ANGLESEY CLASSIC CARRIAGE LTD
Overview
Company Name | ANGLESEY CLASSIC CARRIAGE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02690362 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANGLESEY CLASSIC CARRIAGE LTD?
Company Name | From | Until |
---|---|---|
ANGLESEY ANTIQUE & CLASSIC CARRIAGE COMPANY LIMITED | Feb 24, 1992 | Feb 24, 1992 |
What are the latest accounts for ANGLESEY CLASSIC CARRIAGE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ANGLESEY CLASSIC CARRIAGE LTD?
Annual Return |
|
---|
What are the latest filings for ANGLESEY CLASSIC CARRIAGE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from The Dairy House Newton Rugeley Staffordshire WS15 3PD on May 14, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Charles Frederick Pritchard on Apr 25, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from The Dairy House Newton Rugeley Staffordshire WS15 3PD England on Mar 11, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Anglesey Lodge Hednesford Staffordshire WS12 1DL on Mar 11, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Christopher Mark Salmon as a director on Nov 08, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Feb 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Feb 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of ANGLESEY CLASSIC CARRIAGE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRITCHARD, Charles Frederick | Secretary | Newton WS15 3PD Rugeley The Dairy House Staffordshire England | English | 4833700003 | ||||||
PRITCHARD, Jonathan Charles | Director | 4 Sandhill Close WS13 6BF Lichfield Staffordshire | United Kingdom | British | Co Director | 124901180001 | ||||
PRITCHARD, Charles Frederick | Secretary | Peel Apartment Anglesey Lodge WS12 1DL Hednesford Staffordshire | English | Company Director | 4833700003 | |||||
PRITCHARD, Jonathan Charles | Secretary | 4 Sandhill Close WS13 6BF Lichfield Staffordshire | British | 124901180001 | ||||||
CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool | 900001010001 | |||||||
PRICE, Andrew | Director | 5 Pavillion Close WS9 8LS Aldridge West Midlands | United Kingdom | British | Manager | 4833730002 | ||||
PRITCHARD, Charles Frederick | Director | Peel Apartment Anglesey Lodge WS12 1DL Hednesford Staffordshire | England | English | Company Director | 4833700003 | ||||
PRITCHARD, Jonathan Charles | Director | 4 Sandhill Close WS13 6BF Lichfield Staffordshire | United Kingdom | British | Company Director | 124901180001 | ||||
PRITCHARD, Sara Louise | Director | Brocton Lodge Pool Lane ST17 0UD Brocton Staffordshire | British | Marketing Director | 124901750001 | |||||
PRITCHARD, Sara Louise | Director | Brocton Lodge Pool Lane ST17 0UD Brocton Staffordshire | British | Director | 124901750001 | |||||
SALMON, Christopher Mark | Director | Summer House 282 Longford Road WS11 1NF Cannock Staffordshire | England | British | Estates Director | 79490210004 | ||||
CORPORATE NOMINEE SERVICES LIMITED | 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