Company NameANP (N.E.) Ltd
Company StatusDissolved
Company Number05223061
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 7 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Allen Ian Phillips
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(7 years, 9 months after company formation)
Appointment Duration3 years (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Mill Road
Chopwell
Tyne & Wear
NE17 7HA
Director NameMr Allen Ian Phillips
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(4 days after company formation)
Appointment Duration6 years, 1 month (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Mill Road
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7HA
Director NameMrs Nicola Karen Phillips
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(4 days after company formation)
Appointment Duration6 years, 1 month (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Mill Road
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7HA
Secretary NameMrs Nicola Karen Phillips
NationalityBritish
StatusResigned
Appointed10 September 2004(4 days after company formation)
Appointment Duration6 years, 1 month (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Mill Road
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7HA
Director NameMr Raymond John Streeter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mill Road
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address26 Mill Road
Chopwell
Tyne & Wear
NE17 7HA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill
Built Up AreaChopwell

Shareholders

2 at £1A. Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£92
Cash£3,128
Current Liabilities£8,987

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2012Voluntary strike-off action has been suspended (1 page)
9 August 2012Voluntary strike-off action has been suspended (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
14 June 2012Appointment of Mr Allen Ian Phillips as a director (2 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Appointment of Mr Allen Ian Phillips as a director (2 pages)
14 June 2012Termination of appointment of Raymond Streeter as a director (1 page)
14 June 2012Termination of appointment of Raymond Streeter as a director (1 page)
20 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
(3 pages)
20 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
(3 pages)
20 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
(3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
17 March 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Termination of appointment of Nicola Phillips as a secretary (1 page)
13 October 2010Termination of appointment of Nicola Phillips as a secretary (1 page)
12 October 2010Termination of appointment of Allen Phillips as a director (1 page)
12 October 2010Termination of appointment of Nicola Phillips as a secretary (1 page)
12 October 2010Termination of appointment of Nicola Phillips as a secretary (1 page)
12 October 2010Termination of appointment of Nicola Phillips as a director (1 page)
12 October 2010Termination of appointment of Nicola Phillips as a director (1 page)
12 October 2010Appointment of Mr Raymond John Streeter as a director (2 pages)
12 October 2010Termination of appointment of Allen Phillips as a director (1 page)
12 October 2010Appointment of Mr Raymond John Streeter as a director (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 January 2010Director's details changed for Allen Ian Phillips on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Nicola Karen Phillips on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Nicola Karen Phillips on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Nicola Karen Phillips on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Allen Ian Phillips on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Allen Ian Phillips on 4 January 2010 (2 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 November 2008Return made up to 06/11/08; full list of members (3 pages)
27 November 2008Return made up to 06/11/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 October 2007Return made up to 06/09/07; full list of members (2 pages)
1 October 2007Return made up to 06/09/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 October 2006Return made up to 06/09/06; full list of members (2 pages)
20 October 2006Return made up to 06/09/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 September 2005Return made up to 06/09/05; full list of members (2 pages)
28 September 2005Return made up to 06/09/05; full list of members (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
16 September 2004Registered office changed on 16/09/04 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
16 September 2004Registered office changed on 16/09/04 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
6 September 2004Incorporation (9 pages)
6 September 2004Incorporation (9 pages)