Company NameB.M.C.A. (Anlaby) Limited
Company StatusDissolved
Company Number04840147
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameGerald Lawson
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address53 Moat Hill
Manor Way Anlaby
Hull
East Yorkshire
HU10 6TG
Director NameNeil Anthony Till
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2003(1 month after company formation)
Appointment Duration4 years, 11 months (closed 13 August 2008)
RoleCharity Worker
Correspondence Address31 Snowhill Close Cumbrian Way
North Bransholme
Hull
East Yorkshire
HU7 5BN
Director NameGerald Lawson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address53 Moat Hill
Manor Way Anlaby
Hull
East Yorkshire
HU10 6TG
Director NameRobert Millership
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleEngineer
Correspondence Address260 Wincolmlee
Top Flat
Hull
East Yorkshire
HU2 0PZ
Director NameBrian Gerald Render
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 2004)
RoleBuilder
Correspondence Address70 Hull Road
Woodmansey
East Yorkshire
HU17 0TH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address53 Moat Hill, Manor Way
Anlaby
East Yorkshire
HU10 6TG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£28,052
Cash£6,947
Current Liabilities£37,148

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Application for striking-off (1 page)
30 August 2007Return made up to 21/07/07; full list of members (3 pages)
8 February 2007Return made up to 21/07/06; full list of members (3 pages)
2 February 2007Registered office changed on 02/02/07 from: 1 wolfreton court, anlaby hull east yorkshire HU10 7AW (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
26 January 2007Receiver ceasing to act (1 page)
4 May 2006Appointment of receiver/manager (2 pages)
24 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 August 2005Return made up to 21/07/05; full list of members (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 April 2005Return made up to 21/07/04; full list of members; amend (8 pages)
24 February 2005Return made up to 21/07/04; full list of members; amend (7 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 September 2004Return made up to 21/07/04; full list of members (7 pages)
30 June 2004Particulars of mortgage/charge (15 pages)
30 June 2004Particulars of mortgage/charge (15 pages)
18 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
11 November 2003Particulars of mortgage/charge (4 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 July 2003New director appointed (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed;new director appointed (1 page)
22 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (30 pages)