Company NameAnsar Engineering Limited
DirectorTerence Warner
Company StatusDissolved
Company Number02853137
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Warner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address33 Simpson Road
Rainham
Essex
RM13 7LB
Secretary NameMrs Pauline Ann Warner
NationalityBritish
StatusCurrent
Appointed01 November 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address33 Simpson Road
Rainham
Essex
RM13 7LB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,948
Cash£3,132
Current Liabilities£10,625

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 June 2003Dissolved (1 page)
26 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
4 March 2002Statement of affairs (8 pages)
4 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 March 2002Appointment of a voluntary liquidator (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 7A central parade ley street ilford essex IG2 7DE (1 page)
28 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 September 2000Return made up to 14/09/00; full list of members (6 pages)
23 September 1999Return made up to 14/09/99; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 September 1998Return made up to 14/09/98; full list of members (6 pages)
14 October 1997Return made up to 14/09/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 October 1996Return made up to 14/09/96; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 15 junction road romford essex RM1 3QS (1 page)
28 January 1996Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/96
(5 pages)
28 January 1996Registered office changed on 28/01/96 from: 15 junction road romford essex RM1 3QS (1 page)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
2 May 1995Full accounts made up to 31 March 1994 (9 pages)