ANGLO IRISH ASSET LIMITED
Overview
| Company Name | ANGLO IRISH ASSET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03091080 |
| 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 ANGLO IRISH ASSET LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ANGLO IRISH ASSET LIMITED located?
| Registered Office Address | c/o HOLD STORE LIMITED Unit 33a, Enterprise House 44-46 Terrace Road KT12 2SD Walton On Thames Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLO IRISH ASSET LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINDFAST LIMITED | Aug 14, 1995 | Aug 14, 1995 |
What are the latest accounts for ANGLO IRISH ASSET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ANGLO IRISH ASSET LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ANGLO IRISH ASSET LIMITED?
| 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 | ||||||||||
Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on Jun 23, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||
Director's details changed for Mr Thomas Paschal Walsh on Sep 05, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Aug 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from C/O Anglo Irish Bank 10 Old Jewry London EC2R 8DN on Sep 04, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 21 pages | AA | ||||||||||
Annual return made up to Aug 14, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Fredrick Gordon Parker on Mar 17, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 22 pages | AA | ||||||||||
Annual return made up to Aug 14, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Mr Fredrick Gordon Parker on Aug 14, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Thomas Paschal Walsh on Aug 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Fredrick Gordon Parker on Aug 14, 2010 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Current accounting period extended from Sep 30, 2009 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2008 | 22 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2007 | 21 pages | AA | ||||||||||
Who are the officers of ANGLO IRISH ASSET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKER, Fredrick Gordon | Secretary | c/o Hold Store Limited 44-46 Terrace Road KT12 2SD Walton On Thames Unit 33a, Enterprise House Surrey United Kingdom | Irish | 78960770002 | ||||||
| PARKER, Fredrick Gordon | Director | c/o Hold Store Limited 44-46 Terrace Road KT12 2SD Walton On Thames Unit 33a, Enterprise House Surrey United Kingdom | England | Irish,British | 78960770003 | |||||
| WALSH, Thomas Paschal | Director | c/o Hold Store Limited 44-46 Terrace Road KT12 2SD Walton On Thames Unit 33a, Enterprise House Surrey United Kingdom | England | Irish | 130192900002 | |||||
| BRYANT, Melvyn John | Secretary | 12 Woodyates Road SE12 9HU London | English | 63316570001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| MITCHELL, Alec Howard Lewis | Director | Cedarhurst 11 Serviden Rise BR1 2UB Bromley Kent | England | British | 113833400002 | |||||
| MURRAY, David | Director | Kinsale 90 Lower Ham Road KT2 5BB Kingston Upon Thames Surrey | England | Irish | 100446830001 | |||||
| ROWAN, John Anthony | Director | 35 Ennersdale Road TW9 3PE Kew London | United Kingdom | Irish | 78960690001 | |||||
| SPRINGHAM, James Joseph Robert | Director | Runton Lodge Baas Hill EN10 7EP Broxbourne Hertfordshire | England | British | 105197460001 | |||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
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