Company NameAnonymous Types Limited
Company StatusDissolved
Company Number01571874
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 months ago)
Dissolution Date9 January 1996 (28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Graham Moore
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 January 1996)
RoleGraphic Designer
Correspondence AddressTiggers Boyton Cross
Roxwell
Chelmsford
Essex
CM1 4LP
Director NameDerek Roger Price
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 January 1996)
RoleGraphic Designer
Correspondence AddressBulford Barn
Bulford Road
Cressing
Essex
CM7 8NS
Director NameBrian Henry Procter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 January 1996)
RoleSales Director
Correspondence AddressSwatchways
Anchors Reach
South Woodham Ferrers
Essex
CM3 5GS
Director NameEdward Charles Rodway
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 January 1996)
RoleCommercial Artist
Correspondence Address30 Moorcroft Avenue
Benfleet
Essex
SS7 2UH
Director NameMichael John Silcock
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 January 1996)
RoleGraphic Designer
Correspondence Address21 Acres End
Chelmsford
Essex
CM1 2XL
Secretary NameMichael John Silcock
NationalityBritish
StatusClosed
Appointed02 August 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 January 1996)
RoleCompany Director
Correspondence Address21 Acres End
Chelmsford
Essex
CM1 2XL

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)