Company NameAnmac Limited
Company StatusDissolved
Company Number00710588
CategoryPrivate Limited Company
Incorporation Date14 December 1961(62 years, 5 months ago)
Dissolution Date23 January 2007 (17 years, 3 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 John Alan Gibbs King
NationalityBritish
StatusClosed
Appointed20 October 1995(33 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(41 years after company formation)
Appointment Duration4 years, 1 month (closed 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(41 years after company formation)
Appointment Duration4 years, 1 month (closed 23 January 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameDavid Hewlett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(30 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseland 22 Aylsham Road
Tuttington
Norfolk
NR11 6TE
Director NamePaul Stephen Twells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(30 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence Address158 Ingram Road
Bulwell
Nottingham
NG6 9GQ
Director NameAlan Orr Sutcliffe
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(30 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressMoorber House
Coniston Cold
Skipton
Yorkshire
BD23 4EF
Secretary NamePeter Alan Hadfield
NationalityBritish
StatusResigned
Appointed09 February 1992(30 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence Address1 Rectory Farm Mews
Weston On Trent
Derby
Derbyshire
DE72 2BR
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 1997)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1997)
RoleFinance Director
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Secretary NameNigel Brian Steane
NationalityBritish
StatusResigned
Appointed01 May 1992(30 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 1993)
RoleAccountant
Correspondence Address2 Roseberry Gardens
Hucknall
Nottingham
Nottinghamshire
NG15 7PX
Director NameAlan Robert Charles
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 1992(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address2 Whiting Avenue
Beeston
Nottingham
Nottinghamshire
NG9 6FD
Secretary NameAndrew George Court
NationalityBritish
StatusResigned
Appointed04 January 1993(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1994)
RoleCompany Director
Correspondence AddressWoodlands Hallfields Lane
Rothley
Leicester
Leicestershire
LE7 7NF
Director NameAndrew Clive Morris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(31 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Correspondence Address222 Berrow Road
Burnham On Sea
Somerset
TA8 2JF
Director NameRobert Stanley Kingsnorth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressThe Dolphins 23 Kingsley Avenue
Camberley
Surrey
GU15 2NA
Director NameIan Ainsworth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(32 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 1994)
RoleCompany Director
Correspondence Address78 Throckmorton Road
Alcester
Warwickshire
B49 6QJ
Director NameMr Charles Nicholas Mudd
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(32 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mabel Grove
West Bridgford
Nottingham
NG2 5GT
Director NameMr Christopher Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Julian Road
West Bridgford
Nottingham
NG2 5AL
Director NameGlenn Brooks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1995)
RoleOperations Director
Correspondence Address48 King Street
Pinxton
Nottingham
NG16 6NL
Secretary NameMr Robert Alan Deeming
NationalityBritish
StatusResigned
Appointed14 November 1994(32 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cunningham Drive
Lutterworth
Leicestershire
LE17 4YR
Secretary NameWilliam Henry Smith
NationalityBritish
StatusResigned
Appointed30 January 1995(33 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 October 1995)
RoleAccountant
Correspondence Address9 Welton Gardens
Bulwell
Nottingham
Nottinghamshire
NG6 8JW
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(35 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(35 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 2002)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,529,000
Current Liabilities£1,529,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
22 February 2006Return made up to 09/02/06; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 March 2005Return made up to 09/02/05; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 February 2004Return made up to 09/02/04; full list of members (7 pages)
25 March 2003Return made up to 09/02/03; full list of members (7 pages)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
26 February 2002Return made up to 09/02/02; full list of members (6 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 April 2001Full accounts made up to 30 June 2000 (6 pages)
21 March 2001Return made up to 09/02/01; full list of members (6 pages)
16 April 2000Full accounts made up to 30 June 1999 (7 pages)
22 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 1999Return made up to 09/02/99; no change of members (4 pages)
6 January 1999Full accounts made up to 30 June 1998 (9 pages)
11 April 1998Full accounts made up to 30 June 1997 (11 pages)
26 February 1998Return made up to 09/02/98; full list of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (11 pages)
25 February 1997Return made up to 09/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
2 May 1996Full accounts made up to 30 June 1995 (16 pages)
1 March 1996Return made up to 09/02/96; no change of members (4 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
31 October 1995Registered office changed on 31/10/95 from: trent lane nottingham NG2 4DS (1 page)
26 April 1995Full accounts made up to 30 June 1994 (15 pages)
3 March 1995Return made up to 09/02/95; full list of members (8 pages)
12 June 1985Accounts made up to 31 December 1984 (16 pages)