About

Registered Number: 02579496
Date of Incorporation: 04/02/1991 (34 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: 20 Mannin Way Lancaster Business Park, Lancaster, Lancashire, LA1 3SW,

 

Anchor Fire Protection Ltd was registered on 04 February 1991 with its registered office in Lancaster, Lancashire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 7 directors listed as Cornford, Linda, Cornford, Andrew William, Frobisher, Elaine Glenys, Heaps, Andrew, Heaps, Bernadette Mary, Neilson, Roger, Seed, Frank Bernard for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNFORD, Linda 15 January 1998 - 1
CORNFORD, Andrew William 04 February 1991 07 November 2018 1
FROBISHER, Elaine Glenys N/A 24 February 1993 1
HEAPS, Andrew 04 July 1994 26 September 1995 1
HEAPS, Bernadette Mary 05 September 1994 26 September 1995 1
NEILSON, Roger 04 July 1994 05 September 1994 1
SEED, Frank Bernard 10 November 1992 16 July 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 08 November 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 13 July 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 21 November 2015
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 17 November 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 24 March 1996
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 03 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1994
288 - N/A 15 September 1994
287 - Change in situation or address of Registered Office 08 September 1994
AA - Annual Accounts 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
363s - Annual Return 22 February 1994
288 - N/A 22 February 1994
AA - Annual Accounts 07 October 1993
363b - Annual Return 08 June 1993
288 - N/A 18 March 1993
288 - N/A 10 December 1992
AA - Annual Accounts 31 October 1992
363b - Annual Return 16 March 1992
288 - N/A 03 March 1992
287 - Change in situation or address of Registered Office 03 March 1992
288 - N/A 04 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1991
RESOLUTIONS - N/A 15 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1991
123 - Notice of increase in nominal capital 15 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1991
288 - N/A 16 February 1991
NEWINC - New incorporation documents 04 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.