ANSON CAST PRODUCTS LIMITED
Overview
| Company Name | ANSON CAST PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00337633 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ANSON CAST PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ANSON CAST PRODUCTS LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANSON CAST PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOORHOUSE & COPE LIMITED | Mar 07, 1938 | Mar 07, 1938 |
What are the latest accounts for ANSON CAST PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ANSON CAST PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jan 05, 2018 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr John O'shea on Dec 16, 2017 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 26, 2017
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mrs Sally Mckone as a director on Mar 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ivan Edward Ronald as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ben Guest as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Jon Garry as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John O'shea on May 12, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Segal as a secretary on Mar 23, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kamaljit Pawar as a secretary on Mar 22, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Jon Garry as a director on Mar 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Louise Afford as a director on Mar 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kamaljit Pawar as a secretary on Sep 03, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of ANSON CAST PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEGAL, James | Secretary | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | 207740760001 | |||||||
| GUEST, Ben | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 196396990001 | |||||
| MCKONE, Sally Ann | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 178868320001 | |||||
| O'SHEA, John | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | Irish | 50598730004 | |||||
| AFFORD, Helen Louise | Secretary | Lower Harlestone Lower Harlestone NN7 4EP Northampton 36 United Kingdom | British | 136462130001 | ||||||
| BOWER, Joanne Carol | Secretary | 4 Riland Road Sutton Coldfield B75 7AT Birmingham West Midlands | British | 69187740003 | ||||||
| DAY, Richard Anthony | Secretary | 4 Argyll Close Horsforth LS18 5SP Leeds West Yorkshire | British | 27105700001 | ||||||
| GHOSE, Mary Agnes | Secretary | Otterlee Farm Cottonstones Triangle HX6 3EX Halifax West Yorks | Irish | 4058310001 | ||||||
| PARKER, Kevin Michael | Secretary | 16 Pinders Grove WF1 4AH Wakefield West Yorkshire | British | 42755700001 | ||||||
| PAWAR, Kamaljit | Secretary | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham | 190694150001 | |||||||
| THOMPSON, Nicole Dominique | Secretary | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham | British | 141004700017 | ||||||
| AFFORD, Helen Louise | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham | England | British | 136462130002 | |||||
| BEARDALL, Malcolm Derek | Director | Glenshirra Lodge Main Street Alne YO61 1TD York | British | 25053140003 | ||||||
| BOULTON, Paul Andrew | Director | The Firs 33 Priorslee Village TF2 9NW Telford Shropshire | British | 48955290002 | ||||||
| CROFT, Philip | Director | The Dixies 571a Wimborne Road East BH22 9NL Ferndown Dorset | British | 34621050002 | ||||||
| GARRY, Richard Jon | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham | England | British | 162654700001 | |||||
| GHOSE, Mary Agnes | Director | Otterlee Farm Cottonstones Triangle HX6 3EX Halifax West Yorks | Irish | 4058310001 | ||||||
| LONGLEY, Malcolm Robert | Director | 60 Dencer Drive CV8 2QR Kenilworth Warwickshire | British | 20782750001 | ||||||
| MCAUSLAND, Colin Hunter Muir | Director | Ryal East Farm Ryal NE20 0SA Matfen Northumberland | British | 30827800001 | ||||||
| MELLOR, Ian George | Director | 20 Osborne Road Ainsdale PR8 2RJ Southport Merseyside | British | 6010300001 | ||||||
| MORGAN, Joanne Carol | Director | 105 Antrobus Road Sutton Coldfield B73 5EL Birmingham West Midlands | British | 69187740007 | ||||||
| POINTON, Raymond Barry | Director | 1 Broomhill Avenue Moortown LS17 6JS Leeds West Yorkshire | British | 41207140001 | ||||||
| RONALD, Ivan Edward | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham | England | British | 159007200001 | |||||
| SUTCLIFFE, Peter | Director | Horsfall Farm Horsfall Street OL14 8SR Todmorden Lancashire | England | British | 121339700001 |
Who are the persons with significant control of ANSON CAST PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imi Kynoch Limited | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANSON CAST PRODUCTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0