ANGLO CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

ANGLO CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03501120

Incorporation date

28/01/1998

Size

-

Contacts

Registered address

Registered address

21 Beverley Road, St Dunstans, Canterbury, Kent CT2 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1998)
dot icon24/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon07/02/2010
Termination of appointment of Andrea Northey as a director
dot icon14/12/2009
First Gazette notice for compulsory strike-off
dot icon04/06/2009
Compulsory strike-off action has been suspended
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon01/12/2008
Return made up to 26/02/08; full list of members
dot icon20/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon14/10/2007
Return made up to 26/02/07; full list of members
dot icon29/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon21/08/2006
Return made up to 26/02/06; full list of members
dot icon05/07/2006
Secretary's particulars changed;director's particulars changed
dot icon05/07/2006
Director's particulars changed
dot icon05/07/2006
Return made up to 26/02/05; full list of members
dot icon25/06/2006
Registered office changed on 26/06/06 from: scawsby house betteshanger deal kent CT14 0NJ
dot icon18/10/2005
Accounts made up to 2005-02-28
dot icon20/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon28/03/2004
Return made up to 26/02/04; full list of members
dot icon13/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/07/2003
Director's particulars changed
dot icon02/07/2003
Secretary's particulars changed;director's particulars changed
dot icon02/07/2003
Registered office changed on 03/07/03 from: 4 summer hill harbledown canterbury kent CT2 8NH
dot icon12/03/2003
Return made up to 29/01/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon20/03/2002
Return made up to 29/01/02; full list of members
dot icon20/03/2002
Director's particulars changed
dot icon03/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon02/12/2001
Director's particulars changed
dot icon02/12/2001
Secretary's particulars changed;director's particulars changed
dot icon02/12/2001
Registered office changed on 03/12/01 from: 4 old garden court st augutines chartham downs canterbury kent CT4 7GA
dot icon17/07/2001
Secretary's particulars changed;director's particulars changed
dot icon17/07/2001
Director's particulars changed
dot icon17/07/2001
Registered office changed on 18/07/01 from: malt shovel house 17 delf street sandwich kent CT13 9HB
dot icon06/06/2001
Return made up to 29/01/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-02-29
dot icon10/07/2000
Secretary's particulars changed;director's particulars changed
dot icon10/07/2000
Registered office changed on 11/07/00 from: 6 waddenhall barns waddenhall, petham canterbury kent CT4 5PX
dot icon10/07/2000
Director's particulars changed
dot icon31/01/2000
Return made up to 29/01/00; full list of members
dot icon05/12/1999
Registered office changed on 06/12/99 from: jsa house 110 the parade watford WD1 2GB
dot icon26/10/1999
Accounts for a small company made up to 1999-02-28
dot icon25/04/1999
Secretary's particulars changed;director's particulars changed
dot icon25/04/1999
Director's particulars changed
dot icon21/02/1999
Return made up to 29/01/99; full list of members
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon29/10/1998
Director's particulars changed
dot icon29/10/1998
Secretary's particulars changed;director's particulars changed
dot icon09/07/1998
Secretary's particulars changed;director's particulars changed
dot icon09/07/1998
Director's particulars changed
dot icon09/07/1998
Registered office changed on 10/07/98 from: 81 warwick street iffley fields oxford oxfordshire OX4 1SZ
dot icon02/06/1998
Accounting reference date extended from 31/01/99 to 28/02/99
dot icon08/04/1998
Registered office changed on 09/04/98 from: 81 warwick street iffley fields oxford oxfordshire OX4 1SZ
dot icon06/04/1998
Secretary resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
New secretary appointed;new director appointed
dot icon06/04/1998
New director appointed
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Registered office changed on 18/03/98 from: suite 18849 72 new bond street london W1Y 9DD
dot icon28/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2007
dot iconLast change occurred
27/02/2007

Accounts

dot iconLast made up date
27/02/2007
dot iconNext account date
27/02/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
28/01/1998 - 10/03/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
28/01/1998 - 10/03/1998
5474
Northey, Thomas George
Secretary
10/03/1998 - Present
-
Northey, Thomas George
Director
10/03/1998 - Present
-
Northey, Andrea Louise
Director
10/03/1998 - 30/01/2010
-

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 ANGLO CONTRACTORS LIMITED

ANGLO CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 28/01/1998 with the registered office located at 21 Beverley Road, St Dunstans, Canterbury, Kent CT2 7EN. 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 ANGLO CONTRACTORS LIMITED?

toggle

ANGLO CONTRACTORS LIMITED is currently Dissolved. It was registered on 28/01/1998 and dissolved on 24/05/2010.

Where is ANGLO CONTRACTORS LIMITED located?

toggle

ANGLO CONTRACTORS LIMITED is registered at 21 Beverley Road, St Dunstans, Canterbury, Kent CT2 7EN.

What does ANGLO CONTRACTORS LIMITED do?

toggle

ANGLO CONTRACTORS LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for ANGLO CONTRACTORS LIMITED?

toggle

The latest filing was on 24/05/2010: Final Gazette dissolved via compulsory strike-off.