Company NameAnrig Limited
Company StatusDissolved
Company Number04038064
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Davis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Broughton Road
Bessacarr
Doncaster
South Yorkshire
DN4 7HF
Director NameDavid Arthur Richard Lawley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(3 weeks, 5 days after company formation)
Appointment Duration8 years (closed 20 August 2008)
RoleEngineer
Correspondence AddressThe Old Chapel
Station Road, Buxworth
High Peak
Derbyshire
SK23 7NJ
Director NameDale Stuart Edwards
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 20 August 2008)
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address24 Garden Place
Hawthorn Close
Horsham
West Sussex
RH12 2BD
Secretary NameMr Mark Higham
NationalityBritish
StatusClosed
Appointed18 August 2006(6 years after company formation)
Appointment Duration2 years (closed 20 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 South Farm Drive
Skellow
Doncaster
DN6 8SE
Director NameDale Edwards
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleEngineer
Correspondence Address2 Manscombe Road
Torquay
Devon
TQ2 6SP
Secretary NameMr Robert Michael Berry
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Battle Green
Epworth
Doncaster
South Yorkshire
DN9 1JT

Location

Registered Address6 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 July 2007Return made up to 21/07/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Return made up to 21/07/06; full list of members (3 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
26 August 2005Return made up to 21/07/05; full list of members (7 pages)
6 July 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
28 July 2004Return made up to 21/07/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
15 October 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
10 August 2003Return made up to 21/07/03; full list of members (7 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
15 June 2003New director appointed (2 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
11 September 2001Return made up to 21/07/01; full list of members (6 pages)
6 September 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)