Company NameAnemostat Products Limited
Company StatusDissolved
Company Number06295983
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameChris Abbey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1220 Watson Center Road
Carson
California 90745
United States
Director NameMark Cassidy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1220 Watson Center Road
Carson
California 90745
United States
Director NameDavid Chipman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1220 Watson Center Road
Carson
California 90745
United States
Director NameHenry Krueger Jr.
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1220 Watson Center Road
Carson
California 90745
United States
Director NameRobert Sherwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary NameMark Cassidy
NationalityAmerican
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1220 Watson Center Road
Carson
California 90745
United States

Location

Registered AddressRiverside House
14 Riverside Business Park
Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013Application to strike the company off the register (3 pages)
5 July 2013Application to strike the company off the register (3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1,000
(8 pages)
11 September 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1,000
(8 pages)
10 September 2012Registered office address changed from Kildare House, Wildmere Road Banbury Oxfordshire OX16 3JU on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Kildare House, Wildmere Road Banbury Oxfordshire OX16 3JU on 10 September 2012 (1 page)
10 September 2012Register inspection address has been changed from Kildare House Wildmere Road Banbury Oxfordshire OX16 3JU England (1 page)
10 September 2012Register inspection address has been changed from Kildare House Wildmere Road Banbury Oxfordshire OX16 3JU England (1 page)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 July 2010Director's details changed for David Chipman on 28 June 2010 (2 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Henry Krueger Jr. on 28 June 2010 (2 pages)
27 July 2010Director's details changed for Mark Cassidy on 28 June 2010 (2 pages)
27 July 2010Director's details changed for Henry Krueger Jr. on 28 June 2010 (2 pages)
27 July 2010Director's details changed for David Chipman on 28 June 2010 (2 pages)
27 July 2010Director's details changed for Mark Cassidy on 28 June 2010 (2 pages)
27 July 2010Director's details changed for Chris Abbey on 28 June 2010 (2 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Chris Abbey on 28 June 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Robert Sherwood on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Robert Sherwood on 28 June 2010 (2 pages)
31 July 2009Full accounts made up to 31 December 2008 (10 pages)
31 July 2009Full accounts made up to 31 December 2008 (10 pages)
15 July 2009Return made up to 28/06/09; full list of members (4 pages)
15 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2008Accounts made up to 31 December 2007 (1 page)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 July 2008Return made up to 28/06/08; full list of members (4 pages)
4 July 2008Return made up to 28/06/08; full list of members (4 pages)
14 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
14 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
28 June 2007Incorporation (13 pages)
28 June 2007Incorporation (13 pages)