A. N. C. (SOUTH YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

A. N. C. (SOUTH YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01603085

Incorporation date

09/12/1981

Size

Full

Contacts

Registered address

Registered address

Parkhouse East Industrial Estate, Newcastle Under Lyme, StaffordshireCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon26/04/2011
Final Gazette dissolved following liquidation
dot icon24/01/2011
Return of final meeting in a members' voluntary winding up
dot icon05/11/2010
Director's details changed for Mark Russell Allen on 2010-09-04
dot icon18/10/2010
Termination of appointment of Robert Elliott as a director
dot icon19/02/2010
Termination of appointment of Kenneth Koval as a director
dot icon11/02/2010
Declaration of solvency
dot icon11/02/2010
Appointment of a voluntary liquidator
dot icon05/02/2010
Declaration of solvency
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon06/08/2009
Auditor's resignation
dot icon04/06/2009
Location of register of members
dot icon07/04/2009
Secretary's Change of Particulars / stephen parrott / 28/03/2008 / 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 icon07/04/2009
Return made up to 31/12/08; full list of members
dot icon30/03/2009
Location of register of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from unit 15 riverside court don road sheffield south yorkshire S9 2TJ
dot icon20/05/2008
Secretary appointed james edmund hawkins
dot icon24/04/2008
Director appointed michael john holt
dot icon21/04/2008
Director appointed kenneth francis koval
dot icon21/04/2008
Director appointed robert william elliott
dot icon21/04/2008
Director appointed mark russell allen
dot icon21/04/2008
Secretary appointed stephen john parrott
dot icon14/04/2008
Appointment Terminated Director david price
dot icon14/04/2008
Appointment Terminated Secretary bryan price
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2008
Full accounts made up to 2007-09-30
dot icon14/11/2007
Secretary resigned
dot icon13/07/2007
Full accounts made up to 2006-09-30
dot icon26/03/2007
Return made up to 31/12/06; full list of members
dot icon13/03/2007
New secretary appointed
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Secretary resigned
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
New secretary appointed
dot icon05/06/2006
Full accounts made up to 2005-09-30
dot icon05/05/2006
Secretary's particulars changed
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2005
Location of register of members address changed
dot icon07/01/2005
Director's particulars changed
dot icon29/12/2004
Full accounts made up to 2004-09-30
dot icon14/01/2004
Full accounts made up to 2003-09-30
dot icon07/01/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
Secretary's particulars changed
dot icon08/08/2003
Secretary resigned
dot icon27/07/2003
New secretary appointed
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
Secretary resigned
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon31/12/2002
Full accounts made up to 2002-09-30
dot icon07/03/2002
Return made up to 31/12/01; full list of members
dot icon06/02/2002
Full accounts made up to 2001-09-30
dot icon17/01/2001
Full accounts made up to 2000-09-30
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon05/01/2001
Registered office changed on 05/01/01
dot icon07/11/2000
Return made up to 31/12/99; full list of members
dot icon31/01/2000
Full accounts made up to 1999-09-30
dot icon11/03/1999
Return made up to 31/12/98; full list of members
dot icon08/01/1999
Full accounts made up to 1998-09-30
dot icon25/07/1998
Registered office changed on 25/07/98 from: 137 church street ecclesfield sheffield S30 3WF
dot icon13/05/1998
Return made up to 31/12/97; no change of members
dot icon13/05/1998
Location of register of members address changed
dot icon18/03/1998
Auditor's resignation
dot icon25/02/1998
Accounts for a small company made up to 1997-09-30
dot icon14/04/1997
Accounts for a small company made up to 1996-09-30
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon15/01/1997
Secretary resigned
dot icon05/08/1996
New secretary appointed
dot icon05/08/1996
Secretary resigned
dot icon29/01/1996
Return made up to 31/12/95; full list of members
dot icon29/01/1996
Director's particulars changed
dot icon24/01/1996
Accounts for a small company made up to 1995-09-30
dot icon27/04/1995
Accounts for a small company made up to 1994-09-30
dot icon19/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon07/04/1995
Memorandum and Articles of Association
dot icon07/04/1995
Resolutions
dot icon17/02/1995
Return made up to 31/12/94; no change of members
dot icon17/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/03/1994
Accounts for a small company made up to 1993-09-30
dot icon17/02/1994
Return made up to 31/12/93; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-09-30
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon12/01/1993
Location of register of members address changed
dot icon12/01/1993
Registered office changed on 12/01/93
dot icon20/02/1992
Accounts for a small company made up to 1991-09-30
dot icon23/12/1991
Return made up to 31/12/91; no change of members
dot icon13/11/1991
Amended accounts made up to 1990-09-30
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon18/07/1991
Accounts for a small company made up to 1990-09-30
dot icon25/01/1991
Return made up to 31/12/90; no change of members
dot icon26/04/1990
Accounts for a small company made up to 1989-09-30
dot icon26/04/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1989
Accounts for a small company made up to 1988-09-30
dot icon08/03/1989
Return made up to 31/12/88; full list of members
dot icon18/03/1988
Accounts for a small company made up to 1987-09-30
dot icon18/03/1988
Return made up to 23/12/87; full list of members
dot icon24/10/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon16/09/1987
Accounts for a small company made up to 1986-09-30
dot icon16/09/1987
Return made up to 23/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2007
dot iconLast change occurred
30/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2007
dot iconNext account date
30/09/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parrott, Stephen John
Secretary
28/03/2008 - Present
18
Price, David John
Secretary
05/12/2006 - 28/02/2007
1
Wragg, John Russell
Secretary
25/07/1996 - 14/03/2003
1
Svenson, Ian Paul
Secretary
07/04/1995 - 26/07/1996
1
Price, Bryan Andrew
Secretary
28/02/2007 - 28/03/2008
2

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. (SOUTH YORKSHIRE) LIMITED

A. N. C. (SOUTH YORKSHIRE) LIMITED is an(a) Dissolved company incorporated on 09/12/1981 with the registered office located at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire. 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. (SOUTH YORKSHIRE) LIMITED?

toggle

A. N. C. (SOUTH YORKSHIRE) LIMITED is currently Dissolved. It was registered on 09/12/1981 and dissolved on 26/04/2011.

Where is A. N. C. (SOUTH YORKSHIRE) LIMITED located?

toggle

A. N. C. (SOUTH YORKSHIRE) LIMITED is registered at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire.

What does A. N. C. (SOUTH YORKSHIRE) LIMITED do?

toggle

A. N. C. (SOUTH YORKSHIRE) LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

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

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved following liquidation.