Company number 05609582
Status Liquidation
Incorporation Date 1 November 2005
Company Type Private Limited Company
Address THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware HA8 7EB to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 7 February 2017; Declaration of solvency. The most likely internet sites of ANVILA LIMITED are www.anvila.co.uk, and www.anvila.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anvila Limited is a Private Limited Company.
The company registration number is 05609582. Anvila Limited has been working since 01 November 2005.
The present status of the company is Liquidation. The registered address of Anvila Limited is The Pinnacle 3rd Floor 73 King Street Manchester M2 4ng. . STEPHENS, Teresa Margaret is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary KIRKCOURT LIMITED has been resigned. Director STEPHENS, Malcolm has been resigned. Nominee Director BUYVIEW LTD has been resigned. Director HENISTONE FINANCE LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 03 November 2005
Appointed Date: 01 November 2005
Secretary
KIRKCOURT LIMITED
Resigned: 02 November 2009
Appointed Date: 01 November 2005
Director
STEPHENS, Malcolm
Resigned: 18 April 2016
Appointed Date: 01 November 2005
80 years old
Nominee Director
BUYVIEW LTD
Resigned: 03 November 2005
Appointed Date: 01 November 2005
Director
HENISTONE FINANCE LIMITED
Resigned: 05 April 2007
Appointed Date: 01 November 2005
Persons With Significant Control
Mrs Teresa Stephens
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more
ANVILA LIMITED Events
07 Feb 2017
Appointment of a voluntary liquidator
07 Feb 2017
Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware HA8 7EB to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 7 February 2017
03 Feb 2017
Declaration of solvency
03 Feb 2017
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2017-01-18
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 35 more events
21 Nov 2005
New director appointed
21 Nov 2005
Ad 01/11/05--------- £ si 2@1=2 £ ic 1/3
21 Nov 2005
New secretary appointed
21 Nov 2005
Accounting reference date shortened from 30/11/06 to 31/03/06
01 Nov 2005
Incorporation