Anchor Components Ltd was registered on 03 February 1986 and has its registered office in Stoke On Trent, it's status is listed as "Dissolved". We don't know the number of employees at this company. There are 3 directors listed as Young, Georgina Anne, Hawkins, Andrew, Young, Christopher Roger for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Georgina Anne | N/A | - | 1 |
HAWKINS, Andrew | 01 June 1994 | 25 July 1997 | 1 |
YOUNG, Christopher Roger | N/A | 06 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 November 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 March 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 February 2017 | |
DS01 - Striking off application by a company | 25 January 2017 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
MR04 - N/A | 01 February 2016 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AA01 - Change of accounting reference date | 17 July 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 09 May 2010 | |
CH01 - Change of particulars for director | 09 May 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 30 April 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 04 November 2005 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 26 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2004 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 05 February 2004 | |
AUD - Auditor's letter of resignation | 01 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2003 | |
AA - Annual Accounts | 01 June 2003 | |
363s - Annual Return | 24 April 2003 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 15 June 2002 | |
AA - Annual Accounts | 21 May 2001 | |
363s - Annual Return | 08 May 2001 | |
123 - Notice of increase in nominal capital | 27 February 2001 | |
363s - Annual Return | 31 March 2000 | |
AA - Annual Accounts | 15 March 2000 | |
395 - Particulars of a mortgage or charge | 10 March 2000 | |
AA - Annual Accounts | 22 July 1999 | |
363s - Annual Return | 06 May 1999 | |
AA - Annual Accounts | 23 November 1998 | |
363s - Annual Return | 19 March 1998 | |
288b - Notice of resignation of directors or secretaries | 11 November 1997 | |
AA - Annual Accounts | 27 October 1997 | |
363s - Annual Return | 09 April 1997 | |
AA - Annual Accounts | 26 October 1996 | |
363s - Annual Return | 11 April 1996 | |
AA - Annual Accounts | 16 October 1995 | |
363s - Annual Return | 13 April 1995 | |
AA - Annual Accounts | 03 October 1994 | |
288 - N/A | 18 July 1994 | |
363s - Annual Return | 22 March 1994 | |
AA - Annual Accounts | 03 October 1993 | |
287 - Change in situation or address of Registered Office | 19 March 1993 | |
363s - Annual Return | 19 March 1993 | |
AUD - Auditor's letter of resignation | 20 January 1993 | |
AA - Annual Accounts | 03 June 1992 | |
363s - Annual Return | 19 March 1992 | |
363a - Annual Return | 02 July 1991 | |
AA - Annual Accounts | 29 May 1991 | |
287 - Change in situation or address of Registered Office | 30 July 1990 | |
363 - Annual Return | 30 July 1990 | |
AA - Annual Accounts | 03 April 1990 | |
288 - N/A | 02 August 1989 | |
363 - Annual Return | 28 April 1989 | |
AA - Annual Accounts | 29 March 1989 | |
PUC 2 - N/A | 09 January 1989 | |
AA - Annual Accounts | 16 December 1988 | |
363 - Annual Return | 16 December 1988 | |
395 - Particulars of a mortgage or charge | 26 May 1988 | |
AA - Annual Accounts | 02 March 1988 | |
363 - Annual Return | 22 January 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 August 1986 | |
NEWINC - New incorporation documents | 03 February 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 April 2007 | Outstanding |
N/A |
Debenture | 20 April 2004 | Outstanding |
N/A |
Legal charge | 05 February 2004 | Fully Satisfied |
N/A |
Legal charge | 05 February 2004 | Outstanding |
N/A |
Legal charge | 04 February 2004 | Outstanding |
N/A |
Legal charge | 27 January 2004 | Outstanding |
N/A |
Legal charge | 25 February 2000 | Outstanding |
N/A |
Debenture | 20 May 1988 | Fully Satisfied |
N/A |