AND OF POOLE LTD

Register to unlock more data on OkredoRegister

AND OF POOLE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07647713

Incorporation date

25/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2011)
dot icon22/05/2025
Liquidators' statement of receipts and payments to 2025-05-12
dot icon29/05/2024
Resolutions
dot icon29/05/2024
Appointment of a voluntary liquidator
dot icon29/05/2024
Statement of affairs
dot icon29/05/2024
Registered office address changed from 192 Alder Road Poole Dorset BH12 4AX to 11th Floor One Temple Row Birmingham B2 5LG on 2024-05-29
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon22/07/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/04/2021
Notification of Nicholas Robert Lanahan as a person with significant control on 2020-05-27
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon31/03/2021
Termination of appointment of Charlene Hansford as a director on 2020-05-26
dot icon31/03/2021
Cessation of Charlene Hansford as a person with significant control on 2020-05-26
dot icon31/03/2021
Appointment of Mr Nicholas Robert Lanahan as a director on 2020-05-27
dot icon27/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon16/05/2019
Notification of Charlene Hansford as a person with significant control on 2019-03-01
dot icon16/05/2019
Cessation of Nicholas Lanahan as a person with significant control on 2019-03-01
dot icon16/05/2019
Appointment of Mrs Charlene Hansford as a director on 2019-03-01
dot icon16/05/2019
Termination of appointment of Nicholas Robert Lanahan as a director on 2019-03-01
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/06/2017
Notification of Nicholas Lanahan as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon13/07/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon04/03/2014
Registered office address changed from the Park House 75 Parkstone Road Poole Dorset BH15 2NZ on 2014-03-04
dot icon04/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon01/08/2012
Appointment of Mr Nicholas Robert Lanahan as a director
dot icon01/08/2012
Termination of appointment of Antony Corredor as a director
dot icon31/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon31/05/2012
Accounts for a dormant company made up to 2012-05-31
dot icon25/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-80.19 % *

* during past year

Cash in Bank

£13,431.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
13/04/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.99K
-
0.00
67.79K
-
2022
1
37.11K
-
0.00
13.43K
-
2022
1
37.11K
-
0.00
13.43K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

37.11K £Ascended147.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.43K £Descended-80.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanahan, Nicholas Robert
Director
27/05/2020 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AND OF POOLE LTD

AND OF POOLE LTD is an(a) Liquidation company incorporated on 25/05/2011 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AND OF POOLE LTD?

toggle

AND OF POOLE LTD is currently Liquidation. It was registered on 25/05/2011 .

Where is AND OF POOLE LTD located?

toggle

AND OF POOLE LTD is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does AND OF POOLE LTD do?

toggle

AND OF POOLE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AND OF POOLE LTD have?

toggle

AND OF POOLE LTD had 1 employees in 2022.

What is the latest filing for AND OF POOLE LTD?

toggle

The latest filing was on 22/05/2025: Liquidators' statement of receipts and payments to 2025-05-12.