ANGLIA FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

ANGLIA FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03835743

Incorporation date

02/09/1999

Size

-

Contacts

Registered address

Registered address

C/O JAYNE MEACHAM, 1 Tetbury Road, Cirencester, Gloucestershire GL7 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1999)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon24/08/2016
Application to strike the company off the register
dot icon15/08/2016
Resolutions
dot icon18/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon16/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon16/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon18/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon14/04/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon27/10/2014
Appointment of St. James's Place Corporate Secretary Limited as a secretary on 2014-10-07
dot icon27/10/2014
Termination of appointment of St. James's Place Administration Limited as a secretary on 2014-10-07
dot icon18/06/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon18/06/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon11/06/2014
Director's details changed for Mr Iain Rob Rayner on 2014-05-27
dot icon20/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon04/03/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon04/03/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon28/11/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon28/11/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon06/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Iain Rob Rayner as a director
dot icon09/04/2013
Termination of appointment of Ian Gascoigne as a director
dot icon26/02/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon26/02/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon30/01/2013
Previous accounting period extended from 2012-12-13 to 2012-12-31
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-12
dot icon03/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Russell Roberts as a director
dot icon24/01/2012
Registered office address changed from the Barn Lawson Place Moreton Hall Bury St Edmunds Suffolk IP32 7EW England on 2012-01-25
dot icon24/01/2012
Termination of appointment of Nicholas Wilson as a director
dot icon24/01/2012
Termination of appointment of Samantha Spalding as a director
dot icon24/01/2012
Termination of appointment of Russell Roberts as a director
dot icon24/01/2012
Termination of appointment of Samantha Spalding as a secretary
dot icon24/01/2012
Appointment of St. James's Place Administration Limited as a secretary
dot icon24/01/2012
Appointment of St. James's Place Acquisition Services Limited as a director
dot icon24/01/2012
Appointment of Mr Ian Stewart Gascoigne as a director
dot icon16/01/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-13
dot icon02/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon18/05/2011
Director's details changed for Nicholas Craig Wilson on 2011-05-19
dot icon18/05/2011
Director's details changed for Miss Samantha Michelle Spalding on 2011-05-19
dot icon18/05/2011
Secretary's details changed for Samantha Michelle Spalding on 2011-05-19
dot icon13/01/2011
Director's details changed for Russell William Roberts on 2010-11-26
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/08/2010
Registered office address changed from 8 Swan Lane Business Park Swan Lane Exning Newmarket Suffolk CB8 7FN on 2010-08-26
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon13/05/2010
Director's details changed for Nicholas Craig Wilson on 2010-04-22
dot icon13/05/2010
Director's details changed for Russell William Roberts on 2010-04-22
dot icon13/05/2010
Director's details changed for Samantha Michelle Spalding on 2010-04-22
dot icon02/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 23/04/09; full list of members
dot icon09/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/06/2008
Return made up to 23/04/08; full list of members
dot icon18/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon13/05/2007
Return made up to 23/04/07; full list of members
dot icon19/09/2006
Full accounts made up to 2006-04-30
dot icon17/05/2006
Return made up to 23/04/06; full list of members
dot icon20/09/2005
Full accounts made up to 2005-04-30
dot icon25/04/2005
Return made up to 23/04/05; full list of members
dot icon24/01/2005
Full accounts made up to 2004-04-30
dot icon09/01/2005
Secretary resigned
dot icon09/01/2005
Director resigned
dot icon09/01/2005
New secretary appointed;new director appointed
dot icon09/01/2005
New director appointed
dot icon28/11/2004
Registered office changed on 29/11/04 from: anglia house 102 cherry hinton road cambridge cambridgeshire CB1 7AJ
dot icon26/11/2004
Particulars of mortgage/charge
dot icon06/05/2004
Return made up to 23/04/04; full list of members
dot icon06/12/2003
Full accounts made up to 2003-04-30
dot icon30/04/2003
Return made up to 23/04/03; full list of members
dot icon21/11/2002
Full accounts made up to 2002-04-30
dot icon29/04/2002
Return made up to 23/04/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-04-30
dot icon25/10/2001
Ad 07/03/01--------- £ si 100@1
dot icon10/10/2001
Ad 03/09/99--------- £ si 98@1
dot icon30/04/2001
Return made up to 23/04/01; full list of members
dot icon01/04/2001
New director appointed
dot icon01/10/2000
Accounts for a dormant company made up to 2000-04-30
dot icon24/09/2000
Return made up to 03/09/00; full list of members
dot icon24/09/2000
Accounting reference date shortened from 30/09/00 to 30/04/00
dot icon08/09/1999
Registered office changed on 09/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon02/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
Carter, Keith Brian
Director
02/09/1999 - 21/12/2004
24
St. James's Place Acquisition Services Limited
Corporate Director
12/12/2011 - Present
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
02/09/1999 - 02/09/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
02/09/1999 - 02/09/1999
10915
Spalding, Samantha Michelle
Secretary
21/12/2004 - 12/12/2011
-

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 ANGLIA FINANCIAL LIMITED

ANGLIA FINANCIAL LIMITED is an(a) Dissolved company incorporated on 02/09/1999 with the registered office located at C/O JAYNE MEACHAM, 1 Tetbury Road, Cirencester, Gloucestershire GL7 1FP. There are currently 3 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 ANGLIA FINANCIAL LIMITED?

toggle

ANGLIA FINANCIAL LIMITED is currently Dissolved. It was registered on 02/09/1999 and dissolved on 21/11/2016.

Where is ANGLIA FINANCIAL LIMITED located?

toggle

ANGLIA FINANCIAL LIMITED is registered at C/O JAYNE MEACHAM, 1 Tetbury Road, Cirencester, Gloucestershire GL7 1FP.

What does ANGLIA FINANCIAL LIMITED do?

toggle

ANGLIA FINANCIAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANGLIA FINANCIAL LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.