Company NameAnlco Limited
Company StatusDissolved
Company Number01936049
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roger Allen Lucock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(5 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 18 December 2012)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Seaford Close
Ruislip
Middlesex
HA4 7HN
Secretary NameMichelle Anne Sutton
NationalityBritish
StatusClosed
Appointed10 July 2000(14 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 18 December 2012)
RoleSecretary
Correspondence Address26 London Road
Widley
Waterlooville
Hampshire
PO7 5BS
Director NameMrs Pauline Lucock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 May 2000)
RoleConsultant
Correspondence Address55 Seaford Close
Ruislip
Middlesex
HA4 7HN
Secretary NameMrs Pauline Lucock
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address55 Seaford Close
Ruislip
Middlesex
HA4 7HN

Location

Registered AddressFinance House
522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

90 at £1R.a. Lucock
90.00%
Ordinary
10 at £1P.k. Lucock
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,312
Cash£1,703
Current Liabilities£11,446

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Application to strike the company off the register (3 pages)
24 August 2012Application to strike the company off the register (3 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 August 2011 (1 page)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(4 pages)
4 August 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 August 2011 (1 page)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(4 pages)
4 August 2010Director's details changed for Mr Roger Allen Lucock on 14 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Roger Allen Lucock on 14 July 2010 (2 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2009Secretary's details changed for Michelle Anne Sutton on 26 November 2009 (1 page)
26 November 2009Secretary's details changed for Michelle Anne Sutton on 26 November 2009 (1 page)
28 July 2009Return made up to 14/07/09; full list of members (3 pages)
28 July 2009Return made up to 14/07/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Secretary's change of particulars / michelle lucock / 30/09/2007 (1 page)
29 July 2008Secretary's Change of Particulars / michelle lucock / 30/09/2007 / Surname was: lucock, now: sutton; HouseName/Number was: , now: 36; Street was: 36 long terrace close, now: long terrace close (1 page)
29 July 2008Return made up to 14/07/08; full list of members (3 pages)
29 July 2008Return made up to 14/07/08; full list of members (3 pages)
18 August 2007Return made up to 14/07/07; no change of members (6 pages)
18 August 2007Return made up to 14/07/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2006Registered office changed on 11/12/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
11 December 2006Registered office changed on 11/12/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
14 August 2006Return made up to 14/07/06; full list of members (6 pages)
14 August 2006Return made up to 14/07/06; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2005Return made up to 14/07/05; full list of members (6 pages)
8 August 2005Return made up to 14/07/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Return made up to 14/07/04; full list of members (6 pages)
6 August 2004Return made up to 14/07/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Return made up to 14/07/03; full list of members (6 pages)
12 August 2003Return made up to 14/07/03; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 14/07/02; full list of members (6 pages)
25 July 2002Return made up to 14/07/02; full list of members (6 pages)
13 September 2001Return made up to 14/07/01; full list of members (6 pages)
13 September 2001Return made up to 14/07/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 August 2000Return made up to 14/07/00; full list of members (6 pages)
31 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
23 September 1999Return made up to 14/07/99; no change of members (4 pages)
23 September 1999Return made up to 14/07/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
2 December 1998Return made up to 14/07/98; full list of members (6 pages)
2 December 1998Return made up to 14/07/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 August 1997Return made up to 14/07/97; no change of members
  • 363(287) ‐ Registered office changed on 06/08/97
(4 pages)
6 August 1997Return made up to 14/07/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 July 1996Return made up to 14/07/96; no change of members (4 pages)
15 July 1996Return made up to 14/07/96; no change of members (4 pages)
10 August 1995Return made up to 14/07/95; full list of members (6 pages)
10 August 1995Return made up to 14/07/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)