Company NameAnixter Finance
Company StatusDissolved
Company Number04570587
CategoryPrivate Unlimited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameAnixter Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameMr William Robert Banks
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr James Hugh Ellis-Rees
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(8 years, 2 months after company formation)
Appointment Duration2 weeks (closed 18 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameRobert William Frueh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleDirector Of Taxes
Country of ResidenceUnited States
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£13,422,183
Cash£450
Current Liabilities£889,302

Accounts

Latest Accounts2 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2011Termination of appointment of Alexandra Vaizey as a director (1 page)
4 January 2011Appointment of Mr. James Hugh Ellis-Rees as a director (2 pages)
4 January 2011Termination of appointment of Alexandra Vaizey as a director (1 page)
4 January 2011Appointment of Mr. James Hugh Ellis-Rees as a director (2 pages)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Voluntary strike-off action has been suspended (1 page)
4 February 2010Voluntary strike-off action has been suspended (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
6 January 2010Termination of appointment of Robert Frueh as a director (2 pages)
6 January 2010Termination of appointment of Robert Frueh as a director (2 pages)
4 January 2010Application to strike the company off the register (3 pages)
4 January 2010Application to strike the company off the register (3 pages)
10 December 2009 (1 page)
10 December 2009Re-registration of Memorandum and Articles (1 page)
10 December 2009Re-registration of Memorandum and Articles (1 page)
10 December 2009Re-registration from a private limited company to a private unlimited company (3 pages)
10 December 2009Re-registration from a private limited company to a private unlimited company (3 pages)
10 December 2009Resolutions
  • RES13 ‐ Re registration of company 02/12/2009
(1 page)
10 December 2009Resolutions
  • RES13 ‐ Re registration of company 02/12/2009
(1 page)
10 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
10 December 2009Re-registration assent (1 page)
10 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • USD 19,000,000
(5 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • USD 19,000,000
(5 pages)
30 October 2009Director's details changed for Robert William Frueh on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Robert William Frueh on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Robert William Frueh on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for William Robert Banks on 1 October 2009 (1 page)
29 October 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for William Robert Banks on 1 October 2009 (1 page)
29 October 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for William Robert Banks on 1 October 2009 (1 page)
29 October 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
3 September 2009Full accounts made up to 2 January 2009 (12 pages)
3 September 2009Full accounts made up to 2 January 2009 (12 pages)
3 September 2009Full accounts made up to 2 January 2009 (12 pages)
17 December 2008Return made up to 23/10/08; full list of members (4 pages)
17 December 2008Return made up to 23/10/08; full list of members (4 pages)
16 July 2008Full accounts made up to 28 December 2007 (12 pages)
16 July 2008Full accounts made up to 28 December 2007 (12 pages)
13 November 2007Return made up to 23/10/07; full list of members (2 pages)
13 November 2007Return made up to 23/10/07; full list of members (2 pages)
1 November 2007Full accounts made up to 29 December 2006 (12 pages)
1 November 2007Full accounts made up to 29 December 2006 (12 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
15 November 2006Return made up to 23/10/06; full list of members (7 pages)
15 November 2006Return made up to 23/10/06; full list of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
29 December 2005Return made up to 23/10/05; no change of members (7 pages)
29 December 2005Return made up to 23/10/05; no change of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2004Return made up to 23/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Return made up to 23/10/04; no change of members (7 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
2 September 2004Full accounts made up to 31 December 2003 (12 pages)
2 September 2004Full accounts made up to 31 December 2003 (12 pages)
18 November 2003Return made up to 23/10/03; full list of members (7 pages)
18 November 2003Return made up to 23/10/03; full list of members (7 pages)
22 August 2003Resolutions
  • RES13 ‐ Reduce share prem accnt 04/08/03
(1 page)
22 August 2003Certificate of reduction of share premium (1 page)
22 August 2003Certificate of reduction of share premium (1 page)
22 August 2003Resolutions
  • RES13 ‐ Reduce share prem accnt 04/08/03
(1 page)
21 August 2003Reduce share premium account (2 pages)
21 August 2003Reduce share premium account (2 pages)
7 February 2003Ad 31/12/02--------- us$ si 1@1=1 us$ ic 1/2 (2 pages)
7 February 2003Ad 31/12/02--------- us$ si 1@1=1 us$ ic 1/2 (2 pages)
7 February 2003Statement of affairs (3 pages)
7 February 2003Statement of affairs (3 pages)
13 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
13 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
31 October 2002Director resigned (1 page)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New director appointed (2 pages)
23 October 2002Incorporation (17 pages)