Company NameThe Anchor Hotel Limited
Company StatusDissolved
Company Number06792611
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Cumming
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lavender Drive
Southminster
Essex
CM0 7RX
Director NameTracy Ann Cumming
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lavender Drive
Southminster
Essex
CM0 7RX
Secretary NameTracy Ann Cumming
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lavender Drive
Southminster
Essex
CM0 7RX

Contact

Websitetheanchorhotel.co.uk/
Email address[email protected]
Telephone01932 242748
Telephone regionWeybridge

Location

Registered AddressAnchor Hotel
The Quay
Burnham On Crouch
Essex
CM0 8AT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Shareholders

50 at £1Mr Michael John Cumming
50.00%
Ordinary
50 at £1Mrs Tracy Ann Cumming
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,494
Cash£1,000
Current Liabilities£26,325

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 February 2011Director's details changed for Tracy Ann Cumming on 1 January 2010 (2 pages)
4 February 2011Director's details changed for Michael John Cumming on 1 January 2010 (2 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
4 February 2011Director's details changed for Tracy Ann Cumming on 1 January 2010 (2 pages)
4 February 2011Director's details changed for Tracy Ann Cumming on 1 January 2010 (2 pages)
4 February 2011Director's details changed for Michael John Cumming on 1 January 2010 (2 pages)
4 February 2011Director's details changed for Michael John Cumming on 1 January 2010 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (14 pages)
7 April 2010Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 7 April 2010 (3 pages)
7 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
7 April 2010Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 7 April 2010 (3 pages)
7 April 2010Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 7 April 2010 (3 pages)
7 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2009Incorporation (19 pages)
15 January 2009Incorporation (19 pages)