Company NameAny Tractor Limited
Company StatusDissolved
Company Number04258285
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameRichard Charles Cornwell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(2 days after company formation)
Appointment Duration5 years, 3 months (closed 14 November 2006)
RoleManager
Correspondence Address22 Fawcett Gardens
Driffield
East Yorkshire
YO25 5NR
Secretary NameMr Paul James Thompson
NationalityBritish
StatusClosed
Appointed26 July 2001(2 days after company formation)
Appointment Duration5 years, 3 months (closed 14 November 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressRockingham
Newbridge Lane Nafferton
Driffield
North Humberside
YO25 8NL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAbbott Fisher
135 Sandyford Road
Jesmond
Newcastle
NE2 1RG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2006First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
21 June 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
31 January 2004Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 July 2001Secretary resigned (1 page)