Company NameAnvil Partners (2003) Limited
Company StatusDissolved
Company Number03014662
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date3 May 2005 (19 years ago)
Previous NameAnvil Partners Limited

Business Activity

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

Directors

Director NameMr Michael Martin
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed08 October 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fordington Road
London
N6 4TD
Secretary NameMr Michael Martin
NationalityIrish
StatusClosed
Appointed08 October 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fordington Road
London
N6 4TD
Director NameMr Richard David Youngman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(9 years after company formation)
Appointment Duration1 year, 2 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDira Barton
East Village
Crediton
Devon
EX17 4BZ
Director NameMr John Gibson Heller
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPoynatt`S Cottage
Skirmett
Henley On Thames
Oxfordshire
RG9 6TG
Director NameAndrew William Macadie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 October 2003)
RoleSolicitor
Correspondence AddressRose Cottage
Buckland Hill
Wadhurst
East Sussex
TN5 6QT
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 2001)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Director NameSimon John Withers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 1995(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2002)
RoleCorporate Finance Adviser
Correspondence Address159 Holland Park Avenue
London
W11 4UX
Secretary NameAndrew William Macadie
NationalityBritish
StatusResigned
Appointed27 April 1995(3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 October 2003)
RoleSolicitor
Correspondence AddressRose Cottage
Buckland Hill
Wadhurst
East Sussex
TN5 6QT
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address48 Charles Street
London
W1J 5EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
16 July 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Return made up to 26/01/04; full list of members (7 pages)
20 April 2004New director appointed (2 pages)
3 March 2004Secretary resigned;director resigned (1 page)
12 December 2003Company name changed anvil partners LIMITED\certificate issued on 12/12/03 (2 pages)
18 November 2003Registered office changed on 18/11/03 from: 29 albemarle street london W1X 3FA (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
8 April 2003Return made up to 26/01/03; full list of members (7 pages)
12 November 2002Director resigned (1 page)
6 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/02/02
(7 pages)
22 May 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
15 March 2001Return made up to 26/01/01; full list of members (7 pages)
9 October 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
28 April 2000Return made up to 26/01/00; full list of members (7 pages)
12 May 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
12 May 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
12 May 1999Return made up to 26/01/99; no change of members (4 pages)
23 March 1998Return made up to 26/01/98; full list of members (6 pages)
16 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
21 January 1998Director resigned (1 page)
10 June 1997Return made up to 26/01/97; no change of members (4 pages)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
11 December 1996Company name changed anvil partners (nominees) limite d\certificate issued on 12/12/96 (2 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1996Return made up to 26/01/96; full list of members (6 pages)
19 October 1995Accounting reference date notified as 30/04 (1 page)
9 May 1995New director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 May 1995Ad 27/04/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 50 stratton street london W1X 6NX (1 page)
27 April 1995Company name changed shelfco (no.1016) LIMITED\certificate issued on 27/04/95 (4 pages)