ANGLIA FUNERAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANGLIA FUNERAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02452798

Incorporation date

14/12/1989

Size

Dormant

Contacts

Registered address

Registered address

New Century House, Manchester, M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1989)
dot icon16/10/2012
Miscellaneous
dot icon16/10/2012
Resolutions
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2012-01-11
dot icon18/03/2012
Appointment of Mr Andrew Oldale as a director
dot icon26/02/2012
Termination of appointment of Neil Walker as a director
dot icon27/11/2011
Termination of appointment of David Hendry as a director
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/08/2011
Accounts for a dormant company made up to 2011-01-11
dot icon15/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr George Murray Tinning on 2010-07-31
dot icon12/08/2010
Director's details changed for Mr Neil James Walker on 2010-07-31
dot icon12/08/2010
Director's details changed for Mr David Buchan Hendry on 2010-07-31
dot icon12/08/2010
Director's details changed for Samuel Patrick Donald Kershaw on 2010-07-31
dot icon12/08/2010
Secretary's details changed for Mrs Caroline Jane Sellers on 2010-07-31
dot icon25/07/2010
Accounts for a dormant company made up to 2010-01-11
dot icon02/08/2009
Return made up to 31/07/09; full list of members
dot icon19/02/2009
Accounts for a dormant company made up to 2009-01-10
dot icon10/08/2008
Return made up to 31/07/08; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2008-01-12
dot icon28/01/2008
New director appointed
dot icon27/01/2008
New director appointed
dot icon27/01/2008
New director appointed
dot icon06/01/2008
Director resigned
dot icon14/10/2007
Accounts for a dormant company made up to 2007-01-11
dot icon01/08/2007
Return made up to 31/07/07; full list of members
dot icon10/07/2007
Director's particulars changed
dot icon28/03/2007
Director's particulars changed
dot icon05/02/2007
Return made up to 31/10/06; full list of members
dot icon27/12/2006
Director's particulars changed
dot icon06/11/2006
Secretary's particulars changed
dot icon25/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/09/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon27/06/2006
Director's particulars changed
dot icon27/06/2006
Secretary's particulars changed
dot icon13/06/2006
Director's particulars changed
dot icon24/04/2006
New director appointed
dot icon23/04/2006
New secretary appointed
dot icon23/04/2006
New director appointed
dot icon23/04/2006
New director appointed
dot icon09/04/2006
Director resigned
dot icon09/04/2006
Secretary resigned
dot icon09/04/2006
New director appointed
dot icon09/04/2006
Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH
dot icon09/04/2006
Accounting reference date extended from 31/12/06 to 11/01/07
dot icon30/11/2005
Return made up to 31/10/05; full list of members
dot icon30/11/2005
Secretary's particulars changed
dot icon30/11/2005
Secretary's particulars changed
dot icon30/11/2005
Secretary resigned
dot icon13/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/02/2005
Return made up to 31/10/04; full list of members
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
New director appointed
dot icon03/02/2005
New secretary appointed
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon04/12/2003
Return made up to 31/10/03; full list of members
dot icon24/10/2003
Director resigned
dot icon21/04/2003
Director resigned
dot icon06/11/2002
Return made up to 31/10/02; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon15/10/2002
Director's particulars changed
dot icon10/10/2002
Registered office changed on 11/10/02 from: 1 thornton road wimbledon village london SW19 4NB
dot icon04/07/2002
Miscellaneous
dot icon20/12/2001
Registered office changed on 21/12/01 from: 1 thornton road wimbledon village london SW19 4NB
dot icon20/12/2001
Return made up to 15/12/01; full list of members
dot icon19/08/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
Director resigned
dot icon18/12/2000
Director's particulars changed
dot icon17/12/2000
Return made up to 15/12/00; full list of members
dot icon05/11/2000
New secretary appointed
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
Director resigned
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
Director resigned
dot icon20/01/2000
Director resigned
dot icon16/01/2000
Return made up to 15/12/99; full list of members
dot icon29/12/1999
Full accounts made up to 1998-12-31
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon07/06/1999
Secretary resigned
dot icon07/06/1999
New secretary appointed
dot icon23/12/1998
Return made up to 15/12/98; full list of members
dot icon18/08/1998
Full accounts made up to 1998-05-31
dot icon11/08/1998
New director appointed
dot icon05/08/1998
Resolutions
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
Auditor's resignation
dot icon04/08/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon27/05/1998
New director appointed
dot icon09/12/1997
Return made up to 15/12/97; full list of members
dot icon08/10/1997
Full accounts made up to 1997-05-31
dot icon12/03/1997
Full accounts made up to 1996-05-31
dot icon19/12/1996
Return made up to 15/12/96; no change of members
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon26/03/1996
Accounts for a small company made up to 1995-05-31
dot icon13/12/1995
Return made up to 15/12/95; full list of members
dot icon12/03/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 15/12/94; no change of members
dot icon08/01/1994
Accounts for a small company made up to 1993-05-31
dot icon11/12/1993
Return made up to 15/12/93; full list of members
dot icon19/01/1993
Accounts for a small company made up to 1992-05-31
dot icon06/12/1992
Return made up to 15/12/92; no change of members
dot icon06/12/1992
Location of register of members address changed
dot icon05/03/1992
Accounts for a small company made up to 1991-05-31
dot icon04/02/1992
Return made up to 15/12/91; no change of members
dot icon04/02/1992
Registered office changed on 05/02/92
dot icon01/01/1991
Resolutions
dot icon01/01/1991
Return made up to 15/12/90; full list of members
dot icon22/11/1990
Particulars of contract relating to shares
dot icon22/11/1990
Ad 05/10/90--------- £ si 275@1
dot icon22/11/1990
Particulars of contract relating to shares
dot icon22/11/1990
Ad 05/10/90--------- £ si 275@1
dot icon12/11/1990
Particulars of contract relating to shares
dot icon12/11/1990
Ad 05/10/90--------- £ si 448@1
dot icon17/10/1990
Ad 05/10/90--------- £ si 275@1=275 £ ic 725/1000
dot icon17/10/1990
Ad 05/10/90--------- £ si 275@1=275 £ ic 450/725
dot icon17/10/1990
Ad 05/10/90--------- £ si 448@1=448 £ ic 2/450
dot icon09/10/1990
Nc inc already adjusted 05/10/90
dot icon09/10/1990
Memorandum and Articles of Association
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Resolutions
dot icon19/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/08/1990
Accounting reference date extended from 31/03 to 31/05
dot icon04/02/1990
Certificate of change of name
dot icon14/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/01/2012
dot iconLast change occurred
10/01/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
10/01/2012
dot iconNext account date
10/01/2013
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenfield, Phillip Lee Richard
Director
13/05/2004 - 24/03/2006
66
Oldale, Andrew
Director
01/01/2012 - Present
86
Kershaw, Samuel Patrick Donald
Director
24/03/2006 - Present
138
Hewitt, Paul William
Director
24/03/2006 - 19/06/2006
122
Mitchell, Clare Marion
Secretary
30/09/2000 - 13/05/2004
8

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA FUNERAL SERVICES LIMITED

ANGLIA FUNERAL SERVICES LIMITED is an(a) Converted / Closed company incorporated on 14/12/1989 with the registered office located at New Century House, Manchester, M60 4ES. 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 ANGLIA FUNERAL SERVICES LIMITED?

toggle

ANGLIA FUNERAL SERVICES LIMITED is currently Converted / Closed. It was registered on 14/12/1989 and dissolved on 16/10/2012.

Where is ANGLIA FUNERAL SERVICES LIMITED located?

toggle

ANGLIA FUNERAL SERVICES LIMITED is registered at New Century House, Manchester, M60 4ES.

What does ANGLIA FUNERAL SERVICES LIMITED do?

toggle

ANGLIA FUNERAL SERVICES LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for ANGLIA FUNERAL SERVICES LIMITED?

toggle

The latest filing was on 16/10/2012: Miscellaneous.