Company NameAncomer Limited
Company StatusDissolved
Company Number01169783
CategoryPrivate Limited Company
Incorporation Date10 May 1974(49 years, 11 months ago)
Dissolution Date4 February 2014 (10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameSir William Hollin Dayrell Morrison-Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(24 years after company formation)
Appointment Duration15 years, 8 months (closed 04 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Patrick Moore Neligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(38 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 04 February 2014)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMrs Elizabeth Jane Pescod
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(38 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 04 February 2014)
RoleTax Lawyer
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameSir William Hollin Dayrell Morrison-Bell
StatusClosed
Appointed11 December 2012(38 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 04 February 2014)
RoleCompany Director
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr James Robert Younger
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address25 Framingham Road
Brooklands
Sale
Cheshire
M33 3ST
Director NameDr Colin George Tilley
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1992)
RoleCompany Director
Correspondence AddressHow Lane Head Well Lane
Butley Town Prestbury
Macclesfield
Cheshire
SK10 4DZ
Director NameMr Robert William Deacon
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1992)
RoleCompany Director
Correspondence Address11 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF
Secretary NameMr Robert William Deacon
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1992)
RoleCompany Director
Correspondence Address11 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF
Director NameMr John Hardman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 1994)
RoleAccountant
Correspondence AddressGlengarry 115 Audenshaw Road
Audenshaw
Manchester
Lancashire
M34 5NL
Secretary NameMr John Hardman
NationalityBritish
StatusResigned
Appointed30 July 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 1994)
RoleAccountant
Correspondence AddressGlengarry 115 Audenshaw Road
Audenshaw
Manchester
Lancashire
M34 5NL
Director NameStephen Basil Burder
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(20 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 October 2006)
RoleChartered Accountant
Correspondence Address11 Daryngton Drive
Guildford
Surrey
GU1 2QB
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(20 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameMrs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(27 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2008)
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Secretary NameMrs Caroline Mary Lloyd
NationalityBritish
StatusResigned
Appointed07 January 2002(27 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2008)
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameMr John David Stanley
Date of BirthNovember 1958 (Born 65 years ago)
StatusResigned
Appointed14 March 2008(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2009)
RoleLawyer
Correspondence Address1743 Creek View Drive
Fogelsville
Pennsylvania
Pa 18051
Secretary NameMr John David Stanley
StatusResigned
Appointed14 March 2008(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2009)
RoleLawyer
Correspondence Address1743 Creek View Drive
Fogelsville
Pennsylvania
Pa 18051
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(35 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2010)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(35 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2010)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameMr John Francis Tufnell
NationalityBritish
StatusResigned
Appointed24 June 2009(35 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2010)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMs Diane Lorraine Sheridan
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2010(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park
European Law Group, Air Products Plc
Molesey Road
Walton-On-Thames Surrey
KT12 4RZ
Secretary NameMs Diane Lorraine Sheridan
StatusResigned
Appointed14 April 2010(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2012)
RoleCompany Director
Correspondence AddressHersham Place Technology Park
European Law Group, Air Products Plc
Molesey Road
Walton-On-Thames Surrey
KT12 4RZ

Location

Registered AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100k at £1Air Products (Chemicals) PLC
100.00%
Ordinary
1 at £1W. Morrison-bell
0.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (3 pages)
11 October 2013Application to strike the company off the register (3 pages)
24 September 2013Solvency Statement dated 22/09/13 (2 pages)
24 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2013Statement of capital on 24 September 2013
  • GBP 1
(4 pages)
24 September 2013Statement of capital on 24 September 2013
  • GBP 1
(4 pages)
24 September 2013Solvency statement dated 22/09/13 (2 pages)
24 September 2013Statement by directors (2 pages)
24 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2013Statement by Directors (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 December 2012Termination of appointment of Diane Sheridan as a director (1 page)
13 December 2012Appointment of Mrs Elizabeth Jane Pescod as a director on 11 December 2012 (2 pages)
13 December 2012Appointment of Sir William Hollin Dayrell Morrison-Bell as a secretary (1 page)
13 December 2012Appointment of Mrs Elizabeth Jane Pescod as a director (2 pages)
13 December 2012Appointment of Mr Patrick Moore Neligan as a director on 11 December 2012 (2 pages)
13 December 2012Appointment of Mr Patrick Moore Neligan as a director (2 pages)
13 December 2012Termination of appointment of Diane Sheridan as a secretary (1 page)
13 December 2012Termination of appointment of Diane Lorraine Sheridan as a secretary on 11 December 2012 (1 page)
13 December 2012Termination of appointment of Diane Lorraine Sheridan as a director on 11 December 2012 (1 page)
13 December 2012Appointment of Sir William Hollin Dayrell Morrison-Bell as a secretary on 11 December 2012 (1 page)
18 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
18 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
11 May 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
15 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
15 April 2010Appointment of Ms Diane Lorraine Sheridan as a secretary (1 page)
15 April 2010Termination of appointment of John Tufnell as a director (1 page)
15 April 2010Appointment of Ms Diane Lorraine Sheridan as a secretary (1 page)
15 April 2010Termination of appointment of John Tufnell as a secretary (1 page)
15 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
15 April 2010Termination of appointment of John Tufnell as a director (1 page)
15 April 2010Termination of appointment of John Tufnell as a secretary (1 page)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. John Francis Tufnell on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. John Francis Tufnell on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr. John Francis Tufnell on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr. John Francis Tufnell on 21 October 2009 (1 page)
16 July 2009Secretary appointed mr. John francis duckering tufnell (1 page)
16 July 2009Director appointed mr. John francis duckering tufnell (1 page)
16 July 2009Director appointed mr. John francis duckering tufnell (1 page)
16 July 2009Secretary appointed mr. John francis duckering tufnell (1 page)
15 July 2009Appointment Terminated Director john stanley (1 page)
15 July 2009Appointment terminated director john stanley (1 page)
15 July 2009Appointment terminated secretary john stanley (1 page)
15 July 2009Appointment Terminated Secretary john stanley (1 page)
7 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
7 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
20 March 2008Director appointed mr. John david stanley (1 page)
20 March 2008Secretary appointed mr. John david stanley (1 page)
20 March 2008Secretary appointed mr. John david stanley (1 page)
20 March 2008Director appointed mr. John david stanley (1 page)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Appointment terminated director caroline lloyd (1 page)
19 March 2008Appointment terminated secretary caroline lloyd (1 page)
19 March 2008Appointment Terminated Director caroline lloyd (1 page)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Appointment Terminated Secretary caroline lloyd (1 page)
7 November 2007Registered office changed on 07/11/07 from: hersham place, molesey road, walton on thames, surrey KT12 4RZ (1 page)
7 November 2007Registered office changed on 07/11/07 from: hersham place, molesey road, walton on thames, surrey KT12 4RZ (1 page)
9 October 2007Total exemption full accounts made up to 30 September 2007 (6 pages)
9 October 2007Total exemption full accounts made up to 30 September 2007 (6 pages)
13 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
13 March 2007Return made up to 28/02/07; full list of members (3 pages)
13 March 2007Accounts made up to 30 September 2006 (6 pages)
13 March 2007Return made up to 28/02/07; full list of members (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
3 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
3 May 2006Accounts made up to 30 September 2005 (6 pages)
14 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 March 2006Return made up to 28/02/06; full list of members (3 pages)
25 July 2005Accounts made up to 30 September 2004 (6 pages)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
14 March 2005Return made up to 28/02/05; full list of members (3 pages)
14 March 2005Return made up to 28/02/05; full list of members (3 pages)
27 May 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
27 May 2004Accounts made up to 30 September 2003 (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (3 pages)
8 March 2004Return made up to 28/02/04; full list of members (3 pages)
16 May 2003Accounts made up to 30 September 2002 (6 pages)
16 May 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
25 March 2002Accounts made up to 30 September 2001 (6 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed;new director appointed (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed;new director appointed (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
4 May 2001Accounts made up to 30 September 2000 (5 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
8 March 2001Return made up to 28/02/01; full list of members (7 pages)
8 March 2001Return made up to 28/02/01; full list of members (7 pages)
6 April 2000Full accounts made up to 30 September 1999 (6 pages)
6 April 2000Full accounts made up to 30 September 1999 (6 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
6 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Full accounts made up to 30 September 1998 (6 pages)
26 August 1999Full accounts made up to 30 September 1998 (6 pages)
8 June 1999Registered office changed on 08/06/99 from: clayton lane, clayton, manchester, M11 4SR (1 page)
8 June 1999Registered office changed on 08/06/99 from: clayton lane, clayton, manchester, M11 4SR (1 page)
8 March 1999Return made up to 28/02/99; full list of members (6 pages)
8 March 1999Return made up to 28/02/99; full list of members (6 pages)
28 May 1998Full accounts made up to 30 September 1997 (5 pages)
28 May 1998Full accounts made up to 30 September 1997 (5 pages)
12 March 1998Return made up to 28/02/98; full list of members (6 pages)
12 March 1998Return made up to 28/02/98; full list of members (6 pages)
16 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
16 June 1997Accounts made up to 30 September 1996 (4 pages)
11 March 1997Return made up to 28/02/97; full list of members (6 pages)
11 March 1997Return made up to 28/02/97; full list of members (6 pages)
12 June 1996Accounts made up to 30 September 1995 (4 pages)
12 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
20 June 1995Accounts made up to 30 September 1994 (4 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
3 March 1995Return made up to 28/02/95; full list of members (6 pages)
3 March 1995Return made up to 28/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1974Incorporation (18 pages)
10 May 1974Incorporation (18 pages)