Company NameIncorr Anodes Limited
Company StatusDissolved
Company Number02945188
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)
Previous NameIncorr (Eastern) Limited

Business Activity

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

Directors

Director NameMichael Bruce Thurman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 10 October 2000)
RoleCorrosion Engineer
Correspondence Address22 Valley Drive
Yarm
Cleveland
TS15 9JQ
Secretary NameDaphne Thurman
NationalityBritish
StatusClosed
Appointed30 April 1997(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address22 Valley Drive
Yarm
Cleveland
TS15 9JQ
Director NameDr David Davies
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTober High Road Barrowby
Grantham
Lincolnshire
NG32 1BH
Director NameChristopher David Jennings
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleSale Director
Country of ResidenceEngland
Correspondence Address29 The Drive
Gosforth
Tyne And Wear
NE3 4AH
Secretary NameMichael Bruce Thurman
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Valley Drive
Yarm
Cleveland
TS15 9JQ
Director NameMr Michael David Seeley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1996(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Farm House
Muggleswick
Edmundbyers
County Durham
DH8 9DW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000Application for striking-off (1 page)
20 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 November 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
11 August 1999Return made up to 04/07/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1998Return made up to 04/07/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 July 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 September 1996Company name changed incorr (eastern) LIMITED\certificate issued on 18/09/96 (2 pages)
10 September 1996Director resigned (2 pages)
10 September 1996New director appointed (1 page)
5 July 1996Return made up to 04/07/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 July 1995Return made up to 04/07/95; full list of members (6 pages)