Company NameAna (Scunthorpe) Limited
Company StatusDissolved
Company Number04012311
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date7 January 2003 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Graham Ellis
NationalityEnglish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dornoch Drive
Hull
East Yorkshire
HU8 8JL
Director NameMr Graham Ellis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2002(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (closed 07 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Dornoch Drive
Hull
East Yorkshire
HU8 8JL
Director NameHuseyin Keles
Date of BirthAugust 1972 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleShop Worker
Correspondence Address26 Hull Road
Anlaby
Hull
North Humberside
HU10 6UA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Jean Ellis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2002(1 year, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Dornoch Drive
James Reckett Avenue
Hull
HU8 8JL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address573 Holderness Road
Hull
HU8 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Application for striking-off (1 page)
31 July 2002Director resigned (1 page)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: decor house withernsea street hull north humberside HU8 8BQ (1 page)
12 February 2002Strike-off action suspended (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
12 June 2000Incorporation (16 pages)