Company NameANRC Limited
Company StatusDissolved
Company Number03344779
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Lamb
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed26 March 1997(same day as company formation)
RoleVice President Plasma Operatio
Correspondence Address826 25th Street Nw
Washington D C
20037
Director NameStephen Michael Rieve
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2001(4 years, 8 months after company formation)
Appointment Duration3 years (closed 21 December 2004)
RoleFinancial Services
Correspondence Address4908 Tydfil Court
Fairfax
Va 22030
United States
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusClosed
Appointed01 September 1999(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 21 December 2004)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Director NameBrian McDonough
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleChief Operating Officer Blood
Correspondence Address2681 Hillsman Street
Falls Church
Virginia
22043
Director NameJon David Jacobs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2001)
RoleAttorney
Correspondence Address2622 Oakenshield Drive
Potomac
Maryland 20854
United States
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameHeath Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address63 High Road
Bushey Heath
Herts
WD23 1EE
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address191 Sparrows Herne
Bushey
Watford
Hertfordshire
WD23 1AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
21 May 2003Annual return made up to 26/03/03
  • 363(287) ‐ Registered office changed on 21/05/03
(4 pages)
7 April 2003Secretary's particulars changed (1 page)
24 March 2003Registered office changed on 24/03/03 from: 193 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 April 2002Annual return made up to 26/03/02
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 January 2002New director appointed (2 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 January 2002Director resigned (1 page)
18 April 2001Annual return made up to 26/03/01 (3 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
7 July 2000Annual return made up to 26/03/00 (3 pages)
5 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
2 February 2000Registered office changed on 02/02/00 from: 63 high road bushey heath herts WD2 1EE (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 May 1999Annual return made up to 26/03/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 April 1998Annual return made up to 26/03/98 (4 pages)
16 July 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 83 leonard street london EC2A 4QS (1 page)
26 March 1997Incorporation (24 pages)