About

Registered Number: 04670535
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2020 (3 years and 9 months ago)
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, Surrey, CR2 6AL

 

Established in 2003, Ansell Motor Company have registered office in Croydon, Surrey, it's status at Companies House is "Dissolved". Ansell, Desiree, Ansell, Richard John, Ruddock, Ann-marie are the current directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Desiree 20 February 2003 - 1
ANSELL, Richard John 20 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RUDDOCK, Ann-Marie 19 February 2003 20 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2020
LIQ13 - N/A 16 April 2020
LIQ03 - N/A 10 October 2019
MR04 - N/A 28 September 2018
AD01 - Change of registered office address 22 August 2018
RESOLUTIONS - N/A 15 August 2018
LIQ01 - N/A 15 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2018
CS01 - N/A 09 March 2018
CS01 - N/A 28 March 2017
AR01 - Annual Return 02 March 2016
AR01 - Annual Return 27 February 2015
AR01 - Annual Return 14 March 2014
AR01 - Annual Return 18 March 2013
AR01 - Annual Return 16 March 2012
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
363a - Annual Return 23 February 2009
363a - Annual Return 29 July 2008
363a - Annual Return 28 March 2007
363a - Annual Return 29 June 2006
363s - Annual Return 17 March 2005
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 12 March 2004
395 - Particulars of a mortgage or charge 21 May 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2004 Fully Satisfied

N/A

Marine mortgage form ROS25 (to secure account current) registered at the ship's registry on 19 may 2003 15 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.