ANGLESEY CLASSIC CARRIAGE LTD

ANGLESEY CLASSIC CARRIAGE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameANGLESEY CLASSIC CARRIAGE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02690362
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANGLESEY CLASSIC CARRIAGE LTD?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ANGLESEY CLASSIC CARRIAGE LTD located?

    Registered Office Address
    Anglesey Lodge Anglesey Street
    Hednesford
    WS12 1DL Cannock
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLESEY CLASSIC CARRIAGE LTD?

    Previous Company Names
    Company NameFromUntil
    ANGLESEY ANTIQUE & CLASSIC CARRIAGE COMPANY LIMITEDFeb 24, 1992Feb 24, 1992

    What are the latest accounts for ANGLESEY CLASSIC CARRIAGE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ANGLESEY CLASSIC CARRIAGE LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for ANGLESEY CLASSIC CARRIAGE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Registered office address changed from The Dairy House Newton Rugeley Staffordshire WS15 3PD on May 14, 2014

    1 pagesAD01

    Annual return made up to Feb 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Charles Frederick Pritchard on Apr 25, 2010

    1 pagesCH03

    Registered office address changed from The Dairy House Newton Rugeley Staffordshire WS15 3PD England on Mar 11, 2014

    1 pagesAD01

    Registered office address changed from Anglesey Lodge Hednesford Staffordshire WS12 1DL on Mar 11, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Feb 24, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 24, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Christopher Mark Salmon as a director on Nov 08, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Feb 24, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Feb 24, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages288c

    Who are the officers of ANGLESEY CLASSIC CARRIAGE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRITCHARD, Charles Frederick
    Newton
    WS15 3PD Rugeley
    The Dairy House
    Staffordshire
    England
    Secretary
    Newton
    WS15 3PD Rugeley
    The Dairy House
    Staffordshire
    England
    English4833700003
    PRITCHARD, Jonathan Charles
    4 Sandhill Close
    WS13 6BF Lichfield
    Staffordshire
    Director
    4 Sandhill Close
    WS13 6BF Lichfield
    Staffordshire
    United KingdomBritishCo Director124901180001
    PRITCHARD, Charles Frederick
    Peel Apartment
    Anglesey Lodge
    WS12 1DL Hednesford
    Staffordshire
    Secretary
    Peel Apartment
    Anglesey Lodge
    WS12 1DL Hednesford
    Staffordshire
    EnglishCompany Director4833700003
    PRITCHARD, Jonathan Charles
    4 Sandhill Close
    WS13 6BF Lichfield
    Staffordshire
    Secretary
    4 Sandhill Close
    WS13 6BF Lichfield
    Staffordshire
    British124901180001
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    PRICE, Andrew
    5 Pavillion Close
    WS9 8LS Aldridge
    West Midlands
    Director
    5 Pavillion Close
    WS9 8LS Aldridge
    West Midlands
    United KingdomBritishManager4833730002
    PRITCHARD, Charles Frederick
    Peel Apartment
    Anglesey Lodge
    WS12 1DL Hednesford
    Staffordshire
    Director
    Peel Apartment
    Anglesey Lodge
    WS12 1DL Hednesford
    Staffordshire
    EnglandEnglishCompany Director4833700003
    PRITCHARD, Jonathan Charles
    4 Sandhill Close
    WS13 6BF Lichfield
    Staffordshire
    Director
    4 Sandhill Close
    WS13 6BF Lichfield
    Staffordshire
    United KingdomBritishCompany Director124901180001
    PRITCHARD, Sara Louise
    Brocton Lodge
    Pool Lane
    ST17 0UD Brocton
    Staffordshire
    Director
    Brocton Lodge
    Pool Lane
    ST17 0UD Brocton
    Staffordshire
    BritishMarketing Director124901750001
    PRITCHARD, Sara Louise
    Brocton Lodge
    Pool Lane
    ST17 0UD Brocton
    Staffordshire
    Director
    Brocton Lodge
    Pool Lane
    ST17 0UD Brocton
    Staffordshire
    BritishDirector124901750001
    SALMON, Christopher Mark
    Summer House
    282 Longford Road
    WS11 1NF Cannock
    Staffordshire
    Director
    Summer House
    282 Longford Road
    WS11 1NF Cannock
    Staffordshire
    EnglandBritishEstates Director79490210004
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001020001

    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