ANGLO INTERNATIONAL (FIRST U.K.) LIMITED

Register to unlock more data on OkredoRegister

ANGLO INTERNATIONAL (FIRST U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02830325

Incorporation date

25/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1993)
dot icon10/07/2024
Final Gazette dissolved following liquidation
dot icon10/04/2024
Return of final meeting in a members' voluntary winding up
dot icon14/03/2023
Appointment of a voluntary liquidator
dot icon14/03/2023
Resolutions
dot icon14/03/2023
Declaration of solvency
dot icon14/03/2023
Registered office address changed from 3 Denmark Street Altrincham WA14 2SS England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2023-03-14
dot icon30/12/2022
Termination of appointment of Martyn Edward Quayle as a secretary on 2022-12-30
dot icon30/12/2022
Termination of appointment of Martyn Edward Quayle as a director on 2022-12-30
dot icon30/12/2022
Appointment of Mr Lukasz Weckwerth as a director on 2022-12-30
dot icon14/10/2022
Micro company accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon07/07/2022
Satisfaction of charge 1 in full
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon25/03/2021
Registered office address changed from The Management Office Walkden Town Centre Walkden Manchester M28 3ZH to 3 Denmark Street Altrincham WA14 2SS on 2021-03-25
dot icon12/01/2021
Accounts for a small company made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon15/11/2019
Full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon20/05/2019
Termination of appointment of John Maurice Sutton as a director on 2019-05-15
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Appointment of Mr. Martyn Edward Quayle as a secretary on 2018-09-27
dot icon01/10/2018
Termination of appointment of John Henry Nugent as a secretary on 2018-09-27
dot icon06/08/2018
Appointment of Mr David Fraser Keown as a director on 2018-07-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon14/06/2018
Auditor's resignation
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon04/12/2017
Termination of appointment of David John Lyons as a director on 2017-11-29
dot icon07/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon06/09/2016
Termination of appointment of Christopher Stewart Barr as a secretary on 2016-09-06
dot icon06/09/2016
Appointment of Mr John Henry Nugent as a secretary on 2016-09-06
dot icon25/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon01/03/2016
Termination of appointment of Albert Gubay as a director on 2016-01-05
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon08/07/2015
Registered office address changed from The Management Office Unit 174 the Ellesmere Centre Walkden Manchester M28 5BB to The Management Office Walkden Town Centre Walkden Manchester M28 3ZH on 2015-07-08
dot icon26/03/2015
Full accounts made up to 2014-03-31
dot icon23/12/2014
Appointment of Mr John Maurice Sutton as a director on 2014-12-02
dot icon15/08/2014
Director's details changed for Mr David John Lyons on 2014-07-16
dot icon04/08/2014
Auditor's resignation
dot icon02/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon05/03/2014
Auditor's resignation
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon02/08/2012
Appointment of Mr David John Lyons as a director
dot icon04/07/2012
Appointment of Mr Martyn Edward Quayle as a director
dot icon04/07/2012
Termination of appointment of Trevor Wilson as a director
dot icon23/05/2012
Termination of appointment of Lee Woolley as a secretary
dot icon23/05/2012
Termination of appointment of Christopher Barr as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/08/2011
Termination of appointment of Brian Stowell as a director
dot icon13/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon13/07/2011
Secretary's details changed for Mr Christopher Stewart Barr on 2011-07-01
dot icon12/07/2011
Director's details changed for Mr Christopher Stewart Barr on 2011-07-01
dot icon13/12/2010
Termination of appointment of John Taylor as a director
dot icon13/12/2010
Termination of appointment of Gerard Carney as a director
dot icon25/11/2010
Appointment of Mr Trevor Wallace Wilson as a director
dot icon27/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon28/06/2010
Director's details changed for Albert Gubay on 2010-06-25
dot icon28/06/2010
Termination of appointment of Alan Bath as a director
dot icon17/02/2010
Appointment of Mr Brian Stowell as a director
dot icon24/11/2009
Resolutions
dot icon17/11/2009
Director's details changed for John Edmund Taylor on 2009-11-16
dot icon17/11/2009
Termination of appointment of Peter Willers as a director
dot icon23/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Registered office changed on 13/07/2009 from 5 temple square temple street liverpool L2 5RH
dot icon01/07/2009
Return made up to 25/06/09; full list of members
dot icon04/06/2009
Director appointed gerard paul carney
dot icon04/06/2009
Director appointed john edmund taylor
dot icon26/05/2009
Appointment terminated director patrick herring
dot icon19/05/2009
Director appointed albert gubay
dot icon19/02/2009
Full accounts made up to 2008-03-31
dot icon26/01/2009
Director's change of particulars / alan bath / 16/01/2008
dot icon30/06/2008
Return made up to 25/06/08; full list of members
dot icon01/12/2007
Full accounts made up to 2007-03-31
dot icon01/10/2007
New director appointed
dot icon17/09/2007
Return made up to 25/06/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon05/11/2006
Full accounts made up to 2005-03-31
dot icon16/10/2006
Full accounts made up to 2004-03-31
dot icon15/08/2006
Return made up to 25/06/06; full list of members
dot icon11/08/2006
New secretary appointed
dot icon23/12/2005
Registered office changed on 23/12/05 from: pkf 52 mount pleasant liverpool L3 5UN
dot icon10/08/2005
Return made up to 25/06/05; full list of members
dot icon11/02/2005
Full accounts made up to 2003-03-31
dot icon01/11/2004
Return made up to 25/06/04; full list of members
dot icon01/10/2004
Director resigned
dot icon20/08/2004
Secretary resigned
dot icon23/01/2004
Particulars of mortgage/charge
dot icon15/08/2003
Return made up to 25/06/03; full list of members
dot icon15/08/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New secretary appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
Secretary resigned
dot icon22/10/2002
New director appointed
dot icon03/10/2002
Director resigned
dot icon25/09/2002
Full accounts made up to 2002-03-31
dot icon26/07/2002
Return made up to 25/06/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon25/07/2001
Return made up to 25/06/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon25/08/2000
Return made up to 25/06/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon20/07/1999
Return made up to 25/06/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon07/07/1998
Return made up to 25/06/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
Secretary resigned
dot icon29/01/1998
Secretary resigned;director resigned
dot icon29/01/1998
New secretary appointed;new director appointed
dot icon10/10/1997
Return made up to 25/06/97; full list of members
dot icon28/02/1997
New secretary appointed
dot icon20/02/1997
Registered office changed on 20/02/97 from: 4TH floor harrington house 17 harrington street liverpool L2 4AB
dot icon03/02/1997
Secretary resigned
dot icon03/02/1997
Director resigned
dot icon03/02/1997
New secretary appointed
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon22/06/1996
Return made up to 25/06/96; no change of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon19/07/1995
Return made up to 25/06/95; change of members
dot icon15/03/1995
Full accounts made up to 1994-06-30
dot icon09/01/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon09/01/1995
Ad 21/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon09/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 25/06/94; full list of members
dot icon03/10/1993
Director resigned;new director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
Secretary resigned;new secretary appointed
dot icon03/10/1993
Registered office changed on 03/10/93 from: 47 brunswick place london N1 6EE
dot icon25/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
492.88K
-
0.00
-
-
2022
0
492.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

492.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willers, Peter Alan
Director
11/06/2003 - 15/11/2009
29
Carney, Gerard Paul
Director
13/05/2009 - 08/12/2010
7
White, Paul Robert
Director
24/06/1993 - 31/07/2002
82
Taylor, John Edmund
Director
12/05/2009 - 07/12/2010
17
INSTANT COMPANIES LIMITED
Nominee Director
24/06/1993 - 24/06/1993
43699

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO INTERNATIONAL (FIRST U.K.) LIMITED

ANGLO INTERNATIONAL (FIRST U.K.) LIMITED is an(a) Dissolved company incorporated on 25/06/1993 with the registered office located at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO INTERNATIONAL (FIRST U.K.) LIMITED?

toggle

ANGLO INTERNATIONAL (FIRST U.K.) LIMITED is currently Dissolved. It was registered on 25/06/1993 and dissolved on 10/07/2024.

Where is ANGLO INTERNATIONAL (FIRST U.K.) LIMITED located?

toggle

ANGLO INTERNATIONAL (FIRST U.K.) LIMITED is registered at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does ANGLO INTERNATIONAL (FIRST U.K.) LIMITED do?

toggle

ANGLO INTERNATIONAL (FIRST U.K.) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANGLO INTERNATIONAL (FIRST U.K.) LIMITED?

toggle

The latest filing was on 10/07/2024: Final Gazette dissolved following liquidation.