Company NameAnchor Support Services Limited
Company StatusDissolved
Company Number03106752
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Chappell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1995(same day as company formation)
RoleInsurance Broker
Correspondence Address39 Clatterfield Gardens
Westcliff On Sea
Essex
SS0 0AU
Secretary NameHelen Anne Perry
NationalityBritish
StatusClosed
Appointed26 September 1995(same day as company formation)
RoleAccounts Manager
Correspondence Address10 Church Mews
Claremont Road Laindon
Basildon
Essex
SS15 5QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBowen Court
1-5 Church Street
Rayleigh
Essex
SS6 7EE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
30 June 1998First Gazette notice for voluntary strike-off (1 page)
31 March 1998Full accounts made up to 28 February 1997 (6 pages)
29 September 1997Return made up to 26/09/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
(4 pages)
4 October 1996Return made up to 26/09/96; full list of members (6 pages)
14 December 1995Accounting reference date notified as 28/02 (1 page)
14 December 1995Ad 01/12/95--------- £ si 10@1=10 £ ic 2/12 (4 pages)
28 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
26 September 1995Incorporation (38 pages)