ANGLEBROOK LIMITED

Register to unlock more data on OkredoRegister

ANGLEBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02868532

Incorporation date

02/11/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 52, Stella Gill Industrial Estate, Pelton Fell Chester Le Street, County Durham DH2 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1993)
dot icon20/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2013
First Gazette notice for voluntary strike-off
dot icon25/09/2013
Application to strike the company off the register
dot icon18/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/01/2013
Annual return made up to 2012-11-03 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/03/2012
Compulsory strike-off action has been discontinued
dot icon05/03/2012
First Gazette notice for compulsory strike-off
dot icon04/03/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon21/11/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/12/2010
Total exemption full accounts made up to 2009-11-30
dot icon30/11/2010
Compulsory strike-off action has been discontinued
dot icon29/11/2010
First Gazette notice for compulsory strike-off
dot icon25/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon30/03/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon30/03/2010
Director's details changed for John Alan Jefferson on 2010-03-31
dot icon29/12/2009
Annual return made up to 2008-11-03 with full list of shareholders
dot icon06/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon29/09/2009
Total exemption small company accounts made up to 2007-11-30
dot icon07/12/2008
Return made up to 03/11/07; full list of members
dot icon07/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2008
Total exemption small company accounts made up to 2006-11-30
dot icon16/11/2006
Return made up to 03/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/05/2006
Return made up to 03/11/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/08/2005
Return made up to 03/11/04; full list of members
dot icon11/01/2005
New director appointed
dot icon09/12/2004
Return made up to 03/11/03; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Secretary resigned;director resigned
dot icon24/08/2004
New secretary appointed
dot icon11/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon25/11/2002
Return made up to 03/11/02; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/08/2001
Accounts for a small company made up to 2000-11-30
dot icon01/10/2000
Accounts for a small company made up to 1999-11-30
dot icon20/12/1999
Return made up to 03/11/99; full list of members
dot icon24/04/1999
Accounts for a small company made up to 1998-11-30
dot icon26/11/1998
Return made up to 03/11/98; full list of members
dot icon20/07/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon18/06/1998
Accounts for a small company made up to 1997-11-30
dot icon09/02/1998
Return made up to 03/11/97; full list of members; amend
dot icon12/01/1998
Return made up to 03/11/97; full list of members
dot icon09/09/1997
Registered office changed on 10/09/97 from: 12 hutton street boldon colliery industrial est boldon colliery tyne and wear NE35 9LW
dot icon09/09/1997
Accounts for a small company made up to 1996-11-30
dot icon09/06/1997
Secretary resigned
dot icon09/06/1997
New secretary appointed;new director appointed
dot icon28/01/1997
Particulars of mortgage/charge
dot icon14/11/1996
Return made up to 03/11/96; full list of members
dot icon18/09/1996
Amended accounts made up to 1995-11-30
dot icon18/02/1996
Accounts for a small company made up to 1995-11-30
dot icon09/10/1995
New secretary appointed
dot icon09/10/1995
Secretary resigned;director resigned
dot icon20/02/1995
Accounts for a small company made up to 1994-11-30
dot icon13/12/1994
Return made up to 03/11/94; full list of members
dot icon13/12/1994
Location of register of members address changed
dot icon13/12/1994
Director resigned
dot icon13/12/1994
New director appointed
dot icon22/06/1994
New director appointed
dot icon20/12/1993
Registered office changed on 21/12/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon18/12/1993
Ad 23/11/93--------- £ si 2998@1=2998 £ ic 2/3000
dot icon18/12/1993
Resolutions
dot icon09/12/1993
Secretary resigned;new secretary appointed
dot icon09/12/1993
Director resigned;new director appointed
dot icon02/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawthorn, Alfred
Director
22/04/1997 - 09/08/2004
4
Graeme, Lesley Joyce
Nominee Director
03/11/1993 - 10/11/1993
9764
Morris, Walter Brown
Director
09/06/1994 - 15/06/1998
1
Jefferson, John Alan
Director
08/08/2004 - Present
5
Hawthorn, Deborah Madeleine
Director
15/06/1998 - 09/08/2004
4

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 ANGLEBROOK LIMITED

ANGLEBROOK LIMITED is an(a) Dissolved company incorporated on 02/11/1993 with the registered office located at Unit 52, Stella Gill Industrial Estate, Pelton Fell Chester Le Street, County Durham DH2 2RG. There are currently 2 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 ANGLEBROOK LIMITED?

toggle

ANGLEBROOK LIMITED is currently Dissolved. It was registered on 02/11/1993 and dissolved on 20/01/2014.

Where is ANGLEBROOK LIMITED located?

toggle

ANGLEBROOK LIMITED is registered at Unit 52, Stella Gill Industrial Estate, Pelton Fell Chester Le Street, County Durham DH2 2RG.

What does ANGLEBROOK LIMITED do?

toggle

ANGLEBROOK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ANGLEBROOK LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via voluntary strike-off.