Company NameANP Solutions Limited
Company StatusDissolved
Company Number03468294
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 5 months ago)
Dissolution Date17 May 2009 (14 years, 11 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 NameSteven David Palmer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(11 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 17 May 2009)
RoleGraphic Designer
Correspondence Address22 Globe Pond Road
Rotherhithe
London
SE16 1NQ
Secretary NameVivian Lucy Palmer
NationalityBritish
StatusClosed
Appointed01 November 1998(11 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 17 May 2009)
RoleCompany Director
Correspondence Address22 Globe Pond Road
Rotherhithe
London
SE16 1NQ
Director NameAmanda Jean Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton-Le-Willows
Earlstown
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,169
Cash£1,384
Current Liabilities£3,324

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2009Liquidators statement of receipts and payments to 28 January 2009 (5 pages)
7 February 2008Appointment of a voluntary liquidator (1 page)
7 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2008Statement of affairs (7 pages)
30 December 2007Registered office changed on 30/12/07 from: po box 148 harrierway waltham abbey essex EN9 3TP (1 page)
6 December 2007Amended accounts made up to 31 January 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 December 2006Return made up to 19/11/06; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 April 2006Return made up to 19/11/05; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 March 2005Return made up to 19/11/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (10 pages)
23 February 2004Return made up to 19/11/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 December 2002Return made up to 19/11/02; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 December 2001Return made up to 19/11/01; full list of members (6 pages)
17 May 2001Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
7 December 2000Return made up to 19/11/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 May 2000Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
26 November 1999Return made up to 19/11/99; full list of members (6 pages)
1 September 1999Full accounts made up to 30 November 1998 (6 pages)
12 July 1999Return made up to 19/11/98; full list of members (6 pages)
2 February 1999Registered office changed on 02/02/99 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Director resigned (1 page)
19 November 1997Incorporation (14 pages)