Company NameANCO Communications Limited
Company StatusDissolved
Company Number02900198
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePiers Benedict Mellor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(same day as company formation)
RoleSales Consultant
Correspondence Address26 Thornhill Bridge Wharf
Caledonian Road
London
N1 0RU
Director NameMr Kenneth Mellor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Main Street
Seaton
Oakham
Leicestershire
LE15 9HU
Secretary NameMr Kenneth Mellor
NationalityBritish
StatusCurrent
Appointed15 May 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Main Street
Seaton
Oakham
Leicestershire
LE15 9HU
Director NameSimon Talbot
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleSales Executive
Correspondence Address36 Bishops Court
Radcliffe Road
Croydon
CR0 5QH
Secretary NameSimon Talbot
NationalityBritish
StatusCurrent
Appointed12 July 1999(5 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address36 Bishops Court
Radcliffe Road
Croydon
CR0 5QH
Secretary NameJulie Ghislaine Maddock
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleSales Consultant
Correspondence AddressThe Bramleys Church Road
Little Marlow
Buckinghamshire
SL7 3RZ
Secretary NameSarah Hilary Ward
NationalityBritish
StatusResigned
Appointed15 November 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 November 1997)
RoleConsultant
Correspondence Address10 The Avenue
London
NW6 7YD
Secretary NameEmma Louise Mellor
NationalityBritish
StatusResigned
Appointed20 February 1997(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressFlat 4 252 Pentonville Road
London
N1 9JY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPremier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£77
Current Liabilities£53,392

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 December 2006Dissolved (1 page)
1 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (6 pages)
12 July 2002Liquidators statement of receipts and payments (6 pages)
15 January 2002Liquidators statement of receipts and payments (6 pages)
13 July 2001Liquidators statement of receipts and payments (6 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
24 December 1999Statement of affairs (8 pages)
24 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 December 1999Appointment of a voluntary liquidator (1 page)
6 December 1999Registered office changed on 06/12/99 from: unit 39 kings exchange tileyard road london N7 9AH (1 page)
23 July 1999New secretary appointed (2 pages)
14 July 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 1999Full accounts made up to 28 February 1998 (7 pages)
26 February 1999Particulars of mortgage/charge (5 pages)
28 September 1998Full accounts made up to 28 February 1997 (8 pages)
15 September 1998Compulsory strike-off action has been discontinued (1 page)
9 September 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Return made up to 18/02/97; no change of members (4 pages)
9 September 1998Return made up to 18/02/96; no change of members (4 pages)
9 September 1998New director appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: ist floor unit 39 kings exchange tileyard road islington london N7 9AH (1 page)
25 June 1998Registered office changed on 25/06/98 from: 123 westgate street gloucester GL1 2PG (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
15 January 1998New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
4 May 1997Full accounts made up to 28 February 1996 (10 pages)
20 February 1996Accounts for a small company made up to 28 February 1995 (11 pages)
20 December 1995New secretary appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
24 August 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)