About

Registered Number: 00974301
Date of Incorporation: 09/03/1970 (54 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 6 months ago)
Registered Address: 64 Boston Road, Beaumont Leys, Leicester, LE4 1AW

 

Founded in 1970, Anachem Ltd are based in Leicester, it's status is listed as "Dissolved". The current directors of this company are Gent, Amanda, Geary, John Richard, Mason, Nigel, West, Stephen John, Atkinson, John Gerald, Branston, Phillip Kenneth, Burns, William Aloysius, Cerroni, Giulio, Henderson, Iain, Kane, Neil Edward, Marteau Dautry, Eric, Parkinson, Andrew Michael Reay, Rainin, Kenneth, Thomas, Aubrey John Christopher, Tudor, Peter Hugh. 51-100 people are employed by this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, John Gerald N/A 31 December 1995 1
BRANSTON, Phillip Kenneth 22 December 1994 30 September 2004 1
BURNS, William Aloysius 03 November 1997 04 December 2001 1
CERRONI, Giulio 07 June 2004 26 July 2005 1
HENDERSON, Iain 03 November 1997 07 January 2010 1
KANE, Neil Edward 07 June 2004 30 January 2008 1
MARTEAU DAUTRY, Eric N/A 03 April 1992 1
PARKINSON, Andrew Michael Reay 03 April 1992 03 November 1997 1
RAININ, Kenneth N/A 03 April 1992 1
THOMAS, Aubrey John Christopher 03 April 1992 07 November 2000 1
TUDOR, Peter Hugh 01 September 2005 07 January 2010 1
Secretary Name Appointed Resigned Total Appointments
GENT, Amanda 23 December 2019 - 1
GEARY, John Richard 30 April 1992 16 December 1998 1
MASON, Nigel 07 January 2010 23 December 2019 1
WEST, Stephen John 30 January 2008 07 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
AA - Annual Accounts 02 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 03 June 2020
TM01 - Termination of appointment of director 24 December 2019
AP01 - Appointment of director 24 December 2019
TM02 - Termination of appointment of secretary 24 December 2019
AP03 - Appointment of secretary 24 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 26 October 2018
AA - Annual Accounts 16 April 2018
DISS40 - Notice of striking-off action discontinued 29 November 2017
CS01 - N/A 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 09 December 2016
AR01 - Annual Return 10 December 2015
RESOLUTIONS - N/A 19 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 November 2015
SH19 - Statement of capital 19 November 2015
CAP-SS - N/A 19 November 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 05 May 2010
RESOLUTIONS - N/A 20 January 2010
SH01 - Return of Allotment of shares 20 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2010
SH19 - Statement of capital 20 January 2010
CAP-SS - N/A 20 January 2010
AUD - Auditor's letter of resignation 17 January 2010
AA - Annual Accounts 14 January 2010
AP03 - Appointment of secretary 14 January 2010
AP01 - Appointment of director 14 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AD01 - Change of registered office address 11 January 2010
AA01 - Change of accounting reference date 15 December 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 15 July 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 27 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 24 July 2003
AUD - Auditor's letter of resignation 07 April 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 23 July 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
363s - Annual Return 12 December 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 27 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 04 August 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
363s - Annual Return 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 22 November 1996
AUD - Auditor's letter of resignation 06 June 1996
AA - Annual Accounts 31 May 1996
288 - N/A 01 February 1996
363s - Annual Return 18 January 1996
363s - Annual Return 16 January 1995
AA - Annual Accounts 16 January 1995
288 - N/A 16 January 1995
288 - N/A 15 January 1995
AA - Annual Accounts 01 December 1993
363s - Annual Return 01 December 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 20 January 1993
288 - N/A 31 July 1992
169 - Return by a company purchasing its own shares 29 April 1992
288 - N/A 27 April 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
288 - N/A 09 April 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 18 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1992
363 - Annual Return 05 December 1990
AA - Annual Accounts 05 December 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 27 February 1990
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987
288 - N/A 11 December 1986
AA - Annual Accounts 04 November 1986
NEWINC - New incorporation documents 09 March 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 February 1984 Fully Satisfied

N/A

Legal charge 08 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.