ANGLIAN RESOURCES LIMITED
Overview
| Company Name | ANGLIAN RESOURCES LIMITED | 
|---|---|
| Company Status | Dissolved | 
| Legal Form | Private limited company | 
| Company Number | 07617028 | 
| 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 ANGLIAN RESOURCES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ANGLIAN RESOURCES LIMITED located?
| Registered Office Address | 66-67 Newman Street W1T 3EQ  London | 
|---|---|
| Undeliverable Registered Office Address | No | 
What were the previous names of ANGLIAN RESOURCES LIMITED?
| Company Name | From | Until | 
|---|---|---|
| ANGLIAN RESOURCES PLC | Apr 28, 2011 | Apr 28, 2011 | 
What are the latest accounts for ANGLIAN RESOURCES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2013 | 
What is the status of the latest annual return for ANGLIAN RESOURCES LIMITED?
| Annual Return | 
 | 
|---|
What are the latest filings for ANGLIAN RESOURCES 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 | ||||||||||
| Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
| Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||
| Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| 
 | ||||||||||||
| Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
| Statement of capital following an allotment of shares on Jun 30, 2014 
 | 4 pages | SH01 | ||||||||||
| Annual return made up to Apr 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| Termination of appointment of David Stirling Reddick Campbell as a director on Oct 01, 2013 | 2 pages | TM01 | ||||||||||
| Full accounts made up to Jan 31, 2013 | 13 pages | AA | ||||||||||
| Annual return made up to Apr 28, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
| Termination of appointment of Kim Warren Mcgrath as a director on May 30, 2013 | 2 pages | TM01 | ||||||||||
| Appointment of David Little as a secretary on Dec 11, 2012 | 3 pages | AP03 | ||||||||||
| Full accounts made up to Jan 31, 2012 | 14 pages | AA | ||||||||||
| Termination of appointment of Michael Padley as a secretary on Dec 04, 2012 | 2 pages | TM02 | ||||||||||
| Termination of appointment of Michael Padley as a director on Dec 04, 2012 | 2 pages | TM01 | ||||||||||
| Appointment of Stewart James Dalby as a director on Nov 13, 2012 | 3 pages | AP01 | ||||||||||
| Statement of capital following an allotment of shares on Jul 28, 2011 
 | 4 pages | SH01 | ||||||||||
| Registered office address changed from 68 Lombard Street London EC3V 9LI United Kingdom on Nov 05, 2012 | 2 pages | AD01 | ||||||||||
| Previous accounting period shortened from Apr 30, 2012 to Jan 31, 2012 | 3 pages | AA01 | ||||||||||
| Annual return made up to Apr 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| Termination of appointment of Jack Kaye as a director on May 09, 2012 | 1 pages | TM01 | ||||||||||
| Termination of appointment of Edward Taylor as a secretary on May 10, 2012 | 1 pages | TM02 | ||||||||||
| Termination of appointment of Jonathan Stanley Leon Charles as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||
Who are the officers of ANGLIAN RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LITTLE, David | Secretary | Newman Street W1T 3EQ  London 66/67 United Kingdom | British | 178676350001 | ||||||||||
| BURGESS, Ivan | Director | Newman Street W1T 3EQ  London 66-67 | Australia | Australian | Company Director | 160848580001 | ||||||||
| DALBY, Stewart James | Director | Newman Street W1T 3EQ  London 66-67 | Uk | British | Company Director | 99111080001 | ||||||||
| PADLEY, Michael | Secretary | Newman Street W1T 3EQ  London 66-67 | 170330300001 | |||||||||||
| TAYLOR, Edward | Secretary | Lombard Street EC3V 9LI  London 68 United Kingdom | 160854810001 | |||||||||||
| M.W. DOUGLAS & COMPANY LIMITED | Secretary | 316 Beulah Hill SE19 3HF  London Regent House United Kingdom | 
 | 159679350001 | ||||||||||
| ADAMS, Laurence Douglas | Director | The Green CR6 9NA  Warlingham 44a Surrey United Kingdom | United Kingdom | British | Director | 72049350003 | ||||||||
| CAMPBELL, David Stirling Reddick | Director | Newman Street W1T 3EQ  London 66-67 | England | British | Petroleum Geologist | 77179160001 | ||||||||
| CHARLES, Jonathan Stanley Leon | Director | Lombard Street EC3V 9LI  London 68 United Kingdom | United Kingdom | British | None | 156344450001 | ||||||||
| KAYE, Jack Harry | Director | West Street PO19 1RP  Chichester 55 West Sussex Uk | England | British | None | 151850610001 | ||||||||
| MCGRATH, Kim Warren | Director | Newman Street W1T 3EQ  London 66-67 | Australia | Australian | Solicitor | 40547560007 | ||||||||
| PADLEY, Michael | Director | Newman Street W1T 3EQ  London 66-67 | United Kingdom | British | Company Director | 160847530001 | ||||||||
| DOUGLAS NOMINEES LIMITED | Director | 316 Beulah Hill SE19 3HF  London Regent House United Kingdom | 
 | 38865790001 | 
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