ANARCHY HOUR LIMITED
BRISTOL SKY ROCK PHOTOGRAPHIC LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4NT

Company number 03006388
Status Liquidation
Incorporation Date 5 January 1995
Company Type Private Limited Company
Address BISHOP FLEMING LLP, 16 QUEEN SQUARE, BRISTOL, BS1 4NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Liquidators' statement of receipts and payments to 4 January 2017; Appointment of a voluntary liquidator; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of ANARCHY HOUR LIMITED are www.anarchyhour.co.uk, and www.anarchy-hour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Anarchy Hour Limited is a Private Limited Company. The company registration number is 03006388. Anarchy Hour Limited has been working since 05 January 1995. The present status of the company is Liquidation. The registered address of Anarchy Hour Limited is Bishop Fleming Llp 16 Queen Square Bristol Bs1 4nt. . THOMSON, Charles Peter is a Secretary of the company. ELSON, Dominic Mark Malone is a Director of the company. ELSON, Elizabeth Jane is a Director of the company. ELSON, Samantha Jane is a Director of the company. THOMSON, Charles Peter is a Director of the company. Secretary BASSETT, Robert Edward has been resigned. Secretary ELSON, Dominic Mark Malone has been resigned. Secretary ELSON, Elizabeth Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MERRICK, Christopher Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMSON, Charles Peter
Appointed Date: 13 April 2004

Director
ELSON, Dominic Mark Malone
Appointed Date: 05 January 1995
60 years old

Director
ELSON, Elizabeth Jane
Appointed Date: 18 August 2006
52 years old

Director
ELSON, Samantha Jane
Appointed Date: 07 February 2006
57 years old

Director
THOMSON, Charles Peter
Appointed Date: 13 April 2004
68 years old

Resigned Directors

Secretary
BASSETT, Robert Edward
Resigned: 07 June 2000
Appointed Date: 02 April 1998

Secretary
ELSON, Dominic Mark Malone
Resigned: 02 April 1998
Appointed Date: 05 January 1995

Secretary
ELSON, Elizabeth Jane
Resigned: 13 April 2004
Appointed Date: 07 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 January 1995
Appointed Date: 05 January 1995

Director
MERRICK, Christopher Simon
Resigned: 02 April 1998
Appointed Date: 05 January 1995
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 January 1995
Appointed Date: 05 January 1995

ANARCHY HOUR LIMITED Events

13 Mar 2017
Liquidators' statement of receipts and payments to 4 January 2017
04 Feb 2016
Appointment of a voluntary liquidator
02 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

19 Jan 2016
Registered office address changed from 5th Floor Salt Quay House 4 North East Quay, Sutton Harbour Plymouth Devon PL4 0BN to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 19 January 2016
14 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-05
  • LRESSP ‐ Special resolution to wind up on 2016-01-05

...
... and 70 more events
27 Feb 1995
Accounting reference date notified as 31/12

27 Feb 1995
Ad 05/01/95--------- £ si 98@1=98 £ ic 2/100

12 Jan 1995
Director resigned;new director appointed

12 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

05 Jan 1995
Incorporation

ANARCHY HOUR LIMITED Charges

4 April 2003
Legal mortgage
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 12 whiteladies road clifton bristol…
26 June 2001
Legal mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 12 whiteladies road clifton bristol -…
24 May 2001
Debenture
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…