ANGLETERROIR LIMITED
Overview
Company Name | ANGLETERROIR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06824362 |
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 ANGLETERROIR LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ANGLETERROIR LIMITED located?
Registered Office Address | Milton Chambers 19 Milton Street NG1 3EU Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANGLETERROIR LIMITED?
Company Name | From | Until |
---|---|---|
ASH 110 LIMITED | Feb 19, 2009 | Feb 19, 2009 |
What are the latest accounts for ANGLETERROIR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for ANGLETERROIR LIMITED?
Annual Return |
|
---|
What are the latest filings for ANGLETERROIR 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 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Ashbourne House 49-51 Forest Road East Nottingham Nottinghamshire NG1 4HT* on Feb 10, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2010 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||
Annual return made up to Feb 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher Collbrough on Jan 25, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 13, 2009
| 2 pages | SH01 | ||||||||||
Appointment of Mr Christopher Collbrough as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Henry Thomas Whitehead as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Thurlby as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Harriett Ella Atkinson as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Wharf Lodge 112 Mansfield Road Derby Derbyshire DE1 3RA* on Dec 11, 2009 | 2 pages | AD01 | ||||||||||
Who are the officers of ANGLETERROIR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKINSON, Harriett Ella | Director | 19 Milton Street NG1 3EU Nottingham Milton Chambers England | Great Britain | British | Psycotherapist | 147623290001 | ||||
COUBROUGH, Christopher | Director | 19 Milton Street NG1 3EU Nottingham Milton Chambers England | United Kingdom | New Zealander | Cook | 147624000002 | ||||
THURLBY, Michael John | Director | 19 Milton Street NG1 3EU Nottingham Milton Chambers England | Great Britain | British | Publican | 69730560006 | ||||
WHITEHEAD, John Henry Thomas | Director | 19 Milton Street NG1 3EU Nottingham Milton Chambers England | England | British | Restraunteur | 56633010004 | ||||
SHERATON, Roy | Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby Derbyshire | Uk | British | Director | 106123620001 | ||||
ARGUS NOMINEE DIRECTORS LIMITED | Director | 112 Mansfield Road Chester Green DE1 3RA Derby Wharf Lodge Derbyshire | 127998600001 |
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