ANGLO-PANAMANIAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANGLO-PANAMANIAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02762637

Incorporation date

05/11/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

123 Wellington Road South, Stockport, Cheshire SK1 3THCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1992)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon26/04/2010
Application to strike the company off the register
dot icon16/02/2010
Appointment of Francis Daniel Farrell as a secretary
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/01/2010
Previous accounting period extended from 2009-03-31 to 2009-04-30
dot icon04/01/2010
Termination of appointment of Raymond Frost as a secretary
dot icon04/01/2010
Termination of appointment of Raymond Frost as a director
dot icon05/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon05/11/2009
Director's details changed for Raymond Frost on 2009-10-01
dot icon05/11/2009
Director's details changed for Keith Bancroft Bradbury on 2009-10-01
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 06/11/08; full list of members
dot icon03/07/2008
Registered office changed on 04/07/2008 from 103 castle street edgeley stockport cheshire SK3 9AR
dot icon20/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/01/2008
Return made up to 06/11/07; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/11/2006
Return made up to 06/11/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 06/11/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 06/11/04; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2003-03-31
dot icon04/12/2003
Return made up to 06/11/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon02/12/2002
Return made up to 06/11/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-03-31
dot icon28/11/2001
Return made up to 06/11/01; full list of members
dot icon26/02/2001
New director appointed
dot icon26/02/2001
Director resigned
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon22/11/2000
Return made up to 06/11/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon28/11/1999
Return made up to 06/11/99; full list of members
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon01/12/1998
Return made up to 06/11/98; no change of members
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon14/12/1997
Return made up to 06/11/97; no change of members
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon27/11/1996
Return made up to 06/11/96; full list of members
dot icon27/11/1996
Director's particulars changed
dot icon27/08/1996
Registered office changed on 28/08/96 from: 19 bold street warrington cheshire WA1 1DG
dot icon13/02/1996
Return made up to 06/11/95; no change of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 06/11/94; no change of members
dot icon30/08/1994
Full accounts made up to 1994-03-31
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon01/12/1993
Return made up to 06/11/93; full list of members
dot icon01/12/1993
Director's particulars changed
dot icon15/07/1993
Particulars of mortgage/charge
dot icon03/01/1993
Particulars of mortgage/charge
dot icon16/12/1992
Accounting reference date notified as 31/03
dot icon16/12/1992
Ad 01/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1992
Registered office changed on 18/11/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon17/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon05/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
06/11/1992 - 06/11/1992
4516
Frost, Raymond
Director
06/11/1992 - 22/12/2009
1
Bradbury, Keith Bancroft
Director
24/01/2001 - Present
2
Frost, Raymond
Secretary
06/11/1992 - 22/12/2009
1
Farrell, Francis Daniel
Secretary
27/01/2010 - Present
-

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-PANAMANIAN PROPERTIES LIMITED

ANGLO-PANAMANIAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/11/1992 with the registered office located at 123 Wellington Road South, Stockport, Cheshire SK1 3TH. 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-PANAMANIAN PROPERTIES LIMITED?

toggle

ANGLO-PANAMANIAN PROPERTIES LIMITED is currently Dissolved. It was registered on 05/11/1992 and dissolved on 16/08/2010.

Where is ANGLO-PANAMANIAN PROPERTIES LIMITED located?

toggle

ANGLO-PANAMANIAN PROPERTIES LIMITED is registered at 123 Wellington Road South, Stockport, Cheshire SK1 3TH.

What does ANGLO-PANAMANIAN PROPERTIES LIMITED do?

toggle

ANGLO-PANAMANIAN PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for ANGLO-PANAMANIAN PROPERTIES LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.