A.N.C. (NOTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

A.N.C. (NOTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01623641

Incorporation date

21/03/1982

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1984)
dot icon05/06/2012
Final Gazette dissolved following liquidation
dot icon05/03/2012
Liquidators' statement of receipts and payments to 2012-03-02
dot icon05/03/2012
Return of final meeting in a members' voluntary winding up
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-08-30
dot icon04/11/2010
Director's details changed for Mark Russell Allen on 2010-09-04
dot icon17/10/2010
Termination of appointment of Robert Elliott as a director
dot icon14/09/2010
Appointment of a voluntary liquidator
dot icon14/09/2010
Appointment of a voluntary liquidator
dot icon14/09/2010
Declaration of solvency
dot icon14/09/2010
Resolutions
dot icon14/09/2010
Declaration of solvency
dot icon25/08/2010
Termination of appointment of Kenneth Koval as a director
dot icon08/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Register inspection address has been changed
dot icon07/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon28/12/2009
Director's details changed for Robert William Elliott on 2006-12-15
dot icon13/05/2009
Return made up to 01/05/09; full list of members
dot icon02/04/2009
Accounts made up to 2008-05-31
dot icon26/01/2009
Secretary's Change of Particulars / stephen parrott / 31/12/2008 / HouseName/Number was: , now: sutherland house; Street was: 15 riverford croft, now: matlock road; Area was: the shrubberies, now: ; Region was: midlands, now: west midlands; Post Code was: CV4 7HB, now: CV1 4JQ; Secure Officer was: false, now: true
dot icon23/09/2008
Director appointed michael john holt
dot icon12/08/2008
Appointment Terminated Director charles cranmer
dot icon10/06/2008
Return made up to 01/05/08; full list of members
dot icon01/04/2008
Accounts made up to 2007-05-31
dot icon02/10/2007
Registered office changed on 03/10/07 from: 100 new bridge street london EC4V 6JA
dot icon20/09/2007
Location of register of members
dot icon02/07/2007
Return made up to 01/05/07; full list of members
dot icon02/07/2007
Location of register of members address changed
dot icon26/06/2007
Location of register of members (non legible)
dot icon24/05/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon01/02/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon28/01/2007
New secretary appointed
dot icon22/01/2007
New director appointed
dot icon22/01/2007
Registered office changed on 23/01/07 from: parkhouse east industrial estate newcastle under lyme staffs ST5 7RB
dot icon08/01/2007
Accounts made up to 2006-03-31
dot icon01/01/2007
New director appointed
dot icon08/05/2006
Return made up to 01/05/06; full list of members
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Accounts made up to 2005-03-31
dot icon20/11/2005
Resolutions
dot icon04/08/2005
Return made up to 01/05/05; full list of members
dot icon04/08/2005
Location of register of members
dot icon04/08/2005
Director's particulars changed
dot icon04/08/2005
Secretary's particulars changed
dot icon23/03/2005
Director's particulars changed
dot icon14/11/2004
Secretary resigned
dot icon14/11/2004
New secretary appointed
dot icon03/10/2004
Full accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 01/05/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon09/07/2003
Return made up to 01/05/03; full list of members
dot icon09/02/2003
Secretary's particulars changed
dot icon03/09/2002
Full accounts made up to 2002-03-31
dot icon12/05/2002
Return made up to 01/05/02; full list of members
dot icon13/03/2002
Full accounts made up to 2001-03-31
dot icon03/10/2001
Particulars of mortgage/charge
dot icon30/09/2001
Resolutions
dot icon30/09/2001
Resolutions
dot icon30/09/2001
Declaration of assistance for shares acquisition
dot icon17/09/2001
Declaration of satisfaction of mortgage/charge
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Return made up to 01/05/01; full list of members
dot icon12/04/2001
New director appointed
dot icon21/03/2001
Director resigned
dot icon08/03/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon21/01/2001
Full accounts made up to 1999-12-31
dot icon14/05/2000
Return made up to 01/05/00; full list of members
dot icon08/11/1999
Declaration of satisfaction of mortgage/charge
dot icon24/10/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Return made up to 01/05/99; no change of members
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon28/09/1998
New director appointed
dot icon20/07/1998
New secretary appointed
dot icon20/07/1998
Secretary resigned
dot icon04/05/1998
Return made up to 01/05/98; no change of members
dot icon26/02/1998
Director resigned
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon01/06/1997
Return made up to 01/05/97; full list of members
dot icon05/06/1996
Return made up to 19/05/96; no change of members
dot icon18/05/1996
Full accounts made up to 1995-12-31
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 01/06/95; no change of members
dot icon03/07/1995
Director's particulars changed
dot icon12/06/1995
Memorandum and Articles of Association
dot icon12/06/1995
Resolutions
dot icon12/06/1995
Declaration of assistance for shares acquisition
dot icon08/06/1995
Particulars of mortgage/charge
dot icon07/06/1995
Particulars of mortgage/charge
dot icon18/04/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Director resigned
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
Auditor's resignation
dot icon11/06/1994
Return made up to 01/06/94; full list of members
dot icon11/06/1994
Location of register of members address changed
dot icon11/06/1994
Director's particulars changed
dot icon23/02/1994
New secretary appointed
dot icon23/02/1994
Secretary resigned
dot icon09/02/1994
New director appointed
dot icon10/01/1994
Particulars of mortgage/charge
dot icon03/01/1994
New director appointed
dot icon11/12/1993
New director appointed
dot icon11/12/1993
New director appointed
dot icon11/12/1993
Director resigned
dot icon11/12/1993
Director resigned
dot icon05/10/1993
Location of register of members
dot icon05/10/1993
Registered office changed on 06/10/93 from: milton heath house westcott road dorking surrey RH4 3NB
dot icon24/06/1993
Return made up to 11/06/93; no change of members
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon10/11/1992
Full accounts made up to 1991-12-31
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon21/06/1992
Return made up to 11/06/92; no change of members
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon29/06/1991
Return made up to 11/06/91; full list of members
dot icon29/11/1990
Director's particulars changed
dot icon13/11/1990
New director appointed
dot icon06/11/1990
Registered office changed on 07/11/90 from: 1 park avenue wolstanton newcastle-under-lyme staffordshire ST5 8RT
dot icon06/11/1990
Secretary resigned;new secretary appointed
dot icon04/11/1990
Full accounts made up to 1989-12-31
dot icon07/08/1990
Return made up to 15/06/90; full list of members
dot icon22/04/1990
Director resigned
dot icon20/02/1990
Director resigned
dot icon08/02/1990
New director appointed
dot icon23/01/1990
Return made up to 26/06/89; full list of members
dot icon08/01/1990
Return made up to 10/11/88; full list of members
dot icon23/10/1989
Director resigned
dot icon08/08/1989
Director resigned
dot icon16/07/1989
New director appointed
dot icon12/07/1989
Full accounts made up to 1988-12-31
dot icon03/05/1989
Full accounts made up to 1987-12-31
dot icon18/04/1989
Registered office changed on 19/04/89 from: 22 regent st nottingham NG1 5DG
dot icon28/11/1988
Director resigned;new director appointed
dot icon07/07/1988
Declaration of satisfaction of mortgage/charge
dot icon07/07/1988
Declaration of satisfaction of mortgage/charge
dot icon03/02/1988
Accounts for a small company made up to 1986-12-31
dot icon03/02/1988
Return made up to 10/11/87; full list of members
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon18/11/1987
Director's particulars changed
dot icon16/11/1987
Declaration of satisfaction of mortgage/charge
dot icon18/06/1987
Full accounts made up to 1985-12-31
dot icon26/05/1987
Particulars of mortgage/charge
dot icon23/03/1987
Return made up to 10/03/86; full list of members
dot icon07/01/1987
Director resigned;new director appointed
dot icon30/11/1986
Particulars of mortgage/charge
dot icon13/11/1984
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, James Brian
Director
22/11/1993 - 31/03/1995
12
Callaghan, Andrew Michael
Director
01/12/1993 - 31/01/1998
18
Parrott, Stephen John
Secretary
15/12/2006 - Present
18
Gittins, Jonathan Mark
Director
24/10/2000 - 02/04/2007
11
Elliott, Robert William
Director
15/12/2006 - 30/06/2010
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.N.C. (NOTTINGHAM) LIMITED

A.N.C. (NOTTINGHAM) LIMITED is an(a) Dissolved company incorporated on 21/03/1982 with the registered office located at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.N.C. (NOTTINGHAM) LIMITED?

toggle

A.N.C. (NOTTINGHAM) LIMITED is currently Dissolved. It was registered on 21/03/1982 and dissolved on 05/06/2012.

Where is A.N.C. (NOTTINGHAM) LIMITED located?

toggle

A.N.C. (NOTTINGHAM) LIMITED is registered at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RB.

What is the latest filing for A.N.C. (NOTTINGHAM) LIMITED?

toggle

The latest filing was on 05/06/2012: Final Gazette dissolved following liquidation.