissolved
Company Number03295226
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephanie Helen Claire Piper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(2 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address65 Ladbroke Road
Redhill
Surrey
RH1 1JU
Secretary NameBarry Charles Tack
NationalityBritish
StatusCurrent
Appointed03 January 1997(2 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address28 Stockwell Road
East Grinstead
West Sussex
RH19 4AU
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 May 2002Dissolved (1 page)
21 February 2002Return of final meeting in a creditors' voluntary winding up (9 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
6 July 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
28 October 1999Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 1999Resignation of a liquidator (1 page)
21 December 1998Appointment of a voluntary liquidator (1 page)
21 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 1998Statement of affairs (10 pages)
4 December 1998Registered office changed on 04/12/98 from: 65 ladbroke road redhill surrey RH1 1JU (1 page)
24 February 1998Return made up to 20/12/97; full list of members (6 pages)
27 June 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
3 April 1997Registered office changed on 03/04/97 from: 71-75 the high street chislehurst kent BR7 5AG (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Director resigned (1 page)
20 December 1996Incorporation (15 pages)