Company NameANSA Personnel Limited
Company StatusDissolved
Company Number04632175
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRay Alleyn Scott Sharman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address14 Dunrobin Avenue
Garforth
Leeds
West Yorkshire
LS25 2NN
Secretary NameAnne Christine Sharman
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Dunrobin Avenue
Garforth
Leeds
West Yorkshire
LS25 2NN
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address56 Lidgett Lane
Garforth
Leeds
West Yorkshire
LS25 1LL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,440
Cash£285
Current Liabilities£39,185

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
20 July 2011Voluntary strike-off action has been suspended (1 page)
20 July 2011Voluntary strike-off action has been suspended (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Voluntary strike-off action has been suspended (1 page)
30 December 2010Voluntary strike-off action has been suspended (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
(4 pages)
1 June 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
(4 pages)
1 June 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
(4 pages)
28 May 2010Director's details changed for Ray Alleyn Scott Sharman on 9 January 2010 (2 pages)
28 May 2010Director's details changed for Ray Alleyn Scott Sharman on 9 January 2010 (2 pages)
28 May 2010Director's details changed for Ray Alleyn Scott Sharman on 9 January 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 September 2009Return made up to 09/01/09; full list of members (19 pages)
24 September 2009Return made up to 09/01/09; full list of members (19 pages)
1 September 2009Registered office changed on 01/09/2009 from 35 wilkinson street sheffield south yorkshire S10 2GB (1 page)
1 September 2009Registered office changed on 01/09/2009 from 35 wilkinson street sheffield south yorkshire S10 2GB (1 page)
11 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 March 2008Return made up to 09/01/08; no change of members (6 pages)
26 March 2008Return made up to 09/01/08; no change of members (6 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Return made up to 09/01/07; full list of members (6 pages)
6 February 2007Return made up to 09/01/07; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 February 2006Return made up to 09/01/06; full list of members (6 pages)
6 February 2006Return made up to 09/01/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 February 2005Return made up to 09/01/05; full list of members (6 pages)
17 February 2005Return made up to 09/01/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 February 2004Return made up to 09/01/04; full list of members (6 pages)
27 February 2004Return made up to 09/01/04; full list of members (6 pages)
21 May 2003Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2003Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 312B high street orpington kent BR6 0NG (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: 312B high street orpington kent BR6 0NG (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Director resigned (1 page)
9 January 2003Incorporation (15 pages)