About

Registered Number: 04363391
Date of Incorporation: 30/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2020 (4 years and 2 months ago)
Registered Address: Shirebrook, Foxs Bank Lane, Rainhill, Merseyside, L35 3SS

 

Having been setup in 2002, Anro International Ltd have registered office in Rainhill, it's status is listed as "Dissolved". There is one director listed for the business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDDON, Robin 30 January 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2020
L64.07 - Release of Official Receiver 06 January 2020
COCOMP - Order to wind up 01 July 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AA - Annual Accounts 06 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 18 October 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 09 December 2005
MEM/ARTS - N/A 27 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
CERTNM - Change of name certificate 22 July 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
AA - Annual Accounts 24 June 2004
AAMD - Amended Accounts 24 February 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 10 September 2003
225 - Change of Accounting Reference Date 10 September 2003
395 - Particulars of a mortgage or charge 08 July 2003
363s - Annual Return 25 February 2003
287 - Change in situation or address of Registered Office 25 November 2002
225 - Change of Accounting Reference Date 12 November 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
NEWINC - New incorporation documents 30 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.